21 CHASE GREEN MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

21 CHASE GREEN MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01498887

Incorporation date

28/05/1980

Size

Micro Entity

Contacts

Registered address

Registered address

7 Trevera Court, 21 Chase Green Avenue, Enfield, Middlesex EN2 8DSCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon04/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon31/07/2025
Micro company accounts made up to 2025-05-31
dot icon27/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon14/10/2024
Micro company accounts made up to 2024-05-31
dot icon30/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon04/10/2023
Micro company accounts made up to 2023-05-31
dot icon18/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon23/08/2022
Micro company accounts made up to 2022-05-31
dot icon08/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon13/09/2021
Micro company accounts made up to 2021-05-31
dot icon18/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon21/10/2020
Micro company accounts made up to 2020-05-31
dot icon28/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon11/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon16/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon01/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon17/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/01/2014
Annual return made up to 2013-12-31 no member list
dot icon18/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon15/01/2009
Return made up to 31/12/08; change of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon15/01/2008
Return made up to 31/12/07; change of members
dot icon17/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon09/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon12/09/2006
New director appointed
dot icon08/08/2006
Director resigned
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon14/09/2004
Full accounts made up to 2004-05-31
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon22/12/2003
Total exemption full accounts made up to 2003-05-31
dot icon14/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon05/02/2003
Return made up to 31/12/02; full list of members
dot icon31/10/2002
New director appointed
dot icon30/10/2002
Registered office changed on 30/10/02 from: 23 chase green avenue enfield middlesex EN2 8EA
dot icon07/10/2002
Director resigned
dot icon03/10/2002
Director resigned
dot icon03/10/2002
Secretary resigned
dot icon02/10/2002
New secretary appointed;new director appointed
dot icon19/12/2001
Total exemption full accounts made up to 2001-05-31
dot icon19/12/2001
Return made up to 31/12/01; full list of members
dot icon14/03/2001
Full accounts made up to 2000-05-31
dot icon12/02/2001
Return made up to 31/12/00; no change of members
dot icon12/02/2001
Secretary resigned
dot icon25/01/2001
New director appointed
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon20/01/2000
New secretary appointed
dot icon08/10/1999
New secretary appointed;new director appointed
dot icon07/10/1999
Full accounts made up to 1999-05-31
dot icon30/09/1999
Registered office changed on 30/09/99 from: 6 temple grove bycullah road enfield middlesex EN2 8EH
dot icon15/01/1999
Return made up to 31/12/98; change of members
dot icon09/12/1998
Full accounts made up to 1998-05-31
dot icon15/01/1998
Return made up to 31/12/97; full list of members
dot icon03/11/1997
Full accounts made up to 1997-05-31
dot icon23/01/1997
New director appointed
dot icon23/01/1997
New secretary appointed;new director appointed
dot icon23/01/1997
Return made up to 31/12/96; no change of members
dot icon29/11/1996
Secretary resigned;director resigned
dot icon27/09/1996
New director appointed
dot icon18/09/1996
Registered office changed on 18/09/96 from: 8 trevera court 21 chase green avenue enfield EN2 0DS
dot icon18/09/1996
Director resigned
dot icon09/08/1996
Full accounts made up to 1996-05-31
dot icon11/01/1996
Return made up to 31/12/95; change of members
dot icon31/08/1995
Accounts for a small company made up to 1995-05-31
dot icon27/03/1995
Full accounts made up to 1994-05-31
dot icon22/01/1995
New secretary appointed
dot icon22/01/1995
Secretary resigned;director resigned;new director appointed
dot icon22/01/1995
Return made up to 31/12/94; full list of members
dot icon18/05/1994
Registered office changed on 18/05/94 from: 30 southbury avenue enfield middx EN1 1RL
dot icon18/05/1994
Secretary resigned;new secretary appointed
dot icon21/04/1994
Director resigned;new director appointed
dot icon30/03/1994
Accounts for a small company made up to 1993-05-31
dot icon18/03/1994
Return made up to 31/12/93; change of members
dot icon25/03/1993
Full accounts made up to 1992-05-31
dot icon22/02/1993
Director resigned;new director appointed
dot icon11/02/1993
Return made up to 31/12/92; full list of members
dot icon18/06/1992
Director resigned;new director appointed
dot icon06/05/1992
Full accounts made up to 1991-05-31
dot icon26/04/1992
Full accounts made up to 1990-05-31
dot icon26/04/1992
Return made up to 31/12/91; no change of members
dot icon25/06/1991
Return made up to 31/12/90; full list of members
dot icon25/05/1990
Full accounts made up to 1989-05-31
dot icon25/05/1990
Return made up to 31/12/89; full list of members
dot icon19/07/1989
Full accounts made up to 1988-05-31
dot icon26/04/1989
Full accounts made up to 1987-05-31
dot icon26/04/1989
Return made up to 14/09/88; full list of members
dot icon14/02/1989
Dissolution discontinued
dot icon27/01/1989
First gazette
dot icon13/04/1988
Director resigned;new director appointed
dot icon08/10/1987
Full accounts made up to 1985-05-31
dot icon08/10/1987
Full accounts made up to 1984-05-31
dot icon08/10/1987
Secretary resigned;new secretary appointed
dot icon08/10/1987
Director resigned;new director appointed
dot icon08/10/1987
Director resigned;new director appointed
dot icon08/10/1987
Registered office changed on 08/10/87 from: trevera court 21 chase green ave enfield middlesex
dot icon08/10/1987
Accounts made up to 1986-05-31
dot icon08/10/1987
Return made up to 06/04/87; full list of members
dot icon08/10/1987
Return made up to 30/09/86; full list of members
dot icon08/10/1987
Return made up to 31/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.80K
-
0.00
-
-
2022
0
1.78K
-
0.00
-
-
2023
0
1.88K
-
0.00
-
-
2023
0
1.88K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.88K £Ascended5.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strode, Wendy Ann
Director
23/09/1994 - 12/08/1996
-
Green, Tim Howard
Director
12/08/1996 - 30/09/1999
-
Francis, Denise
Director
27/10/2002 - 31/07/2006
-
Banfield, Olive Mary
Director
12/02/1993 - 10/04/1994
-
Varani, Teresa
Secretary
09/09/1999 - 19/01/2001
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 CHASE GREEN MANAGEMENT LIMITED

21 CHASE GREEN MANAGEMENT LIMITED is an(a) Active company incorporated on 28/05/1980 with the registered office located at 7 Trevera Court, 21 Chase Green Avenue, Enfield, Middlesex EN2 8DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 21 CHASE GREEN MANAGEMENT LIMITED?

toggle

21 CHASE GREEN MANAGEMENT LIMITED is currently Active. It was registered on 28/05/1980 .

Where is 21 CHASE GREEN MANAGEMENT LIMITED located?

toggle

21 CHASE GREEN MANAGEMENT LIMITED is registered at 7 Trevera Court, 21 Chase Green Avenue, Enfield, Middlesex EN2 8DS.

What does 21 CHASE GREEN MANAGEMENT LIMITED do?

toggle

21 CHASE GREEN MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 CHASE GREEN MANAGEMENT LIMITED?

toggle

The latest filing was on 04/01/2026: Confirmation statement made on 2025-12-31 with no updates.