39 THE CHASE FLAT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

39 THE CHASE FLAT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02877411

Incorporation date

02/12/1993

Size

Micro Entity

Contacts

Registered address

Registered address

39 The Chase, London, SW4 0NPCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1993)
dot icon27/01/2026
-
dot icon27/01/2026
Confirmation statement made on 2025-12-02 with updates
dot icon30/12/2025
-
dot icon29/12/2025
Director's details changed for Mr Gürhan Gülmez on 2025-12-28
dot icon17/12/2025
Appointment of Mr Oliver James Woodside as a director on 2025-12-17
dot icon17/12/2025
Appointment of Mr Andreu Casas Salleras as a director on 2025-12-17
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/04/2025
Termination of appointment of Pauline Lam as a director on 2025-04-06
dot icon16/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon06/12/2024
Micro company accounts made up to 2023-12-31
dot icon14/11/2024
Termination of appointment of Harriet Grace Aitken as a director on 2024-11-14
dot icon28/07/2024
Termination of appointment of Charles Grundy as a director on 2024-02-14
dot icon28/07/2024
Appointment of Mr Lewis Devereux as a director on 2024-02-14
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon06/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Appointment of Mr Gürhan Gülmez as a director on 2022-01-01
dot icon21/12/2021
Termination of appointment of Thomas Edward Duckering as a director on 2021-12-17
dot icon05/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon03/12/2021
Director's details changed for Ms Lam Pauline on 2021-12-02
dot icon02/12/2021
Director's details changed for Harriet Grace Aitken on 2021-12-02
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon13/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon16/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon30/12/2013
Appointment of Ms Lam Pauline as a director
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/03/2013
Termination of appointment of Charles Grundy as a secretary
dot icon16/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon05/12/2012
Appointment of Mr Thomas Edward Duckering as a director
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/04/2012
Appointment of Ms Gabriella Athena Voyias as a director
dot icon15/01/2012
Termination of appointment of Joysheel Mitter as a director
dot icon15/01/2012
Termination of appointment of Joysheel Mitter as a secretary
dot icon15/01/2012
Appointment of Mr. Charles David Grundy as a secretary
dot icon25/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/06/2011
Termination of appointment of Nicholas Stanhope as a director
dot icon04/06/2011
Appointment of Mr Joysheel Mitter as a secretary
dot icon04/06/2011
Termination of appointment of Nicholas Stanhope as a secretary
dot icon30/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon28/12/2009
Appointment of Mr Joysheel Mitter as a director
dot icon28/12/2009
Director's details changed for Harriet Grace Aitken on 2009-12-01
dot icon28/12/2009
Director's details changed for Nicholas Mark Stanhope on 2009-12-01
dot icon28/12/2009
Director's details changed for Charles Grundy on 2009-12-01
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 02/12/08; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/12/2007
Director resigned
dot icon21/12/2007
Return made up to 02/12/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/12/2006
Return made up to 02/12/06; full list of members
dot icon28/12/2006
Director resigned
dot icon14/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 02/12/05; full list of members
dot icon06/01/2006
New director appointed
dot icon06/01/2006
Director resigned
dot icon10/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/01/2005
New director appointed
dot icon18/01/2005
Return made up to 02/12/04; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/03/2004
New secretary appointed
dot icon06/01/2004
Return made up to 02/12/03; full list of members
dot icon27/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/01/2003
Return made up to 02/12/02; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/04/2002
New secretary appointed;new director appointed
dot icon25/04/2002
New director appointed
dot icon25/04/2002
Secretary resigned;director resigned
dot icon25/04/2002
Director resigned
dot icon09/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon09/01/2002
Return made up to 02/12/01; full list of members
dot icon11/12/2000
Return made up to 02/12/00; full list of members
dot icon06/11/2000
Accounts for a small company made up to 1999-12-31
dot icon06/01/2000
Return made up to 02/12/99; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon20/01/1999
New director appointed
dot icon06/01/1999
Accounts for a small company made up to 1997-12-31
dot icon06/01/1999
Return made up to 02/12/98; no change of members
dot icon17/04/1998
Director's particulars changed
dot icon13/02/1998
Return made up to 02/12/97; full list of members
dot icon13/02/1998
New director appointed
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon13/02/1997
Return made up to 02/12/96; full list of members
dot icon13/02/1997
New secretary appointed;new director appointed
dot icon17/10/1996
Accounts for a small company made up to 1995-12-31
dot icon09/06/1996
Return made up to 02/12/95; full list of members
dot icon09/06/1996
New director appointed
dot icon09/06/1996
New director appointed
dot icon09/06/1996
Secretary's particulars changed;director's particulars changed
dot icon08/05/1996
New director appointed
dot icon03/10/1995
Accounts for a small company made up to 1994-12-31
dot icon26/07/1995
New director appointed
dot icon23/01/1995
New director appointed
dot icon18/12/1994
Return made up to 02/12/94; full list of members
dot icon29/11/1994
Resolutions
dot icon15/01/1994
Director resigned;new director appointed
dot icon15/01/1994
Director resigned;new director appointed
dot icon15/01/1994
New secretary appointed;director resigned;new director appointed
dot icon15/01/1994
Secretary resigned;director resigned;new director appointed
dot icon15/01/1994
Registered office changed on 15/01/94 from: 33 crwys road cardiff CF2 4YF
dot icon15/01/1994
Nc dec already adjusted 03/12/93
dot icon15/01/1994
Resolutions
dot icon02/12/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.06K
-
0.00
7.06K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lam, Pauline
Director
01/10/2009 - 06/04/2025
-
COMBINED NOMINEES LIMITED
Nominee Director
02/12/1993 - 02/12/1993
1004
Ryan, Claire Louise
Director
08/03/2005 - 06/12/2007
-
Street, Chloe Vanessa Messenger
Secretary
12/06/2001 - 24/03/2004
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
02/12/1993 - 02/12/1993
16826

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 39 THE CHASE FLAT MANAGEMENT LIMITED

39 THE CHASE FLAT MANAGEMENT LIMITED is an(a) Active company incorporated on 02/12/1993 with the registered office located at 39 The Chase, London, SW4 0NP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 39 THE CHASE FLAT MANAGEMENT LIMITED?

toggle

39 THE CHASE FLAT MANAGEMENT LIMITED is currently Active. It was registered on 02/12/1993 .

Where is 39 THE CHASE FLAT MANAGEMENT LIMITED located?

toggle

39 THE CHASE FLAT MANAGEMENT LIMITED is registered at 39 The Chase, London, SW4 0NP.

What does 39 THE CHASE FLAT MANAGEMENT LIMITED do?

toggle

39 THE CHASE FLAT MANAGEMENT LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for 39 THE CHASE FLAT MANAGEMENT LIMITED?

toggle

The latest filing was on 27/01/2026: undefined.