CHASE FLATS MANAGEMENT LIMITED(THE)

Register to unlock more data on OkredoRegister

CHASE FLATS MANAGEMENT LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01430431

Incorporation date

18/06/1979

Size

Micro Entity

Contacts

Registered address

Registered address

59 The Chase, London, SW4 0NPCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1986)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon15/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon23/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/07/2023
Appointment of Mr William Elliott Cowie as a director on 2023-07-01
dot icon14/07/2023
Appointment of Miss Hannah Elizabeth Bass as a director on 2023-07-01
dot icon14/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon09/07/2023
Termination of appointment of Roman Chebakov as a director on 2023-06-30
dot icon17/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/11/2022
Appointment of Fenella Millicent Grace Tee as a director on 2022-10-07
dot icon19/11/2022
Termination of appointment of Jack Green as a director on 2022-10-07
dot icon19/11/2022
Termination of appointment of Daniel Grant Dickson as a director on 2022-10-07
dot icon07/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon02/03/2021
Micro company accounts made up to 2020-03-31
dot icon15/11/2020
Director's details changed for Harriet Radermacher on 2020-10-20
dot icon15/11/2020
Appointment of Mr Jack Green as a director on 2020-10-20
dot icon15/11/2020
Appointment of Mr Daniel Dickson as a director on 2020-10-20
dot icon15/11/2020
Termination of appointment of Sarah Louise Curbison as a director on 2020-10-20
dot icon15/11/2020
Termination of appointment of Neil Vincent Curbison as a director on 2020-10-20
dot icon11/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon26/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/10/2018
Appointment of Mr Roman Chebakov as a director on 2018-10-10
dot icon17/10/2018
Termination of appointment of Christine Margaret Cole as a director on 2018-10-15
dot icon08/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon10/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon25/01/2017
Micro company accounts made up to 2016-03-31
dot icon10/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon18/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon27/08/2015
Annual return made up to 2015-06-30 no member list
dot icon08/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-30 no member list
dot icon02/07/2014
Director's details changed for Mathew Paul Bailey on 2014-05-23
dot icon06/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-06-30 no member list
dot icon24/07/2013
Director's details changed for Mathew Paul Bailey on 2011-04-15
dot icon12/07/2013
Appointment of Mrs Sarah Louise Curbison as a director
dot icon12/07/2013
Appointment of Mr Neil Vincent Curbison as a director
dot icon06/06/2013
Termination of appointment of Jeremy Clarke as a secretary
dot icon06/06/2013
Termination of appointment of Jeremy Clarke as a director
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-06-30 no member list
dot icon01/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-06-30 no member list
dot icon31/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-06-30 no member list
dot icon12/10/2010
Director's details changed for Harriet Radermacher on 2010-06-30
dot icon12/10/2010
Director's details changed for Ms Christine Margaret Cole on 2010-06-30
dot icon12/10/2010
Director's details changed for Jeremy Ian Clarke on 2010-06-30
dot icon12/10/2010
Director's details changed for Mathew Paul Bailey on 2010-06-30
dot icon15/04/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/08/2009
Annual return made up to 30/06/09
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/07/2008
Annual return made up to 30/06/08
dot icon04/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/09/2007
Annual return made up to 30/06/07
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/11/2006
Annual return made up to 30/06/06
dot icon02/08/2006
New director appointed
dot icon02/08/2006
New secretary appointed
dot icon02/08/2006
Director resigned
dot icon02/08/2006
Director resigned
dot icon02/08/2006
Secretary resigned
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon27/07/2005
Annual return made up to 30/06/05
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon09/08/2004
Annual return made up to 30/06/04
dot icon26/04/2004
Secretary resigned
dot icon26/04/2004
Director resigned
dot icon26/04/2004
New secretary appointed
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon02/09/2003
New director appointed
dot icon02/09/2003
New director appointed
dot icon17/07/2003
Annual return made up to 30/06/03
dot icon28/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon19/07/2002
Annual return made up to 30/06/02
dot icon24/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/11/2001
Annual return made up to 30/06/01
dot icon04/05/2001
Full accounts made up to 2000-03-31
dot icon26/07/2000
Annual return made up to 30/06/00
dot icon27/04/2000
New director appointed
dot icon24/03/2000
New secretary appointed;new director appointed
dot icon22/02/2000
Accounts for a small company made up to 1999-03-31
dot icon07/01/2000
Secretary resigned
dot icon04/11/1999
Resolutions
dot icon03/08/1999
Annual return made up to 30/06/99
dot icon29/03/1999
Accounts for a dormant company made up to 1998-03-31
dot icon15/02/1999
Director resigned
dot icon12/02/1999
Director resigned
dot icon12/02/1999
Secretary resigned
dot icon12/02/1999
New director appointed
dot icon12/02/1999
New secretary appointed
dot icon24/07/1998
Annual return made up to 30/06/98
dot icon08/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon14/10/1997
New director appointed
dot icon14/10/1997
Director resigned
dot icon03/09/1997
Annual return made up to 30/06/97
dot icon03/09/1997
New secretary appointed
dot icon03/09/1997
Secretary resigned
dot icon09/01/1997
Annual return made up to 30/06/96
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New director appointed
dot icon09/01/1997
New secretary appointed
dot icon09/01/1997
Director resigned
dot icon09/01/1997
Secretary resigned
dot icon09/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon31/10/1996
Accounts for a dormant company made up to 1995-03-31
dot icon11/10/1996
New director appointed
dot icon02/04/1996
New secretary appointed
dot icon28/07/1995
Annual return made up to 30/06/95
dot icon28/01/1995
New secretary appointed
dot icon28/01/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Accounts for a dormant company made up to 1994-03-31
dot icon27/07/1994
Annual return made up to 30/06/94
dot icon28/06/1993
Accounts for a dormant company made up to 1993-03-31
dot icon28/06/1993
Secretary resigned
dot icon28/06/1993
Annual return made up to 30/06/93
dot icon28/06/1993
Resolutions
dot icon20/11/1992
Accounts for a dormant company made up to 1992-03-31
dot icon20/11/1992
Director resigned
dot icon20/11/1992
New secretary appointed
dot icon20/11/1992
Secretary resigned
dot icon14/10/1992
Resolutions
dot icon14/10/1992
New director appointed
dot icon14/10/1992
Annual return made up to 30/06/92
dot icon18/10/1991
Accounts for a dormant company made up to 1991-03-31
dot icon18/10/1991
Resolutions
dot icon18/10/1991
Annual return made up to 30/06/91
dot icon18/10/1991
Director resigned;new director appointed
dot icon18/10/1991
Secretary resigned;new secretary appointed
dot icon05/04/1991
Accounts for a dormant company made up to 1990-03-31
dot icon05/04/1991
Annual return made up to 15/07/90
dot icon05/04/1991
Resolutions
dot icon11/10/1989
Accounts for a dormant company made up to 1989-03-31
dot icon11/10/1989
Annual return made up to 30/06/89
dot icon27/06/1988
Resolutions
dot icon27/06/1988
Accounts made up to 1988-03-31
dot icon18/05/1988
Annual return made up to 31/03/88
dot icon06/08/1987
Secretary resigned;new secretary appointed
dot icon06/08/1987
Accounts made up to 1987-03-31
dot icon06/08/1987
Annual return made up to 31/03/87
dot icon05/03/1987
Director resigned;new director appointed
dot icon25/09/1986
New secretary appointed;director resigned;new director appointed
dot icon13/09/1986
Accounts for a dormant company made up to 1986-03-31
dot icon08/08/1986
Annual return made up to 31/03/86
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
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.33K
-
0.00
-
-
2022
0
9.05K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickson, Daniel Grant
Director
20/10/2020 - 07/10/2022
30
Green, Jack
Director
20/10/2020 - 07/10/2022
-
Tee, Fenella Millicent Grace
Director
07/10/2022 - Present
-
Chebakov, Roman
Director
10/10/2018 - 30/06/2023
-
Cowie, William Elliott
Director
01/07/2023 - Present
-

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 CHASE FLATS MANAGEMENT LIMITED(THE)

CHASE FLATS MANAGEMENT LIMITED(THE) is an(a) Active company incorporated on 18/06/1979 with the registered office located at 59 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 CHASE FLATS MANAGEMENT LIMITED(THE)?

toggle

CHASE FLATS MANAGEMENT LIMITED(THE) is currently Active. It was registered on 18/06/1979 .

Where is CHASE FLATS MANAGEMENT LIMITED(THE) located?

toggle

CHASE FLATS MANAGEMENT LIMITED(THE) is registered at 59 The Chase, London, SW4 0NP.

What does CHASE FLATS MANAGEMENT LIMITED(THE) do?

toggle

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

What is the latest filing for CHASE FLATS MANAGEMENT LIMITED(THE)?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.