CHASE MANHATTAN PROPERTIES LTD

Register to unlock more data on OkredoRegister

CHASE MANHATTAN PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02030049

Incorporation date

20/06/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

65 Timbers Square, Roath Court, Cardiff, South Glamorgan CF24 3SHCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1986)
dot icon09/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon09/01/2026
Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 65 Timbers Square Roath Court Cardiff South Glamorgan CF24 3SH on 2026-01-09
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon06/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon14/09/2024
Compulsory strike-off action has been discontinued
dot icon12/09/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/03/2023
Compulsory strike-off action has been discontinued
dot icon22/03/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/03/2023
First Gazette notice for compulsory strike-off
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/07/2022
Compulsory strike-off action has been discontinued
dot icon29/07/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon22/03/2022
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon22/01/2020
Notification of Susan Bateman as a person with significant control on 2020-01-17
dot icon22/01/2020
Cessation of Philip Pearce Morris as a person with significant control on 2020-01-17
dot icon22/01/2020
Termination of appointment of Philip Pearce Morris as a secretary on 2020-01-17
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon04/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon30/11/2019
Micro company accounts made up to 2018-12-31
dot icon30/11/2019
Micro company accounts made up to 2017-12-31
dot icon13/11/2019
Receiver's abstract of receipts and payments to 2019-08-02
dot icon23/09/2019
Satisfaction of charge 10 in full
dot icon23/09/2019
Satisfaction of charge 16 in full
dot icon23/09/2019
Satisfaction of charge 12 in full
dot icon23/09/2019
Satisfaction of charge 3 in full
dot icon23/09/2019
Satisfaction of charge 11 in full
dot icon27/08/2019
Satisfaction of charge 13 in full
dot icon23/08/2019
Satisfaction of charge 15 in full
dot icon23/08/2019
Satisfaction of charge 14 in full
dot icon19/08/2019
Notice of ceasing to act as receiver or manager
dot icon05/07/2019
Receiver's abstract of receipts and payments to 2019-06-12
dot icon15/03/2019
Confirmation statement made on 2018-12-31 with updates
dot icon13/03/2019
Termination of appointment of Paul Anthony Bateman as a director on 2019-03-08
dot icon12/02/2019
Appointment of Miss Susan Michelle Bateman as a director on 2019-02-12
dot icon31/01/2019
Appointment of Mr Paul Anthony Bateman as a director on 2019-01-28
dot icon24/09/2018
Termination of appointment of Paul Anthony Bateman as a director on 2018-09-11
dot icon06/08/2018
Appointment of receiver or manager
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/12/2011
Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD on 2011-12-08
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon23/11/2010
Registered office address changed from 67 Kynaston Road Enfield London Middlesex EN2 0DA on 2010-11-23
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Paul Anthony Bateman on 2010-01-26
dot icon03/12/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon22/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 31/12/07; no change of members
dot icon25/01/2008
New director appointed
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/10/2007
New secretary appointed
dot icon30/10/2007
Secretary resigned
dot icon30/10/2007
Director resigned
dot icon31/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Particulars of mortgage/charge
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon24/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon13/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/04/2005
Amended accounts made up to 2003-12-31
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon26/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/07/2004
Particulars of mortgage/charge
dot icon06/02/2004
Return made up to 31/12/03; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/03/2003
Director resigned
dot icon13/02/2003
New director appointed
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon23/10/2002
Director resigned
dot icon14/10/2002
New director appointed
dot icon03/10/2002
Declaration of satisfaction of mortgage/charge
dot icon03/10/2002
Declaration of satisfaction of mortgage/charge
dot icon03/10/2002
Declaration of satisfaction of mortgage/charge
dot icon03/10/2002
Declaration of satisfaction of mortgage/charge
dot icon03/10/2002
New secretary appointed
dot icon03/10/2002
Director resigned
dot icon28/08/2002
Secretary resigned
dot icon13/07/2002
Particulars of mortgage/charge
dot icon13/07/2002
Particulars of mortgage/charge
dot icon29/04/2002
Registered office changed on 29/04/02 from: ipswich road cardiff CF23 9AQ
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon12/10/1999
New secretary appointed
dot icon12/10/1999
Secretary resigned
dot icon06/08/1999
Certificate of change of name
dot icon26/01/1999
Return made up to 31/12/98; full list of members
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon19/01/1998
Return made up to 31/12/97; no change of members
dot icon27/08/1997
Full accounts made up to 1996-12-31
dot icon03/07/1997
Particulars of mortgage/charge
dot icon03/07/1997
Particulars of mortgage/charge
dot icon23/01/1997
Particulars of mortgage/charge
dot icon20/01/1997
Return made up to 31/12/96; no change of members
dot icon02/11/1996
Accounts for a small company made up to 1995-12-31
dot icon29/02/1996
Return made up to 31/12/95; full list of members
dot icon09/10/1995
Accounts for a small company made up to 1994-12-31
dot icon14/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon18/04/1994
Return made up to 31/12/93; no change of members
dot icon18/04/1994
Return made up to 31/12/92; full list of members
dot icon14/01/1994
Particulars of mortgage/charge
dot icon08/10/1993
Full accounts made up to 1992-12-31
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon25/09/1992
Particulars of mortgage/charge
dot icon01/05/1992
Particulars of mortgage/charge
dot icon28/04/1992
Return made up to 31/12/91; no change of members
dot icon16/02/1992
Full accounts made up to 1990-12-31
dot icon18/03/1991
Return made up to 31/12/90; no change of members
dot icon25/02/1991
Registered office changed on 25/02/91 from: 29-31 city road cardiff CF2 3BJ
dot icon23/04/1990
Full accounts made up to 1989-12-31
dot icon23/04/1990
Full accounts made up to 1988-12-31
dot icon23/04/1990
Return made up to 31/12/89; full list of members
dot icon30/11/1989
Particulars of mortgage/charge
dot icon02/08/1989
Full accounts made up to 1987-12-31
dot icon16/06/1989
Addendum to annual accounts
dot icon13/04/1989
Return made up to 31/12/88; full list of members
dot icon01/03/1988
Return made up to 15/12/87; full list of members
dot icon09/11/1987
Particulars of mortgage/charge
dot icon27/10/1986
Particulars of mortgage/charge
dot icon24/10/1986
Accounting reference date notified as 31/12
dot icon22/08/1986
Director resigned;new director appointed
dot icon22/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/08/1986
Registered office changed on 22/08/86 from: 47 brunswick place london N1 6EE
dot icon20/06/1986
Incorporation
dot icon20/06/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-93.62 % *

* during past year

Cash in Bank

£13,490.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
1
403.99K
-
0.00
211.31K
-
2022
1
402.59K
-
0.00
13.49K
-
2022
1
402.59K
-
0.00
13.49K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

402.59K £Descended-0.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.49K £Descended-93.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bateman, Susan Michelle
Director
12/02/2019 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHASE MANHATTAN PROPERTIES LTD

CHASE MANHATTAN PROPERTIES LTD is an(a) Active company incorporated on 20/06/1986 with the registered office located at 65 Timbers Square, Roath Court, Cardiff, South Glamorgan CF24 3SH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE MANHATTAN PROPERTIES LTD?

toggle

CHASE MANHATTAN PROPERTIES LTD is currently Active. It was registered on 20/06/1986 .

Where is CHASE MANHATTAN PROPERTIES LTD located?

toggle

CHASE MANHATTAN PROPERTIES LTD is registered at 65 Timbers Square, Roath Court, Cardiff, South Glamorgan CF24 3SH.

What does CHASE MANHATTAN PROPERTIES LTD do?

toggle

CHASE MANHATTAN PROPERTIES LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does CHASE MANHATTAN PROPERTIES LTD have?

toggle

CHASE MANHATTAN PROPERTIES LTD had 1 employees in 2022.

What is the latest filing for CHASE MANHATTAN PROPERTIES LTD?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-31 with no updates.