CHASE MANHATTAN PROPERTIES UK LIMITED

Register to unlock more data on OkredoRegister

CHASE MANHATTAN PROPERTIES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04488369

Incorporation date

17/07/2002

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 17/07/2002)
dot icon11/03/2026
Registered office address changed from 67 Timbers Square Roath Cardiff CF24 3SH to 65 Timbers Square Roath Court Cardiff South Glamorgan CF24 3SH on 2026-03-11
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-17 with no 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 icon12/09/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon27/01/2022
Termination of appointment of Philip Pearce Morris as a secretary on 2022-01-07
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-07-17 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 icon18/08/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon21/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon19/07/2010
Director's details changed for Susan Michelle Bateman on 2010-07-17
dot icon02/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/07/2009
Return made up to 17/07/09; full list of members
dot icon25/07/2008
Return made up to 17/07/08; full list of members
dot icon13/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/07/2007
Return made up to 17/07/07; full list of members
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/08/2006
Return made up to 17/07/06; full list of members
dot icon01/08/2005
Return made up to 17/07/05; full list of members
dot icon11/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/07/2004
Return made up to 17/07/04; full list of members
dot icon23/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/09/2003
Return made up to 17/07/03; full list of members
dot icon04/06/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon17/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
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
0
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
17/07/2002 - Present
7

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+
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 UK LIMITED

CHASE MANHATTAN PROPERTIES UK LIMITED is an(a) Active company incorporated on 17/07/2002 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 UK LIMITED?

toggle

CHASE MANHATTAN PROPERTIES UK LIMITED is currently Active. It was registered on 17/07/2002 .

Where is CHASE MANHATTAN PROPERTIES UK LIMITED located?

toggle

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

What does CHASE MANHATTAN PROPERTIES UK LIMITED do?

toggle

CHASE MANHATTAN PROPERTIES UK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHASE MANHATTAN PROPERTIES UK LIMITED have?

toggle

CHASE MANHATTAN PROPERTIES UK LIMITED had 1 employees in 2022.

What is the latest filing for CHASE MANHATTAN PROPERTIES UK LIMITED?

toggle

The latest filing was on 11/03/2026: Registered office address changed from 67 Timbers Square Roath Cardiff CF24 3SH to 65 Timbers Square Roath Court Cardiff South Glamorgan CF24 3SH on 2026-03-11.