CHASE RIVERSIDE APARTMENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHASE RIVERSIDE APARTMENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04156944

Incorporation date

08/02/2001

Size

Dormant

Contacts

Registered address

Registered address

R/O 1882 Ff Rear 1882 Pershore Road, Kings Norton, Birmingham, West Midlands B30 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2001)
dot icon26/02/2026
Termination of appointment of Denise Bradley as a director on 2026-02-23
dot icon26/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon23/02/2026
Appointment of Miss Yasmin Rebecca Farrington as a director on 2026-02-23
dot icon14/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/10/2025
Termination of appointment of Ulrike Landmann as a director on 2025-10-09
dot icon18/03/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon02/10/2024
Appointment of Mr David Jonathan Coleman as a secretary on 2024-09-30
dot icon30/09/2024
Registered office address changed from Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE England to R/O 1882 Ff Rear 1882 Pershore Road Kings Norton Birmingham West Midlands B30 3AS on 2024-09-30
dot icon30/09/2024
Termination of appointment of Pennycuick Collins Limited as a secretary on 2024-09-30
dot icon13/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon10/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon30/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/01/2023
Appointment of Mrs Denise Bradley as a director on 2023-01-10
dot icon23/08/2022
Appointment of Mrs Ulrike Landmann as a director on 2022-08-23
dot icon23/08/2022
Termination of appointment of Robert Joseph Farman as a director on 2022-08-23
dot icon26/04/2022
Appointment of Pennycuick Collins Limited as a secretary on 2022-04-13
dot icon26/04/2022
Termination of appointment of Lyndsey Cannon-Leach as a secretary on 2022-04-13
dot icon14/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon01/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon14/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/07/2020
Appointment of Mr Robert Joseph Farman as a director on 2020-07-17
dot icon17/07/2020
Termination of appointment of Alan Peter Herbert as a director on 2020-07-17
dot icon14/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon11/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon16/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon09/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/08/2017
Appointment of Mrs Lyndsey Cannon-Leach as a secretary on 2017-08-10
dot icon10/08/2017
Termination of appointment of Peter Neville Dening as a secretary on 2017-08-10
dot icon09/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon04/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/12/2016
Appointment of Mr Alan Peter Herbert as a director on 2016-12-12
dot icon22/12/2016
Termination of appointment of Robert Joseph Farman as a director on 2016-12-12
dot icon15/02/2016
Annual return made up to 2016-02-08 no member list
dot icon07/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/09/2015
Termination of appointment of Lucy Rosalind Swift as a director on 2015-05-06
dot icon28/04/2015
Appointment of Revd Robert Joseph Farman as a director on 2015-03-10
dot icon19/02/2015
Registered office address changed from 9 the Square 111 Broad Street Birmingham B15 1AS to Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE on 2015-02-19
dot icon16/02/2015
Termination of appointment of Craig Mark Smith as a director on 2013-02-01
dot icon13/02/2015
Annual return made up to 2015-02-08 no member list
dot icon07/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-02-08 no member list
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-08 no member list
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/04/2012
Appointment of Mr Craig Mark Smith as a director
dot icon19/03/2012
Annual return made up to 2012-02-08 no member list
dot icon01/11/2011
Appointment of Mr Peter Neville Dening as a secretary
dot icon01/11/2011
Termination of appointment of Blue Property Management Uk Limited as a secretary
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/09/2011
Registered office address changed from 9 the Square 111 Broad Street Birmingham B15 1AS United Kingdom on 2011-09-14
dot icon14/09/2011
Registered office address changed from C/O Blue Property Management Uk Ltd 3 East Circus Street Nottingham Nottinghamshire NG1 5AF England on 2011-09-14
dot icon07/03/2011
Annual return made up to 2011-02-08 no member list
dot icon07/03/2011
Secretary's details changed for Blue Property Management Uk Limited on 2011-02-08
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/09/2010
Registered office address changed from Blue Property Management Uk Ltd 17 St Peters Gate Nottingham NG1 2JF on 2010-09-13
dot icon01/03/2010
Annual return made up to 2010-02-08 no member list
dot icon01/03/2010
Secretary's details changed for Blue Property Management Uk Limited on 2009-10-01
dot icon27/02/2010
Director's details changed for Lucy Rosalind Swift on 2009-10-01
dot icon08/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/02/2009
Annual return made up to 08/02/09
dot icon26/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/02/2008
Annual return made up to 08/02/08
dot icon11/01/2008
Accounts for a dormant company made up to 2006-12-31
dot icon15/03/2007
New secretary appointed
dot icon15/03/2007
Secretary resigned
dot icon15/03/2007
Secretary resigned
dot icon05/03/2007
Annual return made up to 08/02/07
dot icon09/01/2007
Registered office changed on 09/01/07 from: c/o curry & partners 45 summer row birminghamnds B3 1JJ
dot icon13/12/2006
Director resigned
dot icon13/12/2006
New director appointed
dot icon04/08/2006
Secretary's particulars changed
dot icon02/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/05/2006
New director appointed
dot icon21/04/2006
Director resigned
dot icon14/02/2006
Annual return made up to 08/02/06
dot icon13/02/2006
New secretary appointed
dot icon13/02/2006
Secretary resigned
dot icon04/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/03/2005
Accounts for a dormant company made up to 2003-12-31
dot icon17/02/2005
Annual return made up to 08/02/05
dot icon26/02/2004
Annual return made up to 08/02/04
dot icon14/01/2004
Director resigned
dot icon14/01/2004
Director resigned
dot icon14/01/2004
New director appointed
dot icon27/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/05/2003
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon03/04/2003
Accounts for a dormant company made up to 2002-02-28
dot icon02/04/2003
Director resigned
dot icon01/03/2003
Annual return made up to 08/02/03
dot icon18/07/2002
New director appointed
dot icon18/07/2002
New director appointed
dot icon19/03/2002
Annual return made up to 08/02/02
dot icon21/02/2001
Secretary resigned
dot icon21/02/2001
Director resigned
dot icon21/02/2001
Registered office changed on 21/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/02/2001
New secretary appointed
dot icon21/02/2001
New director appointed
dot icon08/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
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
08/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLUE PROPERTY MANAGEMENT UK LIMITED
Corporate Secretary
01/01/2007 - 20/07/2011
169
Farman, Robert Joseph
Director
10/03/2015 - 12/12/2016
2
Farman, Robert Joseph
Director
17/07/2020 - 23/08/2022
2
PENNYCUICK COLLINS LIMITED
Corporate Secretary
13/04/2022 - 30/09/2024
120
Mr Brett Williams
Director
31/03/2006 - 24/11/2006
80

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 RIVERSIDE APARTMENTS MANAGEMENT COMPANY LIMITED

CHASE RIVERSIDE APARTMENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/02/2001 with the registered office located at R/O 1882 Ff Rear 1882 Pershore Road, Kings Norton, Birmingham, West Midlands B30 3AS. There are currently 2 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 RIVERSIDE APARTMENTS MANAGEMENT COMPANY LIMITED?

toggle

CHASE RIVERSIDE APARTMENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/02/2001 .

Where is CHASE RIVERSIDE APARTMENTS MANAGEMENT COMPANY LIMITED located?

toggle

CHASE RIVERSIDE APARTMENTS MANAGEMENT COMPANY LIMITED is registered at R/O 1882 Ff Rear 1882 Pershore Road, Kings Norton, Birmingham, West Midlands B30 3AS.

What does CHASE RIVERSIDE APARTMENTS MANAGEMENT COMPANY LIMITED do?

toggle

CHASE RIVERSIDE APARTMENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHASE RIVERSIDE APARTMENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Denise Bradley as a director on 2026-02-23.