This company is commonly known as 5 The Chase Management Limited. The company was founded 39 years ago and was given the registration number 01824542. The firm's registered office is in BROMLEY. You can find them at Prime Property Management 29-31 Devonshire House, Elmfield Road, Bromley, . This company's SIC code is 98000 - Residents property management.
Name | : | 5 THE CHASE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01824542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prime Property Management 29-31 Devonshire House, Elmfield Road, Bromley, England, BR1 1LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devonshire House 29-31, Elmfield Road, Bromley, England, BR1 1LT | Corporate Secretary | 09 June 2020 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 26 January 2021 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 06 December 2022 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 28 December 2022 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 20 January 2020 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 26 January 2021 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 20 January 2020 | Active |
36 Raleigh Road, Enfield, EN2 6UB | Secretary | - | Active |
The Vicarage, 21 Cambridge Park, Twickenham, TW1 2JE | Secretary | 08 September 1992 | Active |
Flat 5, 5 The Chase, London, SW4 0NP | Secretary | 07 July 2005 | Active |
Flat 6 5 The Chase, London, SW4 0NP | Secretary | 21 July 1998 | Active |
Suite 1a, Cranbrook House, 61 Cranbrook Road, Ilford, England, IG1 4PG | Corporate Secretary | 01 January 2015 | Active |
266, Kingsland Road, London, United Kingdom, E8 4DG | Corporate Secretary | 01 May 2018 | Active |
196 New Kings Road, London, SW6 4NF | Corporate Secretary | 20 February 2007 | Active |
196, New Kings Road, Fulham, England, SW6 4NF | Corporate Secretary | 01 January 2009 | Active |
36 Raleigh Road, Enfield, EN2 6UB | Director | - | Active |
Flat 4, The Chase, London, SW4 0NP | Director | 01 February 1999 | Active |
24b Daleham Gardens, London, NW3 5DA | Director | - | Active |
The Vicarage, 21 Cambridge Park, Twickenham, TW1 2JE | Director | - | Active |
Prime Property Management 29-31 Devonshire House, Elmfield Road, Bromley, England, BR1 1LT | Director | 13 June 1997 | Active |
C/O Urang Property Management Ltd, 196 New Kings Road, London, SW6 4NF | Director | 20 February 2007 | Active |
266, Kingsland Road, London, England, E8 4DG | Director | 06 May 2013 | Active |
Flat 5, 5 The Chase Clapham, London, SW4 0NP | Director | - | Active |
12 Priory Crescent, Lewes, BN7 1HP | Director | - | Active |
3 Harveys Way, Lewes, BN7 2JW | Director | 20 October 1993 | Active |
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 25 January 2013 | Active |
Flat 5 5 The Chase, Clapham, London, SW4 0NP | Director | 21 July 1998 | Active |
Flat 1, 5 The Chase, London, SW4 0NP | Director | 26 February 1999 | Active |
266, Kingsland Road, London, England, E8 4DG | Director | 21 February 2007 | Active |
C/O Urang Property Management Ltd, 196 New Kings Road, London, SW6 4NF | Director | 17 January 2005 | Active |
5, The Chase, London, England, SW4 0NP | Director | 17 November 2015 | Active |
Flat 6, 5 The Chase Clapham, London, SW4 0NP | Director | - | Active |
Prime Property Management 29-31 Devonshire House, Elmfield Road, Bromley, England, BR1 1LT | Director | 15 October 1992 | Active |
Flat 6 5 The Chase, London, SW4 0NP | Director | 21 July 1998 | Active |
Flat 1, 5 The Chase, London, England, SW4 0NP | Director | 06 July 2015 | Active |
Andrew, Me Watt | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Prime Property Management 29-31 Devonshire House, Elmfield Road, Bromley, England, BR1 1LT |
Nature of control | : |
|
Lorenzo Nardulli | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Prime Property Management 29-31 Devonshire House, Elmfield Road, Bromley, England, BR1 1LT |
Nature of control | : |
|
Rosanee Sophie Macandrew | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Prime Property Management 29-31 Devonshire House, Elmfield Road, Bromley, England, BR1 1LT |
Nature of control | : |
|
Harjinder Sehmi | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Prime Property Management 29-31 Devonshire House, Elmfield Road, Bromley, England, BR1 1LT |
Nature of control | : |
|
Mrs Katharine Zena Giffard Lindsay | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 266, Kingsland Road, London, England, E8 4DG |
Nature of control | : |
|
Claire Hajaj-Calestwi Hajaj | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 266, Kingsland Road, London, England, E8 4DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Change corporate secretary company with change date. | Download |
2021-01-25 | Address | Change registered office address company with date old address new address. | Download |
2021-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Officers | Appoint corporate secretary company with name date. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2020-01-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2020-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.