UKBizDB.co.uk

5 THE CHASE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House 29-31, Elmfield Road, Bromley, England, BR1 1LT

Corporate Secretary09 June 2020Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director26 January 2021Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director06 December 2022Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director28 December 2022Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director20 January 2020Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director26 January 2021Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director20 January 2020Active
36 Raleigh Road, Enfield, EN2 6UB

Secretary-Active
The Vicarage, 21 Cambridge Park, Twickenham, TW1 2JE

Secretary08 September 1992Active
Flat 5, 5 The Chase, London, SW4 0NP

Secretary07 July 2005Active
Flat 6 5 The Chase, London, SW4 0NP

Secretary21 July 1998Active
Suite 1a, Cranbrook House, 61 Cranbrook Road, Ilford, England, IG1 4PG

Corporate Secretary01 January 2015Active
266, Kingsland Road, London, United Kingdom, E8 4DG

Corporate Secretary01 May 2018Active
196 New Kings Road, London, SW6 4NF

Corporate Secretary20 February 2007Active
196, New Kings Road, Fulham, England, SW6 4NF

Corporate Secretary01 January 2009Active
36 Raleigh Road, Enfield, EN2 6UB

Director-Active
Flat 4, The Chase, London, SW4 0NP

Director01 February 1999Active
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

Director13 June 1997Active
C/O Urang Property Management Ltd, 196 New Kings Road, London, SW6 4NF

Director20 February 2007Active
266, Kingsland Road, London, England, E8 4DG

Director06 May 2013Active
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

Director20 October 1993Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director25 January 2013Active
Flat 5 5 The Chase, Clapham, London, SW4 0NP

Director21 July 1998Active
Flat 1, 5 The Chase, London, SW4 0NP

Director26 February 1999Active
266, Kingsland Road, London, England, E8 4DG

Director21 February 2007Active
C/O Urang Property Management Ltd, 196 New Kings Road, London, SW6 4NF

Director17 January 2005Active
5, The Chase, London, England, SW4 0NP

Director17 November 2015Active
Flat 6, 5 The Chase Clapham, London, SW4 0NP

Director-Active
Prime Property Management 29-31 Devonshire House, Elmfield Road, Bromley, England, BR1 1LT

Director15 October 1992Active
Flat 6 5 The Chase, London, SW4 0NP

Director21 July 1998Active
Flat 1, 5 The Chase, London, England, SW4 0NP

Director06 July 2015Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-09-16Accounts

Accounts with accounts type dormant.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Change corporate secretary company with change date.

Download
2021-01-25Address

Change registered office address company with date old address new address.

Download
2021-01-22Accounts

Accounts with accounts type dormant.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Officers

Appoint corporate secretary company with name date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-20Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.