This company is commonly known as Aldam Chase Property Management Company Limited. The company was founded 12 years ago and was given the registration number 07987349. The firm's registered office is in ROTHERHAM. You can find them at 1 Aldam Chase, Wickersley, Rotherham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ALDAM CHASE PROPERTY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 07987349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Aldam Chase, Wickersley, Rotherham, S66 1FR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Aldam Chase, Wickersley, Rotherham, United Kingdom, S66 1FR | Director | 12 March 2012 | Active |
3, Aldam Chase, Wickersley, Rotherham, United Kingdom, S66 1FR | Director | 26 July 2015 | Active |
1, Aldam Chase, Wickersley, Rotherham, England, S66 1FR | Director | 03 May 2016 | Active |
4, Aldam Chase, Wickersley, Rotherham, England, S66 1FR | Director | 26 February 2019 | Active |
The Farm, House, 2 Aldam Chase Wickersley, Rotherham, United Kingdom, S66 1FR | Director | 12 March 2012 | Active |
4, Aldam Chase, Wickersley, Rotherham, United Kingdom, S66 1FR | Director | 12 March 2012 | Active |
1, Aldam Chase, Wickersley, Rotherham, United Kingdom, S66 1FR | Director | 12 March 2012 | Active |
3, Aldam Chase, Wickersley, Rotherham, England, S66 1FR | Director | 07 August 2013 | Active |
3, Aldam Chase, Wickersley, Rotherham, United Kingdom, S66 1FR | Director | 12 March 2012 | Active |
Mr Matthew Lee Crampin | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Aldam Chase, Rotherham, England, S66 1FR |
Nature of control | : |
|
Mr Anthony John Parkin | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Aldam Chase, Rotherham, England, S66 1FR |
Nature of control | : |
|
Mr Martin Povey | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Aldam Chase, Rotherham, England, S66 1FR |
Nature of control | : |
|
Mr Joseph Hamilton Woodmass | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Aldam Chase, Rotherham, England, S66 1FR |
Nature of control | : |
|
Mr Eric Francis Jones | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Aldam Chase, Rotherham, England, S66 1FR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-03 | Officers | Appoint person director company with name date. | Download |
2016-05-03 | Officers | Termination director company with name termination date. | Download |
2016-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Officers | Appoint person director company with name date. | Download |
2015-09-29 | Officers | Termination director company with name termination date. | Download |
2015-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.