UKBizDB.co.uk

ALDAM CHASE PROPERTY MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Aldam Chase, Wickersley, Rotherham, S66 1FR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Aldam Chase, Wickersley, Rotherham, United Kingdom, S66 1FR

Director12 March 2012Active
3, Aldam Chase, Wickersley, Rotherham, United Kingdom, S66 1FR

Director26 July 2015Active
1, Aldam Chase, Wickersley, Rotherham, England, S66 1FR

Director03 May 2016Active
4, Aldam Chase, Wickersley, Rotherham, England, S66 1FR

Director26 February 2019Active
The Farm, House, 2 Aldam Chase Wickersley, Rotherham, United Kingdom, S66 1FR

Director12 March 2012Active
4, Aldam Chase, Wickersley, Rotherham, United Kingdom, S66 1FR

Director12 March 2012Active
1, Aldam Chase, Wickersley, Rotherham, United Kingdom, S66 1FR

Director12 March 2012Active
3, Aldam Chase, Wickersley, Rotherham, England, S66 1FR

Director07 August 2013Active
3, Aldam Chase, Wickersley, Rotherham, United Kingdom, S66 1FR

Director12 March 2012Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Officers

Appoint person director company with name date.

Download
2016-05-03Officers

Termination director company with name termination date.

Download
2016-04-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Officers

Appoint person director company with name date.

Download
2015-09-29Officers

Termination director company with name termination date.

Download
2015-06-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.