UKBizDB.co.uk

CHASE MANHATTAN PROPERTIES LTD

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

This company is commonly known as Chase Manhattan Properties Ltd. The company was founded 37 years ago and was given the registration number 02030049. The firm's registered office is in LONDON. You can find them at Third Floor, 207 Regent Street, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CHASE MANHATTAN PROPERTIES LTD
Company Number:02030049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Third Floor, 207 Regent Street, London, W1B 3HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 207 Regent Street, London, W1B 3HH

Director12 February 2019Active
6 Eastbrook Close, Dinas Powis, CF64 4DB

Secretary30 September 2002Active
65 Timbers Square, Roath, Cardiff, CF24 3SH

Secretary-Active
199 Heritage Park, St Mellons, Cardiff, CF3 0DU

Secretary01 October 1999Active
13 The Paddocks, Penarth, CF64 5BW

Secretary26 October 2007Active
65 Timbers Square, Cardiff, CF24 3SH

Director30 September 2002Active
Chase Manhattan Properties Ltd, PO BOX 48, Cardiff, United Kingdom, CF24 3XN

Director28 January 2019Active
6 Eastbrook Close, Dinas Powis, CF64 4DB

Director26 October 2007Active
65 Timbers Square, Roath, Cardiff, CF24 3SH

Director-Active
65 Timbers Square, Roath, Cardiff, CF24 3SH

Director-Active
13 The Paddocks, Penarth, CF64 5BW

Director29 January 2003Active

People with Significant Control

Miss Susan Michelle Bateman
Notified on:17 January 2020
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Third Floor, 207 Regent Street, London, United Kingdom, W1B 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Philip Pearce Morris
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Address:Third Floor, 207 Regent Street, London, W1B 3HH
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 (7 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
2024-04-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Gazette

Gazette filings brought up to date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-30Gazette

Gazette filings brought up to date.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Officers

Termination secretary company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-11-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-09-23Mortgage

Mortgage satisfy charge full.

Download
2019-09-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.