UKBizDB.co.uk

CHASE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Chase Residents Association Limited. The company was founded 27 years ago and was given the registration number 03297517. The firm's registered office is in LONDON. You can find them at 25 Lock Chase, Blackheath, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CHASE RESIDENTS ASSOCIATION LIMITED
Company Number:03297517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:25 Lock Chase, Blackheath, London, SE3 9HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Lock Chase, Blackheath, London, SE3 9HB

Secretary01 June 2005Active
25 Lock Chase, Blackheath, London, SE3 9HB

Director04 June 2000Active
25, Lock Chase, Blackheath, London, SE3 9HB

Director30 March 2016Active
29 Lock Chase, Blackheath, London, SE3 9HB

Director01 June 2005Active
27 Lock Chase, Blackheath, London, SE3 9HB

Director30 December 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary30 December 1996Active
Flat 2 Darley House, 64 Darley Road, Eastbourne, BN20 7UH

Secretary30 December 1996Active
82 Lock Chase, Blackheath, London, SE3 9HA

Director30 December 1996Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director30 December 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director30 December 1996Active
23, Lock Chase, Blackheath, London, SE3 9HB

Director15 May 2008Active
23 Lock Chase, London, SE3 9HB

Director30 December 1996Active
Flat 2 Darley House, 64 Darley Road, Eastbourne, BN20 7UH

Director30 December 1996Active

People with Significant Control

Miss Jane Elizabeth Canham
Notified on:20 December 2016
Status:Active
Date of birth:June 1978
Nationality:British
Address:25, Lock Chase, London, SE3 9HB
Nature of control:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download
2018-01-25Officers

Appoint person director company with name date.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2013-12-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.