UKBizDB.co.uk

CHASE SIDE MANAGEMENT LIMITED

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

This company is commonly known as Chase Side Management Limited. The company was founded 37 years ago and was given the registration number 02038625. The firm's registered office is in DARTFORD. You can find them at C/o Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHASE SIDE MANAGEMENT LIMITED
Company Number:02038625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Base, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS

Corporate Secretary01 December 2016Active
170a Chase Side, Enfield, EN2 0QX

Director11 May 1994Active
180, Chase Side, Enfield, England, EN2 0QX

Director18 July 2011Active
64 Wentworth Drive, Bishops Stortford, CM23 2PD

Secretary-Active
5, The Drive, Harlow, England, CM20 3QD

Secretary15 March 2016Active
176 Chase Side, Enfield, EN2 0QX

Director21 May 1998Active
180 Chase Side, Enfield, EN2 0QX

Director-Active
168a Chase Side, Enfield, EN2 0QX

Director06 May 1992Active
182 Chase Side, Enfield, EN2 0QX

Director24 May 2004Active
172, Chase Side, Enfield, United Kingdom, EN2 0QX

Director02 August 2012Active
180a Chase Side, Enfield, EN2 0QX

Director06 May 1992Active
180a Chase Side, Enfield, EN2 0QX

Director09 June 2003Active
182a Chase Side, Enfield, EN2 0QX

Director-Active
C/O Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS

Director14 March 2018Active
15, Sand Lane, Northill, Biggleswade, SG18 9AD

Director08 June 2005Active
168 Chase Side, Enfield, EN2 0QX

Director21 May 1998Active
C/O Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS

Director08 December 2017Active
166a Chase Side, Enfield, EN2 0QX

Director22 May 2000Active
178 Chase Side, Enfield, EN2 0QX

Director-Active
184 Chase Side, Enfield, EN2 0QX

Director-Active
174 Chase Side, Enfield, EN2 0QX

Director-Active

People with Significant Control

Ms Susan Ann French
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:172, Chase Side, Enfield, United Kingdom, EN2 0QX
Nature of control:
  • Right to appoint and remove directors
Mrs Julie Sandra Scanes
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:180, Chase Side, Enfield, United Kingdom, EN2 0QX
Nature of control:
  • Right to appoint and remove directors
Mr Richard Hubbert
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:15, Sand Lane, Biggleswade, United Kingdom, SG18 9AD
Nature of control:
  • Right to appoint and remove directors

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
2023-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-03Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2020-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-02Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.