This company is commonly known as The Chase (warren Heath) Management Limited. The company was founded 34 years ago and was given the registration number 02393393. The firm's registered office is in COLCHESTER. You can find them at 8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | THE CHASE (WARREN HEATH) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02393393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex, England, CO4 9RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Mill Road Drive, Ipswich, IP3 8UT | Director | 16 May 2005 | Active |
3 Butterfly Gardens, Rushmere, Ipswich, IP4 5TF | Director | 16 May 2005 | Active |
61 Mill Road Drive, Ipswich, IP3 8UT | Director | 16 May 2005 | Active |
25 Brushmakers Way, Roydon, Diss, IP22 3QX | Secretary | 01 March 1994 | Active |
4 White Horse Cottages, Tattingstone, Ipswich, IP9 2NT | Secretary | 16 May 2005 | Active |
7 William Brown Way, Roydon, Diss, IP22 5ZF | Secretary | 24 October 1999 | Active |
8 Porter Road, Purdis Farm, Ipswich, IP3 8UY | Secretary | - | Active |
25 Mill Road Drive, Purdis Farm, Ipswich, IP3 8UT | Secretary | 30 November 1993 | Active |
Neptune, Church Lane, Martlesham, Woodbridge, England, IP12 4PQ | Director | 26 June 2013 | Active |
2 Porter Road, Ipswich, IP3 8UY | Director | 16 May 2005 | Active |
71 Mill Road Drive, Purdis Farm, Ipswich, IP3 8UT | Director | 17 June 1993 | Active |
47 Mill Road Drive, Purdis Farm, Ipswich, IP3 8UT | Director | - | Active |
12 Porter Road, Purdis Farm, Ipswich, IP3 8UY | Director | - | Active |
43 Mill Road Drive, Purdis Farm, Ipswich, IP3 8UT | Director | 14 November 1991 | Active |
14 Porter Road, Purdis Farm, Ipswich, IP3 8UY | Director | 01 March 1994 | Active |
33 Mill Road Drive, Purdis Farm, Ipswich, IP3 8UT | Director | - | Active |
35 Mill Road Drive, Purdis Farm, Ipswich, IP3 8UT | Director | 01 March 1994 | Active |
16 Porter Road, Purdis Farm, Ipswich, IP3 8UY | Director | 01 March 1994 | Active |
7 William Brown Way, Roydon, Diss, IP22 5ZF | Director | 01 March 2000 | Active |
8 Porter Road, Purdis Farm, Ipswich, IP3 8UY | Director | 01 March 1994 | Active |
8 Porter Road, Purdis Farm, Ipswich, IP3 8UY | Director | - | Active |
6 Porter Road, Purdis Farm, Ipswich, IP3 8UY | Director | 01 March 1994 | Active |
1 London Road, Ipswich, Suffolk, IP1 2HA | Director | 05 August 2015 | Active |
41 Mill Road Drive, Purdis Farm, Ipswich, IP3 8UT | Director | 27 September 1994 | Active |
10 Porter Road, Purdis Farm, Ipswich, IP3 8UY | Director | 02 March 1993 | Active |
45 Mill Road Drive, Purdis Farm, Ipswich, IP3 8UT | Director | 01 March 1994 | Active |
28 Seckford Street, Woodbridge, IP12 4LY | Director | 11 July 2005 | Active |
57 Mill Road Drive, Purdis Farm, Ipswich, IP3 8UT | Director | 01 March 1994 | Active |
10 Porter Road, Ipswich, IP3 8UY | Director | 20 May 2001 | Active |
61 Mill Road Drive, Purdis Farm, Ipswich, IP3 8UT | Director | - | Active |
25 Mill Road Drive, Purdis Farm, Ipswich, IP3 8UT | Director | 26 May 1993 | Active |
25 Mill Road Drive, Purdis Farm, Ipswich, IP3 8UT | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-14 | Address | Change registered office address company with date old address new address. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Officers | Termination secretary company with name termination date. | Download |
2019-02-06 | Address | Change registered office address company with date old address new address. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2017-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-05 | Officers | Appoint person director company with name date. | Download |
2015-07-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.