UKBizDB.co.uk

THE CHASE (WARREN HEATH) MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
33 Mill Road Drive, Ipswich, IP3 8UT

Director16 May 2005Active
3 Butterfly Gardens, Rushmere, Ipswich, IP4 5TF

Director16 May 2005Active
61 Mill Road Drive, Ipswich, IP3 8UT

Director16 May 2005Active
25 Brushmakers Way, Roydon, Diss, IP22 3QX

Secretary01 March 1994Active
4 White Horse Cottages, Tattingstone, Ipswich, IP9 2NT

Secretary16 May 2005Active
7 William Brown Way, Roydon, Diss, IP22 5ZF

Secretary24 October 1999Active
8 Porter Road, Purdis Farm, Ipswich, IP3 8UY

Secretary-Active
25 Mill Road Drive, Purdis Farm, Ipswich, IP3 8UT

Secretary30 November 1993Active
Neptune, Church Lane, Martlesham, Woodbridge, England, IP12 4PQ

Director26 June 2013Active
2 Porter Road, Ipswich, IP3 8UY

Director16 May 2005Active
71 Mill Road Drive, Purdis Farm, Ipswich, IP3 8UT

Director17 June 1993Active
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

Director14 November 1991Active
14 Porter Road, Purdis Farm, Ipswich, IP3 8UY

Director01 March 1994Active
33 Mill Road Drive, Purdis Farm, Ipswich, IP3 8UT

Director-Active
35 Mill Road Drive, Purdis Farm, Ipswich, IP3 8UT

Director01 March 1994Active
16 Porter Road, Purdis Farm, Ipswich, IP3 8UY

Director01 March 1994Active
7 William Brown Way, Roydon, Diss, IP22 5ZF

Director01 March 2000Active
8 Porter Road, Purdis Farm, Ipswich, IP3 8UY

Director01 March 1994Active
8 Porter Road, Purdis Farm, Ipswich, IP3 8UY

Director-Active
6 Porter Road, Purdis Farm, Ipswich, IP3 8UY

Director01 March 1994Active
1 London Road, Ipswich, Suffolk, IP1 2HA

Director05 August 2015Active
41 Mill Road Drive, Purdis Farm, Ipswich, IP3 8UT

Director27 September 1994Active
10 Porter Road, Purdis Farm, Ipswich, IP3 8UY

Director02 March 1993Active
45 Mill Road Drive, Purdis Farm, Ipswich, IP3 8UT

Director01 March 1994Active
28 Seckford Street, Woodbridge, IP12 4LY

Director11 July 2005Active
57 Mill Road Drive, Purdis Farm, Ipswich, IP3 8UT

Director01 March 1994Active
10 Porter Road, Ipswich, IP3 8UY

Director20 May 2001Active
61 Mill Road Drive, Purdis Farm, Ipswich, IP3 8UT

Director-Active
25 Mill Road Drive, Purdis Farm, Ipswich, IP3 8UT

Director26 May 1993Active
25 Mill Road Drive, Purdis Farm, Ipswich, IP3 8UT

Director-Active

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
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2020-09-14Address

Change registered office address company with date old address new address.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Officers

Termination secretary company with name termination date.

Download
2019-02-06Address

Change registered office address company with date old address new address.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2017-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Officers

Appoint person director company with name date.

Download
2015-07-23Accounts

Accounts with accounts type total exemption small.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.