5 THE CHASE MANAGEMENT LIMITED
Overview
| Company Name | 5 THE CHASE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01824542 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 5 THE CHASE MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 5 THE CHASE MANAGEMENT LIMITED located?
| Registered Office Address | 349 Royal College Street NW1 9QS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 5 THE CHASE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| 5 THE CHASE MANAGEMENT LIMITED | Jun 14, 1984 | Jun 14, 1984 |
What are the latest accounts for 5 THE CHASE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 5 THE CHASE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jul 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 12, 2025 |
| Overdue | No |
What are the latest filings for 5 THE CHASE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 12, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Brendan Graham Craggs as a director on Jul 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Emily Jessica Bell as a director on Nov 04, 2024 | 1 pages | TM01 | ||
Appointment of Ringley Limited as a secretary on Dec 18, 2024 | 2 pages | AP04 | ||
Registered office address changed from 5 the Chase London SW4 0NP England to 349 Royal College Street London NW1 9QS on Dec 18, 2024 | 1 pages | AD01 | ||
Termination of appointment of Prime Management (Ps) Limited as a secretary on Jul 14, 2024 | 1 pages | TM02 | ||
Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 5 the Chase London SW4 0NP on Oct 02, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 12, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 12, 2023 with updates | 5 pages | CS01 | ||
Appointment of Ms Amy Jordan Jennings as a director on Dec 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Lorenzo Nardulli as a director on May 07, 2020 | 1 pages | TM01 | ||
Appointment of Alistair Howarth as a director on Dec 06, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 24, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Rosanee Sophie Macandrew as a director on Apr 27, 2021 | 1 pages | TM01 | ||
Appointment of Emily Jessica Bell as a director on Jan 26, 2021 | 2 pages | AP01 | ||
Appointment of Archie James Maclellan as a director on Jan 26, 2021 | 2 pages | AP01 | ||
Secretary's details changed for Prime Property (Ps) Limited on Jan 25, 2021 | 1 pages | CH04 | ||
Registered office address changed from Prime Property Management 29-31 Devonshire House Elmfield Road Bromley BR1 1LT England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on Jan 25, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Who are the officers of 5 THE CHASE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RINGLEY LIMITED | Secretary | Castle Road NW1 8PR London 1 England |
| 76483590009 | ||||||||||
| CRAGGS, Brendan Graham | Director | Royal College Street NW1 9QS London 349 United Kingdom | England | British | 338002100001 | |||||||||
| HOWARTH, Alistair Graham | Director | Royal College Street NW1 9QS London 349 United Kingdom | England | British | 303401240001 | |||||||||
| JORDAN JENNINGS, Amy | Director | 29/31 Elmfield Road BR1 1LT Bromley Devonshire House England | England | Irish | 304208410001 | |||||||||
| KNIGHT-SEHMI, Tracy Denise | Director | Royal College Street NW1 9QS London 349 United Kingdom | England | British | 266579170001 | |||||||||
| MACLELLAN, Archie James | Director | Royal College Street NW1 9QS London 349 United Kingdom | England | British | 278968360001 | |||||||||
| WISTOW, Claire Alexandra | Director | Royal College Street NW1 9QS London 349 United Kingdom | England | British | 266579280001 | |||||||||
| CAROLAN, Julie Denise | Secretary | 36 Raleigh Road EN2 6UB Enfield Middlesex | British | 28634650001 | ||||||||||
| COX, Virginia Frances Elizabeth | Secretary | The Vicarage 21 Cambridge Park TW1 2JE Twickenham Middlesex | British | 45534660001 | ||||||||||
| MCCAHERY, Sarah Elizabeth | Secretary | Flat 5 5 The Chase SW4 0NP London | British | 102775430001 | ||||||||||
| STANNAH, Alastair David | Secretary | Flat 6 5 The Chase SW4 0NP London | British | 59526240001 | ||||||||||
| HLH ACCOUNTANTS LIMITED | Secretary | c/o Nusrat Ibad 61 Cranbrook Road IG1 4PG Ilford Suite 1a, Cranbrook House Essex England |
| 180136760001 | ||||||||||
| MANAGED EXIT LIMITED | Secretary | c/o Haus Block Management Kingsland Road E8 4DG London 266 United Kingdom |
| 187610690001 | ||||||||||
| PRIME MANAGEMENT (PS) LIMITED | Secretary | Elmfield Road BR1 1LT Bromley Devonshire House 29-31 England |
| 208374340001 | ||||||||||
| URANG LIMITED | Secretary | 196 New Kings Road SW6 4NF London | 102615020001 | |||||||||||
| URANG PROPERTY MANAGEMENT LIMITED | Secretary | New Kings Road SW6 4NF Fulham 196 London England |
| 135241450002 | ||||||||||
| BELL, Emily Jessica | Director | Royal College Street NW1 9QS London 349 United Kingdom | England | British | 278968590001 | |||||||||
| CAROLAN, Julie Denise | Director | 36 Raleigh Road EN2 6UB Enfield Middlesex | British | 28634650001 | ||||||||||
| CLARKE, Kerry | Director | Flat 4 The Chase SW4 0NP London | British | 68137670001 | ||||||||||
| COOPER, Petra Louise | Director | 24b Daleham Gardens NW3 5DA London | British | 28634680002 | ||||||||||
| COX, Virginia Frances Elizabeth | Director | The Vicarage 21 Cambridge Park TW1 2JE Twickenham Middlesex | United Kingdom | British | 45534660001 | |||||||||
| GIFFARD LINDSAY, Katharine Zena | Director | Elmfield Road BR1 1LT Bromley Prime Property Management 29-31 Devonshire House England | England | British | 54051180002 | |||||||||
| GODDARD, Deanne Judith | Director | 196 New Kings Road SW6 4NF London C/O Urang Property Management Ltd | England | British | 109381580001 | |||||||||
| HAJAJ, Claire | Director | c/o Haus Block Management Kingsland Road E8 4DG London 266 England | England | British | 178326990002 | |||||||||
| JELF, Nicholas Cerdic | Director | Flat 5 5 The Chase Clapham SW4 0NP London | British | 13306650001 | ||||||||||
| LEEBURN, Jennifer Margaret Sibree | Director | 12 Priory Crescent BN7 1HP Lewes East Sussex | England | British | 28634660001 | |||||||||
| LEEBURN, Martin | Director | 3 Harveys Way BN7 2JW Lewes East Sussex | British | 40415150001 | ||||||||||
| MACANDREW, Rosanee Sophie | Director | 29/31 Elmfield Road BR1 1LT Bromley Devonshire House England | England | British | 202366000001 | |||||||||
| MACLAREN, Alison June | Director | Flat 5 5 The Chase Clapham SW4 0NP London | British | 59526110001 | ||||||||||
| MAHER, Joanne Denise | Director | Flat 1 5 The Chase SW4 0NP London | British | 68136840001 | ||||||||||
| MAYES, Matthew | Director | Kingsland Road E8 4DG London 266 England | England | British | 119444050001 | |||||||||
| MCCAHERY, Sarah Elizabeth | Director | 196 New Kings Road SW6 4NF London C/O Urang Property Management Ltd | England | British | 102775430001 | |||||||||
| NARDULLI, Lorenzo, Mr. | Director | The Chase SW4 0NP London 5 England | United Kingdom | Italian | 136236780003 | |||||||||
| NEVARD, Sally Anne Marjorie | Director | Flat 6 5 The Chase Clapham SW4 0NP London | British | 28634690001 | ||||||||||
| SEHMI, Harjinder | Director | Elmfield Road BR1 1LT Bromley Prime Property Management 29-31 Devonshire House England | England | British | 34462050001 |
Who are the persons with significant control of 5 THE CHASE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Rosanee Sophie Macandrew | Jul 28, 2016 | Elmfield Road BR1 1LT Bromley Prime Property Management 29-31 Devonshire House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Lorenzo Nardulli | Jul 28, 2016 | Elmfield Road BR1 1LT Bromley Prime Property Management 29-31 Devonshire House England | Yes |
Nationality: Italian Country of Residence: England | |||
Natures of Control
| |||
| Harjinder Sehmi | Jul 28, 2016 | Elmfield Road BR1 1LT Bromley Prime Property Management 29-31 Devonshire House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Andrew, Me Watt | Jul 28, 2016 | Elmfield Road BR1 1LT Bromley Prime Property Management 29-31 Devonshire House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Katharine Zena Giffard Lindsay | Jul 28, 2016 | c/o HAUS BLOCK MANAGEMENT Kingsland Road E8 4DG London 266 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Claire Hajaj-Calestwi Hajaj | Jul 28, 2016 | c/o HAUS BLOCK MANAGEMENT Kingsland Road E8 4DG London 266 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for 5 THE CHASE MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 20, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0