CHASE RIVERSIDE APARTMENTS MANAGEMENT COMPANY LIMITED
Overview
Company Name | CHASE RIVERSIDE APARTMENTS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04156944 |
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 CHASE RIVERSIDE APARTMENTS MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHASE RIVERSIDE APARTMENTS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | R/O 1882 Ff Rear 1882 Pershore Road Kings Norton B30 3AS Birmingham West Midlands United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHASE RIVERSIDE APARTMENTS MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHASE RIVERSIDE APARTMENTS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Feb 08, 2026 |
---|---|
Next Confirmation Statement Due | Feb 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 08, 2025 |
Overdue | No |
What are the latest filings for CHASE RIVERSIDE APARTMENTS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 08, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Jonathan Coleman as a secretary on Sep 30, 2024 | 2 pages | AP03 | ||
Termination of appointment of Pennycuick Collins Limited as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||
Registered office address changed from Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE England to R/O 1882 Ff Rear 1882 Pershore Road Kings Norton Birmingham West Midlands B30 3AS on Sep 30, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Appointment of Mrs Denise Bradley as a director on Jan 10, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Ulrike Landmann as a director on Aug 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert Joseph Farman as a director on Aug 23, 2022 | 1 pages | TM01 | ||
Appointment of Pennycuick Collins Limited as a secretary on Apr 13, 2022 | 2 pages | AP04 | ||
Termination of appointment of Lyndsey Cannon-Leach as a secretary on Apr 13, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Feb 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Appointment of Mr Robert Joseph Farman as a director on Jul 17, 2020 | 2 pages | AP01 | ||
Termination of appointment of Alan Peter Herbert as a director on Jul 17, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Feb 08, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Feb 08, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 08, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Who are the officers of CHASE RIVERSIDE APARTMENTS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COLEMAN, David Jonathan | Secretary | Ff Rear 1882 Pershore Road Kings Norton B30 3AS Birmingham First Floor Rear 1882 Pershore Road West Midlands United Kingdom | 327776290001 | |||||||||||
BRADLEY, Denise | Director | Robeson Close WR9 8QF Droitwich 16 England | England | British | Carer | 304035670001 | ||||||||
LANDMANN, Ulrike | Director | Mayfield Road Moseley B13 9HS Birmingham Flat 7 Mayfield Court England | England | German,British | Retired | 299372350001 | ||||||||
CANNON-LEACH, Lyndsey | Secretary | 54 Hagley Road B16 8PE Birmingham Pennycuick Collins, 54 Hagley Road England | 236634900001 | |||||||||||
DENING, Peter Neville | Secretary | 54 Hagley Road B16 8PE Birmingham Pennycuick Collins, 54 Hagley Road England | 164213360001 | |||||||||||
SIMONDS, Robert | Secretary | 19 Kidderminster Road Hagley DY9 0PZ Stourbridge West Midlands | British | 51911850001 | ||||||||||
THOMAS, Brett | Secretary | Sambrooke Villa 23 Carlyle Road Edgbaston B16 9BH Birmingham West Midlands | British | Chartered Surveyor | 110702870001 | |||||||||
BLUE PROPERTY MANAGEMENT UK LIMITED | Secretary | East Circus Street NG1 5AF Nottingham 3 United Kingdom |
| 112527620001 | ||||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
PENNYCUICK COLLINS LIMITED | Secretary | Hagley Road B16 8PE Birmingham 54 England |
| 282254090001 | ||||||||||
BAYLISS, Mary Teresa | Director | 16 Granary Road Stoke Heath B60 3QH Bromsgrove Worcestershire | United Kingdom | British | Sales Manager | 86343470001 | ||||||||
FARMAN, Robert Joseph | Director | 54 Hagley Road B16 8PE Birmingham Pennycuick Collins, 54 Hagley Road England | England | British | Retired | 197202340001 | ||||||||
FARMAN, Robert Joseph | Director | 54 Hagley Road B16 8PE Birmingham Pennycuick Collins, 54 Hagley Road England | England | British | Retired | 197202340001 | ||||||||
HERBERT, Alan Peter | Director | Hagley Road B16 8PE Birmingham 54 United Kingdom | England | English | Partner | 221289760001 | ||||||||
JERVIS, David John Paul | Director | Goldicote Hall Goldicote CV37 7NY Stratford Upon Avon Warwickshire | British | Company Secretary | 74037610001 | |||||||||
SMITH, Craig Mark | Director | The Square 111 Broad Street B15 1AS Birmingham 9 United Kingdom | England | British | Learning And Development Consultant | 168108310001 | ||||||||
SMITH, Kenneth Leslie | Director | Lower Farm Darlingscott CV36 4PN Shipston On Stour Warwickshire | British | Marketing Manager | 78332080001 | |||||||||
SUNDERLAND, Penelope Jane Rosemary | Director | 4 Riverside Drive Selly Park B29 7ES Birmingham West Midlands | British | Solicitor | 86450950001 | |||||||||
SWIFT, Lucy Rosalind | Director | 10 Riverside Drive B29 7ES Selly Park West Midlands | United Kingdom | British | Teacher | 117492370001 | ||||||||
WILLIAMS, Brett | Director | Sambrooke Villa 23 Carlyle Road Edgbaston B16 9BH Birmingham West Midlands | England | British | Chartered Surveyor | 97713020001 | ||||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
What are the latest statements on persons with significant control for CHASE RIVERSIDE APARTMENTS MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 08, 2017 | 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