Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 39 THE CHASE FLAT MANAGEMENT LIMITED
Company Information for

39 THE CHASE FLAT MANAGEMENT LIMITED

39 THE CHASE, LONDON, SW4 0NP,
Company Registration Number
02877411
Private Limited Company
Active

Company Overview

About 39 The Chase Flat Management Ltd
39 THE CHASE FLAT MANAGEMENT LIMITED was founded on 1993-12-02 and has its registered office in . The organisation's status is listed as "Active". 39 The Chase Flat Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
39 THE CHASE FLAT MANAGEMENT LIMITED
 
Legal Registered Office
39 THE CHASE
LONDON
SW4 0NP
Other companies in SW4
 
Filing Information
Company Number 02877411
Company ID Number 02877411
Date formed 1993-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 10:23:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 39 THE CHASE FLAT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 39 THE CHASE FLAT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HARRIET GRACE AITKEN
Director 1999-01-04
THOMAS EDWARD DUCKERING
Director 2012-02-07
CHARLES GRUNDY
Director 2004-02-17
LAM PAULINE
Director 2009-10-01
GABRIELLA ATHENA VOYIAS
Director 2012-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES DAVID GRUNDY
Company Secretary 2012-01-15 2013-02-28
JOYSHEEL MITTER
Director 2009-12-01 2012-01-15
JOYSHEEL MITTER
Company Secretary 2010-06-04 2012-01-14
NICHOLAS MARK STANHOPE
Company Secretary 2004-03-04 2011-06-04
NICHOLAS MARK STANHOPE
Director 1997-02-17 2011-06-04
CLAIRE LOUISE RYAN
Director 2005-03-08 2007-12-06
MICHELLE SUZANNE FASEY
Director 2002-03-27 2006-08-18
CHLOE VANESSA MESSENGER STREET
Director 2001-06-12 2005-03-08
CHLOE VANESSA MESSENGER STREET
Company Secretary 2001-06-12 2004-03-24
ANGELA SARAH KAY
Director 1995-08-08 2004-02-17
BRYONY JANE LIVINGSTONE
Company Secretary 1996-11-09 2002-03-27
BRYONY JANE LIVINGSTONE
Director 1996-11-09 2002-03-27
PAUL STREET
Director 1995-12-14 2001-06-12
SUSAN JANE BOYLE
Director 1995-02-11 1999-01-04
JEREMY CHARLES GODDARD
Director 1995-02-14 1997-02-17
AMANDA LOUISE TURNER
Company Secretary 1993-12-02 1996-11-09
AMANDA LOUISE TURNER
Director 1993-12-02 1996-11-09
SOPHIE LEWISOHN
Director 1993-12-02 1996-02-14
PHILIP BAILEY
Director 1993-12-22 1995-12-15
ELIZABETH ALICE OLIPHANT
Director 1993-12-02 1995-08-08
CATHAL O'DOHERTY
Director 1993-12-02 1995-02-11
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-12-02 1993-12-02
COMBINED NOMINEES LIMITED
Nominated Director 1993-12-02 1993-12-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-12-02 1993-12-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-16CONFIRMATION STATEMENT MADE ON 02/12/24, WITH UPDATES
2024-11-14APPOINTMENT TERMINATED, DIRECTOR HARRIET GRACE AITKEN
2024-07-28APPOINTMENT TERMINATED, DIRECTOR CHARLES GRUNDY
2024-07-28DIRECTOR APPOINTED MR LEWIS DEVEREUX
2023-12-04CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES
2023-09-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04DIRECTOR APPOINTED MR GüRHAN GüLMEZ
2022-01-04AP01DIRECTOR APPOINTED MR GüRHAN GüLMEZ
2021-12-21APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD DUCKERING
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD DUCKERING
2021-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-12-03CH01Director's details changed for Ms Lam Pauline on 2021-12-02
2021-12-02CH01Director's details changed for Harriet Grace Aitken on 2021-12-02
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-16CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 9
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-11-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 9
2015-12-21AR0102/12/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 9
2014-12-31AR0102/12/14 ANNUAL RETURN FULL LIST
2014-09-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 9
2013-12-30AR0102/12/13 ANNUAL RETURN FULL LIST
2013-12-30AP01DIRECTOR APPOINTED MS LAM PAULINE
2013-09-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHARLES GRUNDY
2012-12-16AR0102/12/12 ANNUAL RETURN FULL LIST
2012-12-05AP01DIRECTOR APPOINTED MR THOMAS EDWARD DUCKERING
2012-09-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AP01DIRECTOR APPOINTED MS GABRIELLA ATHENA VOYIAS
2012-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOYSHEEL MITTER
2012-01-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOYSHEEL MITTER
2012-01-15AP03Appointment of Mr. Charles David Grundy as company secretary
2011-12-25AR0102/12/11 ANNUAL RETURN FULL LIST
2011-09-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STANHOPE
2011-06-04AP03Appointment of Mr Joysheel Mitter as company secretary
2011-06-04TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS STANHOPE
2010-12-30AR0102/12/10 FULL LIST
2010-09-16AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-28AR0102/12/09 FULL LIST
2009-12-28AP01DIRECTOR APPOINTED MR JOYSHEEL MITTER
2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK STANHOPE / 01/12/2009
2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRUNDY / 01/12/2009
2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRIET GRACE AITKEN / 01/12/2009
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-21288bDIRECTOR RESIGNED
2007-12-21363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-28363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-12-28288bDIRECTOR RESIGNED
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-06288aNEW DIRECTOR APPOINTED
2006-01-06363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2006-01-06288bDIRECTOR RESIGNED
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-18363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-15288aNEW SECRETARY APPOINTED
2004-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-06363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-02363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-25288bDIRECTOR RESIGNED
2002-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-25288aNEW DIRECTOR APPOINTED
2002-01-09363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2002-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-11363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-06363(288)DIRECTOR RESIGNED
2000-01-06363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-20288aNEW DIRECTOR APPOINTED
1999-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1999-01-06363sRETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS
1998-04-17288cDIRECTOR'S PARTICULARS CHANGED
1998-02-13363sRETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS
1998-02-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to 39 THE CHASE FLAT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 39 THE CHASE FLAT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
39 THE CHASE FLAT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 0
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 39 THE CHASE FLAT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 9
Cash Bank In Hand 2012-01-01 £ 12,506
Current Assets 2012-01-01 £ 12,506
Fixed Assets 2012-01-01 £ 3,000
Shareholder Funds 2012-01-01 £ 15,506

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 39 THE CHASE FLAT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 39 THE CHASE FLAT MANAGEMENT LIMITED
Trademarks
We have not found any records of 39 THE CHASE FLAT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 39 THE CHASE FLAT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as 39 THE CHASE FLAT MANAGEMENT LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where 39 THE CHASE FLAT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 39 THE CHASE FLAT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 39 THE CHASE FLAT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1