Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hazard Chase Property Management Limited
Hazard Chase Property Management Limited is an active company incorporated on 15 December 2005 with the registered office located in Cambridge, Cambridgeshire. Hazard Chase Property Management Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05655476
Private limited company
Age
19 years
Incorporated
15 December 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 November 2024
(10 months ago)
Next confirmation dated
2 November 2025
Due by
16 November 2025
(2 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about Hazard Chase Property Management Limited
Contact
Address
25 City Road
Cambridge
CB1 1DP
England
Address changed on
27 Sep 2021
(3 years ago)
Previous address was
Sheraton House Castle Park Cambridge CB3 0AX England
Companies in CB1 1DP
Telephone
01223706191
Email
Available in Endole App
Website
Hazardchase.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Elizabeth ANN Jones
Secretary • Director • Business Consultant • British • Lives in England • Born in Apr 1954
James Gordon Brown
Director • British • Lives in England • Born in Jul 1962
Mr John Michael Berman
Director • British • Lives in England • Born in Oct 1944
Mr Patrick Miles Allen
Director • British • Lives in England • Born in Nov 1964
Peter Cecil How
Director • British • Lives in UK • Born in Jun 1931
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hazard Chase Holdings Limited
Mr Patrick Miles Allen, Mr John Michael Berman, and 3 more are mutual people.
Active
City Road (Cambridge) LLP
Mr Patrick Miles Allen, Mr John Michael Berman, and 2 more are mutual people.
Active
Cass Allen Associates Limited
Mr Patrick Miles Allen is a mutual person.
Active
Opera Omnia Productions Limited
Mr Patrick Miles Allen is a mutual person.
Active
Sinfonia Smith Square Foundation
Mr John Michael Berman is a mutual person.
Active
Hazard Chase Limited
Mr Patrick Miles Allen, Mr John Michael Berman, and 3 more are mutual people.
Liquidation
Motet Limited
Mr John Michael Berman is a mutual person.
Liquidation
Parkside Cars Limited
Mr John Michael Berman is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£904.39K
Increased by £13.46K (+2%)
Total Liabilities
-£618.06K
Decreased by £11.31K (-2%)
Net Assets
£286.33K
Increased by £24.77K (+9%)
Debt Ratio (%)
68%
Decreased by 2.3% (-3%)
See 10 Year Full Financials
Latest Activity
Elizabeth Ann Jones Resigned
5 Months Ago on 27 Mar 2025
Micro Accounts Submitted
9 Months Ago on 29 Nov 2024
Confirmation Submitted
9 Months Ago on 11 Nov 2024
Confirmation Submitted
1 Year 10 Months Ago on 6 Nov 2023
Micro Accounts Submitted
1 Year 10 Months Ago on 31 Oct 2023
Confirmation Submitted
2 Years 10 Months Ago on 8 Nov 2022
Micro Accounts Submitted
2 Years 10 Months Ago on 26 Oct 2022
Micro Accounts Submitted
3 Years Ago on 24 Nov 2021
Confirmation Submitted
3 Years Ago on 3 Nov 2021
Registered Address Changed
3 Years Ago on 27 Sep 2021
Get Alerts
Get Credit Report
Discover Hazard Chase Property Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Elizabeth Ann Jones as a secretary on 27 March 2025
Submitted on 2 Apr 2025
Micro company accounts made up to 31 May 2024
Submitted on 29 Nov 2024
Confirmation statement made on 2 November 2024 with no updates
Submitted on 11 Nov 2024
Confirmation statement made on 2 November 2023 with no updates
Submitted on 6 Nov 2023
Micro company accounts made up to 31 May 2023
Submitted on 31 Oct 2023
Confirmation statement made on 2 November 2022 with no updates
Submitted on 8 Nov 2022
Micro company accounts made up to 31 May 2022
Submitted on 26 Oct 2022
Micro company accounts made up to 31 May 2021
Submitted on 24 Nov 2021
Confirmation statement made on 2 November 2021 with no updates
Submitted on 3 Nov 2021
Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX England to 25 City Road Cambridge CB1 1DP on 27 September 2021
Submitted on 27 Sep 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs