ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Chase Property Management Limited

The Chase Property Management Limited is an active company incorporated on 17 January 2018 with the registered office located in Exmouth, Devon. The Chase Property Management Limited was registered 7 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 7 months ago
Company No
11155099
Private limited by guarantee without share capital
Age
7 years
Incorporated 17 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 January 2025 (7 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
7 Stevenstone Road
Exmouth
EX8 2EP
England
Address changed on 7 Oct 2024 (11 months ago)
Previous address was 41 Rolle Street 41 Rolle Street Exmouth EX8 2SN United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
-
Controllers (PSC)
2
Director • Director • Development Director • British • Lives in UK • Born in Jan 1958
Director • PSC • Construction Director • British • Lives in England • Born in Oct 1966
Director • Architect • British • Lives in England • Born in Jul 1994
Director • Accountant • British • Lives in England • Born in Aug 1996
Director • British • Lives in UK • Born in Mar 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Heritage Developments South West Limited
Stuart Anthony and David Stuart Lovell are mutual people.
Active
Heritage Homes (West) Limited
Stuart Anthony and David Stuart Lovell are mutual people.
Active
St Aubyn's Rise Property Management Company Limited
Mr Andrew Paul Martinovic, Stuart Anthony, and 1 more are mutual people.
Active
HP2 Management Ltd
Mr Andrew Paul Martinovic, Stuart Anthony, and 1 more are mutual people.
Active
Tracks Of Exeter Limited
Stuart Anthony is a mutual person.
Active
Holland Park Residents Management Limited
Mr Andrew Paul Martinovic and David Stuart Lovell are mutual people.
Active
Holland Park Courtyard Residents Management Limited
Mr Andrew Paul Martinovic and David Stuart Lovell are mutual people.
Active
Latitude 50 Topsham Management Co Limited
Stuart Anthony and David Stuart Lovell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 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
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
David Stuart Lovell (PSC) Resigned
7 Months Ago on 24 Jan 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 22 Jan 2025
Micro Accounts Submitted
7 Months Ago on 21 Jan 2025
Confirmation Submitted
7 Months Ago on 21 Jan 2025
Compulsory Gazette Notice
8 Months Ago on 7 Jan 2025
Mr Ian Edward Fox Appointed
11 Months Ago on 7 Oct 2024
Registered Address Changed
11 Months Ago on 7 Oct 2024
Jenny Clark Resigned
11 Months Ago on 7 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 30 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 31 Oct 2023
Get Credit Report
Discover The Chase Property Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of David Stuart Lovell as a person with significant control on 24 January 2025
Submitted on 7 Feb 2025
Compulsory strike-off action has been discontinued
Submitted on 22 Jan 2025
Confirmation statement made on 16 January 2025 with no updates
Submitted on 21 Jan 2025
Micro company accounts made up to 31 January 2024
Submitted on 21 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 7 Jan 2025
Appointment of Mr Ian Edward Fox as a secretary on 7 October 2024
Submitted on 8 Oct 2024
Registered office address changed from 41 Rolle Street 41 Rolle Street Exmouth EX8 2SN United Kingdom to 7 Stevenstone Road Exmouth EX8 2EP on 7 October 2024
Submitted on 7 Oct 2024
Termination of appointment of Jenny Clark as a secretary on 7 October 2024
Submitted on 7 Oct 2024
Confirmation statement made on 16 January 2024 with no updates
Submitted on 30 Jan 2024
Appointment of Mrs Jenny Clark as a secretary on 28 October 2023
Submitted on 31 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year