CHASEGROUND PROPERTY MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Ealing » W13 9NF

Company number 05828440
Status Active
Incorporation Date 25 May 2006
Company Type Private Limited Company
Address 29 CHURCHFIELD ROAD, EALING, LONDON, W13 9NF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 5 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CHASEGROUND PROPERTY MANAGEMENT LIMITED are www.chasegroundpropertymanagement.co.uk, and www.chaseground-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Chaseground Property Management Limited is a Private Limited Company. The company registration number is 05828440. Chaseground Property Management Limited has been working since 25 May 2006. The present status of the company is Active. The registered address of Chaseground Property Management Limited is 29 Churchfield Road Ealing London W13 9nf. The company`s financial liabilities are £0.5k. It is £0k against last year. . CHURCH, Robin is a Secretary of the company. ADAMS, Emilie Eloise Lety is a Director of the company. CHURCH, Robin is a Director of the company. HUTCHINSON, Sandra Fay is a Director of the company. ROWEBOTTOM, Daniella is a Director of the company. WOOLVEN, Kathryn is a Director of the company. WOOLVEN, Nicholas Timothy is a Director of the company. Secretary JONES, Dafydd Owen has been resigned. Secretary KEWELL, Gareth John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DE SA REIS, Maria Fatima has been resigned. Director JONES, Dafydd Owen has been resigned. Director KEWELL, Charlotte Sophie Louise has been resigned. Director KEWELL, Gareth John has been resigned. Director MILLER, Jane Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


chaseground property management Key Finiance

LIABILITIES £0.5k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHURCH, Robin
Appointed Date: 29 April 2013

Director
ADAMS, Emilie Eloise Lety
Appointed Date: 01 March 2013
56 years old

Director
CHURCH, Robin
Appointed Date: 29 April 2013
49 years old

Director
HUTCHINSON, Sandra Fay
Appointed Date: 28 June 2006
63 years old

Director
ROWEBOTTOM, Daniella
Appointed Date: 22 April 2013
78 years old

Director
WOOLVEN, Kathryn
Appointed Date: 28 June 2006
59 years old

Director
WOOLVEN, Nicholas Timothy
Appointed Date: 28 June 2006
61 years old

Resigned Directors

Secretary
JONES, Dafydd Owen
Resigned: 29 April 2013
Appointed Date: 31 October 2007

Secretary
KEWELL, Gareth John
Resigned: 31 October 2007
Appointed Date: 28 June 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 June 2006
Appointed Date: 25 May 2006

Director
DE SA REIS, Maria Fatima
Resigned: 01 January 2013
Appointed Date: 28 June 2006
90 years old

Director
JONES, Dafydd Owen
Resigned: 29 April 2013
Appointed Date: 31 October 2007
46 years old

Director
KEWELL, Charlotte Sophie Louise
Resigned: 31 October 2007
Appointed Date: 28 June 2006
50 years old

Director
KEWELL, Gareth John
Resigned: 31 October 2007
Appointed Date: 28 June 2006
57 years old

Director
MILLER, Jane Elizabeth
Resigned: 22 April 2013
Appointed Date: 28 June 2006
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 June 2006
Appointed Date: 25 May 2006

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 28 June 2006
Appointed Date: 25 May 2006

CHASEGROUND PROPERTY MANAGEMENT LIMITED Events

01 Jun 2016
Total exemption small company accounts made up to 31 May 2016
01 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5

08 Jun 2015
Total exemption small company accounts made up to 31 May 2015
08 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5

19 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 45 more events
29 Jun 2007
New director appointed
29 Jun 2007
New director appointed
29 Jun 2007
New secretary appointed
29 Jun 2007
Registered office changed on 29/06/07 from: 1 mitchell lane bristol BS1 6BU
25 May 2006
Incorporation