5 THE CHASE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Hackney » E8 4DG

Company number 01824542
Status Active
Incorporation Date 14 June 1984
Company Type Private Limited Company
Address HAUS BLOCK MANAGEMENT, 266 KINGSLAND ROAD, LONDON, ENGLAND, E8 4DG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Lorenzo Nardulli as a director on 17 November 2015. The most likely internet sites of 5 THE CHASE MANAGEMENT LIMITED are www.5thechasemanagement.co.uk, and www.5-the-chase-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Battersea Park Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.5 The Chase Management Limited is a Private Limited Company. The company registration number is 01824542. 5 The Chase Management Limited has been working since 14 June 1984. The present status of the company is Active. The registered address of 5 The Chase Management Limited is Haus Block Management 266 Kingsland Road London England E8 4dg. . HLH ACCOUNTANTS LIMITED is a Secretary of the company. GIFFARD LINDSAY, Katharine Zena is a Director of the company. HAJAJ, Claire Hajaj-Calestwi is a Director of the company. MACANDREW, Rosanee Sophie is a Director of the company. NARDULLI, Lorenzo is a Director of the company. SEHMI, Harjinder is a Director of the company. WATT, Andrew, Me is a Director of the company. Secretary CAROLAN, Julie Denise has been resigned. Secretary COX, Virginia Frances Elizabeth has been resigned. Secretary MCCAHERY, Sarah Elizabeth has been resigned. Secretary STANNAH, Alastair David has been resigned. Secretary URANG LIMITED has been resigned. Secretary URANG PROPERTY MANAGEMENT LIMITED has been resigned. Director CAROLAN, Julie Denise has been resigned. Director CLARKE, Kerry has been resigned. Director COOPER, Petra Louise has been resigned. Director COX, Virginia Frances Elizabeth has been resigned. Director GODDARD, Deanne Judith has been resigned. Director JELF, Nicholas Cerdic has been resigned. Director LEEBURN, Jennifer Margaret Sibree has been resigned. Director LEEBURN, Martin has been resigned. Director MACLAREN, Alison June has been resigned. Director MAHER, Joanne Denise has been resigned. Director MAYES, Matthew has been resigned. Director MCCAHERY, Sarah Elizabeth has been resigned. Director NEVARD, Sally Anne Marjorie has been resigned. Director STANNAH, Alastair David has been resigned. Director WEST, Nicholas James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HLH ACCOUNTANTS LIMITED
Appointed Date: 01 January 2015

Director
GIFFARD LINDSAY, Katharine Zena
Appointed Date: 13 June 1997
54 years old

Director
HAJAJ, Claire Hajaj-Calestwi
Appointed Date: 06 May 2013
51 years old

Director
MACANDREW, Rosanee Sophie
Appointed Date: 25 January 2013
39 years old

Director
NARDULLI, Lorenzo
Appointed Date: 17 November 2015
53 years old

Director
SEHMI, Harjinder
Appointed Date: 15 October 1992
64 years old

Director
WATT, Andrew, Me
Appointed Date: 06 July 2015
36 years old

Resigned Directors

Secretary
CAROLAN, Julie Denise
Resigned: 08 September 1992

Secretary
COX, Virginia Frances Elizabeth
Resigned: 01 April 1997
Appointed Date: 08 September 1992

Secretary
MCCAHERY, Sarah Elizabeth
Resigned: 01 February 2007
Appointed Date: 07 July 2005

Secretary
STANNAH, Alastair David
Resigned: 12 March 2005
Appointed Date: 21 July 1998

Secretary
URANG LIMITED
Resigned: 01 January 2009
Appointed Date: 20 February 2007

Secretary
URANG PROPERTY MANAGEMENT LIMITED
Resigned: 10 April 2015
Appointed Date: 01 January 2009

Director
CAROLAN, Julie Denise
Resigned: 08 September 1992
70 years old

Director
CLARKE, Kerry
Resigned: 28 February 2001
Appointed Date: 01 February 1999
57 years old

Director
COOPER, Petra Louise
Resigned: 09 February 1997
64 years old

Director
COX, Virginia Frances Elizabeth
Resigned: 01 April 1997
76 years old

Director
GODDARD, Deanne Judith
Resigned: 07 May 2013
Appointed Date: 20 February 2007
77 years old

Director
JELF, Nicholas Cerdic
Resigned: 13 March 1997
63 years old

Director
LEEBURN, Jennifer Margaret Sibree
Resigned: 08 October 1993
75 years old

Director
LEEBURN, Martin
Resigned: 26 February 1999
Appointed Date: 20 October 1993
75 years old

Director
MACLAREN, Alison June
Resigned: 09 May 2003
Appointed Date: 21 July 1998
58 years old

Director
MAHER, Joanne Denise
Resigned: 19 February 2007
Appointed Date: 26 February 1999
60 years old

Director
MAYES, Matthew
Resigned: 06 July 2015
Appointed Date: 21 February 2007
41 years old

Director
MCCAHERY, Sarah Elizabeth
Resigned: 13 June 2012
Appointed Date: 17 January 2005
47 years old

Director
NEVARD, Sally Anne Marjorie
Resigned: 10 September 1997
57 years old

Director
STANNAH, Alastair David
Resigned: 12 March 2005
Appointed Date: 21 July 1998
52 years old

Director
WEST, Nicholas James
Resigned: 01 February 2013
Appointed Date: 07 July 2005
50 years old

Persons With Significant Control

Mrs Katharine Zena Giffard Lindsay
Notified on: 28 July 2016
54 years old
Nature of control: Has significant influence or control

Claire Hajaj-Calestwi Hajaj
Notified on: 28 July 2016
51 years old
Nature of control: Has significant influence or control

Rosanee Sophie Macandrew
Notified on: 28 July 2016
39 years old
Nature of control: Has significant influence or control

Lorenzo Nardulli
Notified on: 28 July 2016
53 years old
Nature of control: Has significant influence or control

Harjinder Sehmi
Notified on: 28 July 2016
64 years old
Nature of control: Has significant influence or control

Andrew, Me Watt
Notified on: 28 July 2016
36 years old
Nature of control: Has significant influence or control

5 THE CHASE MANAGEMENT LIMITED Events

27 Aug 2016
Confirmation statement made on 28 July 2016 with updates
27 Aug 2016
Accounts for a dormant company made up to 31 December 2015
12 Jan 2016
Appointment of Mr Lorenzo Nardulli as a director on 17 November 2015
04 Nov 2015
Appointment of Miss Rosanee Sophie Macandrew as a director on 25 January 2013
15 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 119 more events
29 Oct 1986
Director resigned

22 Jul 1986
Accounts for a dormant company made up to 31 December 1984

22 Jul 1986
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Jul 1986
Return made up to 17/09/85; full list of members

14 Jun 1984
Incorporation