CHASE RESIDENTS ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE3 9HB

Company number 03297517
Status Active
Incorporation Date 30 December 1996
Company Type Private Limited Company
Address 25 LOCK CHASE, BLACKHEATH, LONDON, SE3 9HB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 December 2016 with updates; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 6 . The most likely internet sites of CHASE RESIDENTS ASSOCIATION LIMITED are www.chaseresidentsassociation.co.uk, and www.chase-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Chase Residents Association Limited is a Private Limited Company. The company registration number is 03297517. Chase Residents Association Limited has been working since 30 December 1996. The present status of the company is Active. The registered address of Chase Residents Association Limited is 25 Lock Chase Blackheath London Se3 9hb. The company`s financial liabilities are £9.06k. It is £3.86k against last year. The cash in hand is £9.57k. It is £4.24k against last year. And the total assets are £9.57k, which is £3.86k against last year. CANHAM, Jane Elizabeth is a Secretary of the company. CANHAM, Jane Elizabeth is a Director of the company. HAYDAY, Jan is a Director of the company. PIGMAN, Lisa Arline is a Director of the company. REDFERN, Margaret Philomena is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary PRESCOTT, Michael has been resigned. Director CANHAM, Jean Elizabeth has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HIGH, Rose Georgina has been resigned. Director PRESCOTT, Michael has been resigned. The company operates in "Management of real estate on a fee or contract basis".


chase residents association Key Finiance

LIABILITIES £9.06k
+74%
CASH £9.57k
+79%
TOTAL ASSETS £9.57k
+67%
All Financial Figures

Current Directors

Secretary
CANHAM, Jane Elizabeth
Appointed Date: 01 June 2005

Director
CANHAM, Jane Elizabeth
Appointed Date: 04 June 2000
47 years old

Director
HAYDAY, Jan
Appointed Date: 15 May 2008
69 years old

Director
PIGMAN, Lisa Arline
Appointed Date: 01 June 2005
63 years old

Director
REDFERN, Margaret Philomena
Appointed Date: 30 December 1996
91 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 30 December 1996
Appointed Date: 30 December 1996

Secretary
PRESCOTT, Michael
Resigned: 26 May 2005
Appointed Date: 30 December 1996

Director
CANHAM, Jean Elizabeth
Resigned: 04 June 2000
Appointed Date: 30 December 1996
75 years old

Nominee Director
DOYLE, Betty June
Resigned: 30 December 1996
Appointed Date: 30 December 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 30 December 1996
Appointed Date: 30 December 1996
84 years old

Director
HIGH, Rose Georgina
Resigned: 01 August 2006
Appointed Date: 30 December 1996
107 years old

Director
PRESCOTT, Michael
Resigned: 26 May 2005
Appointed Date: 30 December 1996
80 years old

Persons With Significant Control

Miss Jane Elizabeth Canham
Notified on: 20 December 2016
47 years old
Nature of control: Ownership of shares – 75% or more

CHASE RESIDENTS ASSOCIATION LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
05 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6

...
... and 52 more events
28 Apr 1997
Director resigned
28 Apr 1997
Secretary resigned;director resigned
28 Apr 1997
New director appointed
28 Apr 1997
Registered office changed on 28/04/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
30 Dec 1996
Incorporation