Chase Flats Management Limited(the)


Founded in 1979, Chase Flats Management (the), classified under reg no. 01430431 is an active company. Currently registered at 59 The Chase SW4 0NP, the company has been in the business for 45 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 5 directors, namely William C., Hannah B. and Fenella T. and others. Of them, Harriet R. has been with the company the longest, being appointed on 17 December 1999 and William C. and Hannah B. have been with the company for the least time - from 1 July 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chase Flats Management Limited(the) Address / Contact

Office Address 59 The Chase
Office Address2 London
Town
Post code SW4 0NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01430431
Date of Incorporation Mon, 18th Jun 1979
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

William C.

Position: Director

Appointed: 01 July 2023

Hannah B.

Position: Director

Appointed: 01 July 2023

Fenella T.

Position: Director

Appointed: 07 October 2022

Mathew B.

Position: Director

Appointed: 10 May 2006

Harriet R.

Position: Director

Appointed: 17 December 1999

Jack G.

Position: Director

Appointed: 20 October 2020

Resigned: 07 October 2022

Daniel D.

Position: Director

Appointed: 20 October 2020

Resigned: 07 October 2022

Roman C.

Position: Director

Appointed: 10 October 2018

Resigned: 30 June 2023

Sarah C.

Position: Director

Appointed: 01 April 2013

Resigned: 20 October 2020

Neil C.

Position: Director

Appointed: 01 April 2013

Resigned: 20 October 2020

Jeremy C.

Position: Secretary

Appointed: 10 August 2006

Resigned: 22 March 2013

Kate H.

Position: Secretary

Appointed: 18 April 2004

Resigned: 10 May 2006

Jeremy C.

Position: Director

Appointed: 22 July 2003

Resigned: 22 March 2013

Mandy H.

Position: Director

Appointed: 22 July 2003

Resigned: 10 May 2006

Christine C.

Position: Director

Appointed: 10 January 2000

Resigned: 15 October 2018

Christine C.

Position: Secretary

Appointed: 10 January 2000

Resigned: 15 April 2004

Richard M.

Position: Secretary

Appointed: 01 December 1998

Resigned: 04 January 2000

Lucy R.

Position: Director

Appointed: 01 December 1998

Resigned: 15 April 2004

Richard M.

Position: Director

Appointed: 18 September 1997

Resigned: 01 December 1998

Patrick H.

Position: Secretary

Appointed: 08 June 1997

Resigned: 01 December 1998

Kate H.

Position: Director

Appointed: 16 May 1996

Resigned: 10 May 2006

Patrick H.

Position: Director

Appointed: 16 May 1996

Resigned: 01 February 1999

Adrian L.

Position: Director

Appointed: 07 February 1996

Resigned: 31 August 1997

Ann D.

Position: Secretary

Appointed: 07 February 1996

Resigned: 08 June 1997

Christine C.

Position: Secretary

Appointed: 05 October 1994

Resigned: 07 February 1996

Christine C.

Position: Director

Appointed: 23 July 1992

Resigned: 05 July 2000

Ann D.

Position: Director

Appointed: 30 June 1992

Resigned: 01 December 1998

Stephanie C.

Position: Secretary

Appointed: 30 June 1992

Resigned: 05 October 1994

Stephanie C.

Position: Director

Appointed: 30 June 1991

Resigned: 05 October 1994

Katharine K.

Position: Director

Appointed: 30 June 1991

Resigned: 15 May 1996

Rosanna B.

Position: Director

Appointed: 30 June 1991

Resigned: 23 July 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 9081 7843 084      
Balance Sheet
Current Assets1 9081 7843 0842 3487 938    
Net Assets Liabilities  3 0842 3487 9382 4954 3339 0493 357
Net Assets Liabilities Including Pension Asset Liability1 9081 7843 084      
Reserves/Capital
Shareholder Funds1 9081 7843 084      
Other
Fixed Assets 1 7843 084 7 9382 4954 3339 0493 357
Net Current Assets Liabilities1 9081 7843 0847 9387 938    
Total Assets Less Current Liabilities1 9081 7843 0847 9387 9382 4954 3339 0493 357

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, December 2023
Free Download (3 pages)

Company search

Advertisements