Chase Riverside Apartments Management Company Limited BIRMINGHAM


Chase Riverside Apartments Management Company started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04156944. The Chase Riverside Apartments Management Company company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Birmingham at Pennycuick Collins, 54 Hagley Road. Postal code: B16 8PE.

The firm has 2 directors, namely Denise B., Ulrike L.. Of them, Ulrike L. has been with the company the longest, being appointed on 23 August 2022 and Denise B. has been with the company for the least time - from 10 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chase Riverside Apartments Management Company Limited Address / Contact

Office Address Pennycuick Collins, 54 Hagley Road
Office Address2 54 Hagley Road
Town Birmingham
Post code B16 8PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04156944
Date of Incorporation Thu, 8th Feb 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Denise B.

Position: Director

Appointed: 10 January 2023

Ulrike L.

Position: Director

Appointed: 23 August 2022

Pennycuick Collins Limited

Position: Corporate Secretary

Appointed: 13 April 2022

Robert F.

Position: Director

Appointed: 17 July 2020

Resigned: 23 August 2022

Lyndsey C.

Position: Secretary

Appointed: 10 August 2017

Resigned: 13 April 2022

Alan H.

Position: Director

Appointed: 12 December 2016

Resigned: 17 July 2020

Robert F.

Position: Director

Appointed: 10 March 2015

Resigned: 12 December 2016

Craig S.

Position: Director

Appointed: 04 April 2012

Resigned: 01 February 2013

Peter D.

Position: Secretary

Appointed: 20 July 2011

Resigned: 10 August 2017

Blue Property Management Uk Limited

Position: Corporate Secretary

Appointed: 01 January 2007

Resigned: 20 July 2011

Lucy S.

Position: Director

Appointed: 24 November 2006

Resigned: 06 May 2015

Brett W.

Position: Director

Appointed: 31 March 2006

Resigned: 24 November 2006

Brett T.

Position: Secretary

Appointed: 23 January 2006

Resigned: 01 January 2007

Penelope S.

Position: Director

Appointed: 16 December 2003

Resigned: 31 March 2006

Kenneth S.

Position: Director

Appointed: 26 June 2002

Resigned: 16 December 2003

Mary B.

Position: Director

Appointed: 26 June 2002

Resigned: 16 December 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 February 2001

Resigned: 08 February 2001

Robert S.

Position: Secretary

Appointed: 08 February 2001

Resigned: 23 January 2006

David J.

Position: Director

Appointed: 08 February 2001

Resigned: 05 February 2003

London Law Services Limited

Position: Nominee Director

Appointed: 08 February 2001

Resigned: 08 February 2001

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st December 2022
filed on: 30th, January 2023
Free Download (2 pages)

Company search

Advertisements