Chancetake Property Management Limited WEST SUSSEX


Chancetake Property Management started in year 1993 as Private Limited Company with registration number 02804362. The Chancetake Property Management company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in West Sussex at 25 Carfax. Postal code: RH12 1EE.

The firm has 3 directors, namely Katy C., Ann W. and Neil M.. Of them, Neil M. has been with the company the longest, being appointed on 15 August 1999 and Katy C. has been with the company for the least time - from 27 April 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.

Chancetake Property Management Limited Address / Contact

Office Address 25 Carfax
Office Address2 Horsham
Town West Sussex
Post code RH12 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02804362
Date of Incorporation Mon, 29th Mar 1993
Industry Residents property management
End of financial Year 30th September
Company age 31 years old
Account next due date Mon, 30th Jun 2025 (426 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Katy C.

Position: Director

Appointed: 27 April 2023

Ann W.

Position: Director

Appointed: 31 August 2017

Courtney Green

Position: Corporate Secretary

Appointed: 01 March 2005

Neil M.

Position: Director

Appointed: 15 August 1999

Joan W.

Position: Director

Appointed: 24 November 2016

Resigned: 31 August 2017

Adrian T.

Position: Director

Appointed: 20 November 2015

Resigned: 10 October 2022

Claire P.

Position: Director

Appointed: 01 January 2010

Resigned: 02 March 2023

Andrew T.

Position: Director

Appointed: 01 March 2005

Resigned: 01 September 2014

Patricia H.

Position: Director

Appointed: 16 July 2003

Resigned: 01 September 2014

Darren P.

Position: Director

Appointed: 16 July 2003

Resigned: 01 March 2005

Daniel G.

Position: Director

Appointed: 16 July 2003

Resigned: 31 March 2016

Alexander H.

Position: Secretary

Appointed: 16 July 2003

Resigned: 01 March 2005

Sarah R.

Position: Director

Appointed: 01 March 2002

Resigned: 15 July 2003

Viral P.

Position: Director

Appointed: 01 June 2001

Resigned: 10 April 2003

Antony M.

Position: Secretary

Appointed: 27 September 1999

Resigned: 16 July 2003

Antony M.

Position: Director

Appointed: 19 January 1999

Resigned: 01 January 2014

John T.

Position: Director

Appointed: 01 January 1998

Resigned: 13 December 2002

Jane D.

Position: Director

Appointed: 30 September 1997

Resigned: 01 March 2005

Andre C.

Position: Director

Appointed: 16 October 1996

Resigned: 05 October 1997

Kevin B.

Position: Director

Appointed: 10 March 1995

Resigned: 10 August 1999

Anne-Marie B.

Position: Director

Appointed: 13 December 1994

Resigned: 19 January 1999

Claude H.

Position: Secretary

Appointed: 13 December 1994

Resigned: 01 December 1999

Claude H.

Position: Director

Appointed: 13 December 1994

Resigned: 15 November 1997

Nicholas L.

Position: Director

Appointed: 13 December 1994

Resigned: 01 June 2001

Lilian U.

Position: Director

Appointed: 13 December 1994

Resigned: 01 March 2002

Neville H.

Position: Secretary

Appointed: 10 May 1993

Resigned: 13 December 1994

Neville H.

Position: Director

Appointed: 10 May 1993

Resigned: 13 December 1994

Peter C.

Position: Director

Appointed: 10 May 1993

Resigned: 13 December 1994

Daniel G.

Position: Director

Appointed: 10 May 1993

Resigned: 13 December 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 March 1993

Resigned: 10 May 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 1993

Resigned: 10 May 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth666      
Balance Sheet
Current Assets666666666
Net Assets Liabilities  6666666
Net Assets Liabilities Including Pension Asset Liability666      
Reserves/Capital
Shareholder Funds666      
Other
Fixed Assets  66     
Net Current Assets Liabilities666666666
Total Assets Less Current Liabilities666666666

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th September 2023
filed on: 24th, October 2023
Free Download (3 pages)

Company search

Advertisements