Chase Side Management Limited DARTFORD


Founded in 1986, Chase Side Management, classified under reg no. 02038625 is an active company. Currently registered at C/o Pmuk, The Base, Dartford Business Park DA1 5FS, Dartford the company has been in the business for 38 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Julie S., Susan F.. Of them, Susan F. has been with the company the longest, being appointed on 11 May 1994 and Julie S. has been with the company for the least time - from 18 July 2011. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Antony C. who worked with the the firm until 15 March 2016.

Chase Side Management Limited Address / Contact

Office Address C/o Pmuk, The Base, Dartford Business Park
Office Address2 Victoria Road
Town Dartford
Post code DA1 5FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02038625
Date of Incorporation Fri, 18th Jul 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Pmuk (london) Limited

Position: Corporate Secretary

Appointed: 01 December 2016

Julie S.

Position: Director

Appointed: 18 July 2011

Susan F.

Position: Director

Appointed: 11 May 1994

Antony C.

Position: Secretary

Resigned: 15 March 2016

Hilary H.

Position: Director

Appointed: 14 March 2018

Resigned: 14 April 2021

Heather P.

Position: Director

Appointed: 08 December 2017

Resigned: 30 April 2021

Christopher T.

Position: Secretary

Appointed: 15 March 2016

Resigned: 01 December 2016

Roger E.

Position: Director

Appointed: 02 August 2012

Resigned: 03 March 2017

Richard H.

Position: Director

Appointed: 08 June 2005

Resigned: 14 March 2018

Barbara E.

Position: Director

Appointed: 24 May 2004

Resigned: 01 December 2016

Clifford H.

Position: Director

Appointed: 09 June 2003

Resigned: 10 July 2007

Heather P.

Position: Director

Appointed: 22 May 2000

Resigned: 08 May 2005

Betty A.

Position: Director

Appointed: 21 May 1998

Resigned: 01 December 2016

Raymond K.

Position: Director

Appointed: 21 May 1998

Resigned: 01 May 2001

Hubert C.

Position: Director

Appointed: 15 May 1992

Resigned: 11 May 1994

Ronald H.

Position: Director

Appointed: 15 May 1992

Resigned: 15 December 2003

Joan S.

Position: Director

Appointed: 15 May 1992

Resigned: 18 April 2011

Janet S.

Position: Director

Appointed: 15 May 1992

Resigned: 14 July 2012

Stanley W.

Position: Director

Appointed: 15 May 1992

Resigned: 05 October 1996

Nicola D.

Position: Director

Appointed: 06 May 1992

Resigned: 21 May 1998

Nicola F.

Position: Director

Appointed: 06 May 1992

Resigned: 08 January 1998

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we found, there is Julie S. This PSC. Another entity in the persons with significant control register is Susan F. This PSC . The third one is Richard H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC .

Julie S.

Notified on 6 April 2016
Ceased on 21 August 2020
Nature of control: right to appoint and remove directors

Susan F.

Notified on 6 April 2016
Ceased on 21 August 2020
Nature of control: right to appoint and remove directors

Richard H.

Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand32 93932 55733 73931 87731 052
Current Assets32 93932 55734 51432 12731 373
Debtors  775250321
Net Assets Liabilities32 06631 83133 75231 32930 214
Other
Average Number Employees During Period44222
Creditors8737267627981 159
Net Current Assets Liabilities32 06631 83133 75231 32930 214
Total Assets Less Current Liabilities32 06631 83133 75231 32930 214

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2018
filed on: 1st, May 2019
Free Download (5 pages)

Company search

Advertisements