Background WavePink WaveYellow Wave

HAZARD CHASE PROPERTY MANAGEMENT LIMITED (05655476)

HAZARD CHASE PROPERTY MANAGEMENT LIMITED (05655476) is an active UK company. incorporated on 15 December 2005. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAZARD CHASE PROPERTY MANAGEMENT LIMITED has been registered for 20 years. Current directors include ALLEN, Patrick Miles, BERMAN, John Michael, BROWN, James Gordon and 2 others.

Company Number
05655476
Status
active
Type
ltd
Incorporated
15 December 2005
Age
20 years
Address
25 City Road, Cambridge, CB1 1DP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLEN, Patrick Miles, BERMAN, John Michael, BROWN, James Gordon, HOW, Peter Cecil, JONES, Elizabeth Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZARD CHASE PROPERTY MANAGEMENT LIMITED

HAZARD CHASE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 15 December 2005 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAZARD CHASE PROPERTY MANAGEMENT LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05655476

LTD Company

Age

20 Years

Incorporated 15 December 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

25 City Road Cambridge, CB1 1DP,

Previous Addresses

Sheraton House Castle Park Cambridge CB3 0AX England
From: 3 August 2020To: 27 September 2021
25 City Road Cambridge Cambridgeshire CB1 1DP
From: 15 December 2005To: 3 August 2020
Timeline

6 key events • 2005 - 2012

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Aug 11
Director Joined
Jan 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Oct 12
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ALLEN, Patrick Miles

Active
City Road, CambridgeCB1 1DP
Born November 1964
Director
Appointed 11 Apr 2012

BERMAN, John Michael

Active
City Road, CambridgeCB1 1DP
Born October 1944
Director
Appointed 23 Oct 2012

BROWN, James Gordon

Active
City Road, CambridgeCB1 1DP
Born July 1962
Director
Appointed 15 Dec 2005

HOW, Peter Cecil

Active
City Road, CambridgeCB1 1DP
Born June 1931
Director
Appointed 10 Apr 2012

JONES, Elizabeth Ann

Active
City Road, CambridgeCB1 1DP
Born April 1954
Director
Appointed 04 Jan 2012

JONES, Elizabeth Ann

Resigned
City Road, CambridgeCB1 1DP
Secretary
Appointed 01 Sept 2011
Resigned 27 Mar 2025

WILLAN, John Anthony

Resigned
54 Hertford Street, CambridgeCB4 3AQ
Secretary
Appointed 15 Dec 2005
Resigned 31 Aug 2011

WILLAN, John Anthony

Resigned
54 Hertford Street, CambridgeCB4 3AQ
Born February 1943
Director
Appointed 15 Dec 2005
Resigned 31 Aug 2011

Persons with significant control

1

City Road (Cambridge) Llp

Active
City Road, CambridgeCB1 1DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2014
AR01AR01
Change Person Director Company With Change Date
20 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Legacy
22 November 2011
MG01MG01
Appoint Person Secretary Company With Name
27 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Secretary Company With Name
31 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 March 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
2 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
25 July 2007
88(2)R88(2)R
Legacy
15 December 2006
363aAnnual Return
Legacy
15 December 2006
88(2)R88(2)R
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Incorporation Company
15 December 2005
NEWINCIncorporation