Background WavePink WaveYellow Wave

QUOITINGS CHASE MANAGEMENT COMPANY LIMITED (05962938)

QUOITINGS CHASE MANAGEMENT COMPANY LIMITED (05962938) is an active UK company. incorporated on 11 October 2006. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. QUOITINGS CHASE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include NOVELLE, Helen, WALKER, Michael George.

Company Number
05962938
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 October 2006
Age
19 years
Address
119-120 High Street, Windsor, SL4 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NOVELLE, Helen, WALKER, Michael George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUOITINGS CHASE MANAGEMENT COMPANY LIMITED

QUOITINGS CHASE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 October 2006 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. QUOITINGS CHASE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05962938

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 11 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

119-120 High Street Eton Windsor, SL4 6AN,

Previous Addresses

77 Victoria Street Windsor Berkshire SL4 1EH
From: 18 October 2010To: 16 August 2020
Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 11 October 2006To: 18 October 2010
Timeline

17 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Nov 09
Director Left
Nov 09
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Nov 15
Director Joined
Mar 17
Director Left
Dec 17
Director Joined
Mar 18
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Left
Jan 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

LEETE SECRETARIAL SERVICES LIMITED

Active
High Street, WindsorSL4 6AN
Corporate secretary
Appointed 05 Mar 2015

NOVELLE, Helen

Active
High Street, WindsorSL4 6AN
Born September 1956
Director
Appointed 13 Oct 2022

WALKER, Michael George

Active
High Street, WindsorSL4 6AN
Born September 1947
Director
Appointed 13 Oct 2022

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 01 May 2009
Resigned 05 Mar 2015

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate secretary
Appointed 11 Oct 2006
Resigned 03 Oct 2008

GEM ESTATE MANAGEMENT LIMITED

Resigned
Works Road, LetchworthSG6 1LB
Corporate secretary
Appointed 03 Oct 2008
Resigned 04 Aug 2009

GEM ESTATE MANAGEMENT LTD

Resigned
10 Works Road, LetchworthSG6 1LB
Corporate secretary
Appointed 11 Nov 2008
Resigned 01 May 2009

ANSELL, Dawn Patricia

Resigned
Quoitings Drive, MarlowSL7 2PD
Born September 1945
Director
Appointed 24 Feb 2011
Resigned 11 Apr 2013

ANSELL, John Frederick

Resigned
High Street, WindsorSL4 6AN
Born August 1944
Director
Appointed 11 Apr 2013
Resigned 16 Jan 2023

BOWMAN, Terence Anthony

Resigned
Quoitings Drive, MarlowSL7 2PE
Born July 1944
Director
Appointed 24 Feb 2011
Resigned 24 Nov 2015

D'ALTON, Susan

Resigned
Quoitings Drive, MarlowSL7 2PE
Born October 1962
Director
Appointed 11 Oct 2008
Resigned 10 Nov 2009

DAVIES, John Mort

Resigned
Quoitings Drive, MarlowSL7 2PD
Born May 1945
Director
Appointed 11 Nov 2008
Resigned 24 Feb 2011

HUNWICK, Matthew Gordon

Resigned
Victoria Street, WindsorSL4 1EH
Born December 1968
Director
Appointed 14 Mar 2017
Resigned 14 Dec 2017

NOVELLE, David John

Resigned
Quoitings Drive, MarlowSL7 2PD
Born October 1956
Director
Appointed 11 Nov 2008
Resigned 24 Feb 2011

SEWELL, Stephanie

Resigned
High Street, WindsorSL4 6AN
Born August 1976
Director
Appointed 07 Mar 2018
Resigned 16 Jan 2023

SPEARING, Natalie Mhari

Resigned
Quoitings Drive, MarlowSL7 2PE
Born July 1973
Director
Appointed 11 Nov 2008
Resigned 10 Nov 2009

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate director
Appointed 11 Oct 2006
Resigned 11 Nov 2008
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 August 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
5 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 October 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Sail Address Company
20 November 2009
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
287Change of Registered Office
Legacy
10 June 2009
287Change of Registered Office
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
287Change of Registered Office
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
287Change of Registered Office
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 July 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Resolution
24 October 2006
RESOLUTIONSResolutions
Incorporation Company
11 October 2006
NEWINCIncorporation