Background WavePink WaveYellow Wave

THE CHASE APARTMENTS (LINDFORD) MANAGEMENT COMPANY LIMITED (06518896)

THE CHASE APARTMENTS (LINDFORD) MANAGEMENT COMPANY LIMITED (06518896) is an active UK company. incorporated on 29 February 2008. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE CHASE APARTMENTS (LINDFORD) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include CONWAY, Benjamin.

Company Number
06518896
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 February 2008
Age
18 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHASE APARTMENTS (LINDFORD) MANAGEMENT COMPANY LIMITED

THE CHASE APARTMENTS (LINDFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 February 2008 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE CHASE APARTMENTS (LINDFORD) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06518896

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 29 February 2008

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

THE CHASE (LINFORD) MANAGEMENT COMPANY LIMITED
From: 29 February 2008To: 24 June 2008
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 12 October 2010To: 25 March 2025
Christopher Wren Yard 117 High Street Croydon Surrey Cro 1Qg
From: 3 June 2010To: 12 October 2010
Charles Church House Knoll Road Camberley Surrey GU15 3TG United Kingdom
From: 21 May 2010To: 3 June 2010
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom
From: 29 February 2008To: 21 May 2010
Timeline

18 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Mar 11
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 18
Director Joined
Mar 18
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 May 2010

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 05 Mar 2018

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 29 Feb 2008
Resigned 05 May 2010

COOK, Angus David

Resigned
The Orchard, SouthamptonSO16 3NA
Born June 1976
Director
Appointed 28 May 2008
Resigned 31 Mar 2009

ELDRED, Sharon

Resigned
Knoll Road, CamberleyGU15 3TQ
Born December 1979
Director
Appointed 28 Feb 2014
Resigned 21 Jul 2014

ENDERSBY, Karl William Arthur

Resigned
Old Farm Place, AldershotGU12 5SF
Born July 1973
Director
Appointed 31 Mar 2009
Resigned 28 Feb 2014

GUTHRIE, Charles Alec

Resigned
Park Lane, CroydonCR0 1JB
Born September 1964
Director
Appointed 29 Mar 2017
Resigned 05 Mar 2018

HENEY, Christopher Paul

Resigned
Knoll Road, CamberleyGU15 3TQ
Born January 1966
Director
Appointed 18 Dec 2014
Resigned 12 Nov 2015

KIRKPATRICK, Andrew

Resigned
Limmer Lane, Bognor RegisBN18 7LP
Born May 1964
Director
Appointed 05 Jun 2008
Resigned 08 Mar 2011

LOUND, Laura Jame

Resigned
Park Lane, CroydonCR0 1JB
Born January 1990
Director
Appointed 18 Mar 2015
Resigned 29 Mar 2017

MCLAUGHLIN, Dawnet Marie

Resigned
Shinfield, ReadingRG2 9AW
Born August 1972
Director
Appointed 28 Feb 2014
Resigned 18 Dec 2014

RICHES, Angela Tracy

Resigned
Knoll Road, CamberleyGU15 3TQ
Born July 1967
Director
Appointed 18 Dec 2014
Resigned 12 Nov 2015

STRATFORD, Elaine

Resigned
Knoll Road, CamberleyGU15 3TQ
Born March 1963
Director
Appointed 21 Jul 2014
Resigned 18 Dec 2014

CPM ASSET MANAGEMENT LIMITED

Resigned
Wellesley Road, CroydonEN11 0DR
Corporate director
Appointed 29 Feb 2008
Resigned 16 Mar 2009

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 29 Feb 2008
Resigned 16 Mar 2009
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
14 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Accounts With Accounts Type Dormant
10 November 2011
AAAnnual Accounts
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Change Person Director Company
3 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
3 June 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 April 2010
AR01AR01
Change Corporate Director Company With Change Date
16 April 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
15 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 March 2010
AAAnnual Accounts
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288cChange of Particulars
Legacy
17 March 2009
288cChange of Particulars
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
287Change of Registered Office
Legacy
30 June 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2008
288aAppointment of Director or Secretary
Resolution
7 April 2008
RESOLUTIONSResolutions
Incorporation Company
29 February 2008
NEWINCIncorporation