Background WavePink WaveYellow Wave

CHASEWOOD VIEW MANAGEMENT COMPANY LIMITED (08812894)

CHASEWOOD VIEW MANAGEMENT COMPANY LIMITED (08812894) is an active UK company. incorporated on 12 December 2013. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. CHASEWOOD VIEW MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED.

Company Number
08812894
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 December 2013
Age
12 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASEWOOD VIEW MANAGEMENT COMPANY LIMITED

CHASEWOOD VIEW MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 December 2013 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHASEWOOD VIEW MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08812894

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 12 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month 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

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 12 December 2013To: 20 June 2023
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Sept 14
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
May 17
Director Left
Sept 17
Director Joined
Nov 17
Director Left
Apr 19
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jan 25
Director Joined
Sept 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

FLANEGAN, Philippa

Active
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 23 Feb 2023

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate director
Appointed 23 Feb 2023

MAINSTAY (SECRETARIES) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 12 Dec 2013
Resigned 07 Dec 2023

BELLEW, Patrick

Resigned
Whittington Road, WorcesterWR5 2ZX
Born November 1949
Director
Appointed 10 Oct 2017
Resigned 16 Apr 2019

NEAL-JONES, Sandra Jane

Resigned
Birmingham Road, StudleyB80 7BG
Born February 1960
Director
Appointed 06 May 2014
Resigned 01 Jul 2016

O'SULLIVAN, Wayne Richard

Resigned
Whittington Road, WorcesterWR5 2ZX
Born September 1988
Director
Appointed 21 Jul 2016
Resigned 15 Sept 2017

OLDROYD, Richard

Resigned
Whittington Road, WorcesterWR5 2ZX
Born March 1973
Director
Appointed 12 Dec 2013
Resigned 06 May 2014

PARSONS, Alastair Miles

Resigned
Birmingham Road, StudleyB80 7BG
Born October 1961
Director
Appointed 17 Jul 2014
Resigned 05 Jan 2015

PETERS, Andrew Nicholas

Resigned
Birmingham Road, StudleyB80 7BG
Born April 1968
Director
Appointed 06 May 2014
Resigned 01 Jul 2016

READING, Alison Mary

Resigned
Whittington Road, WorcesterWR5 2ZX
Born March 1958
Director
Appointed 12 Dec 2013
Resigned 25 Sept 2014

RUDGARD, Emma Katherine

Resigned
Whittington Road, WorcesterWR5 2ZX
Born January 1967
Director
Appointed 26 May 2016
Resigned 05 Apr 2022

TAIT, Sarah Kate

Resigned
Birmingham Road, StudleyB80 7BG
Born May 1971
Director
Appointed 03 Dec 2014
Resigned 01 Jul 2016

THOMPSON, Robert Michael

Resigned
Whittington Road, WorcesterWR5 2ZX
Born July 1959
Director
Appointed 22 Jul 2016
Resigned 31 Mar 2017

WHITCHURCH, Neil Christian

Resigned
Whittington Road, WorcesterWR5 2ZX
Born May 1967
Director
Appointed 26 May 2016
Resigned 05 Apr 2022

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate director
Appointed 07 Dec 2023
Resigned 01 Jan 2025

MAINSTAY (SECRETARIES) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate director
Appointed 23 Feb 2023
Resigned 07 Dec 2023
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
3 March 2026
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
23 September 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
12 December 2023
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 October 2023
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
11 October 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
7 March 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Incorporation Company
12 December 2013
NEWINCIncorporation