Background WavePink WaveYellow Wave

CHACE WARREN MANAGEMENT LIMITED (09698546)

CHACE WARREN MANAGEMENT LIMITED (09698546) is an active UK company. incorporated on 22 July 2015. with registered office in Ashtead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHACE WARREN MANAGEMENT LIMITED has been registered for 10 years. Current directors include HOPKINSON, Suzanne Jayne, LYLE, David Mark.

Company Number
09698546
Status
active
Type
ltd
Incorporated
22 July 2015
Age
10 years
Address
Chace Farm, Ashtead, KT21 2SH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOPKINSON, Suzanne Jayne, LYLE, David Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHACE WARREN MANAGEMENT LIMITED

CHACE WARREN MANAGEMENT LIMITED is an active company incorporated on 22 July 2015 with the registered office located in Ashtead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHACE WARREN MANAGEMENT LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09698546

LTD Company

Age

10 Years

Incorporated 22 July 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Chace Farm The Warren Ashtead, KT21 2SH,

Previous Addresses

Beech House the Warren Ashtead Surrey KT21 2SN United Kingdom
From: 22 July 2015To: 1 March 2017
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Sept 15
Director Left
Oct 25
New Owner
Nov 25
Director Joined
Dec 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOPKINSON, Suzanne Jayne

Active
The Warren, AshteadKT21 2SH
Born December 1974
Director
Appointed 22 Jul 2015

LYLE, David Mark

Active
The Warren, AshteadKT21 2SH
Born October 1978
Director
Appointed 26 Nov 2025

LYLE, Norman

Resigned
The Warren, AshteadKT21 2SH
Born September 1947
Director
Appointed 04 Sept 2015
Resigned 29 Sept 2025

Persons with significant control

2

Mr David Mark Lyle

Active
The Warren, AshteadKT21 2SH
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2025

Mrs Suzanne Jayne Hopkinson

Active
The Warren, AshteadKT21 2SH
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 November 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
12 July 2023
AAMDAAMD
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Incorporation Company
22 July 2015
NEWINCIncorporation