Background WavePink WaveYellow Wave

THE CHASE PROPERTY MANAGEMENT LIMITED (11155099)

THE CHASE PROPERTY MANAGEMENT LIMITED (11155099) is an active UK company. incorporated on 17 January 2018. with registered office in Exmouth. The company operates in the Real Estate Activities sector, engaged in residents property management. THE CHASE PROPERTY MANAGEMENT LIMITED has been registered for 8 years. Current directors include ANTHONY, Stuart, CHIVERS, Helena Elizabeth, MARTINOVIC, Andrew Paul.

Company Number
11155099
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 January 2018
Age
8 years
Address
7 Stevenstone Road, Exmouth, EX8 2EP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANTHONY, Stuart, CHIVERS, Helena Elizabeth, MARTINOVIC, Andrew Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHASE PROPERTY MANAGEMENT LIMITED

THE CHASE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 17 January 2018 with the registered office located in Exmouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE CHASE PROPERTY MANAGEMENT LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11155099

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 17 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

7 Stevenstone Road Exmouth, EX8 2EP,

Previous Addresses

41 Rolle Street 41 Rolle Street Exmouth EX8 2SN United Kingdom
From: 31 October 2023To: 7 October 2024
1a Newton Centre, Thorverton Road Matford Business Park Exeter EX2 8GN United Kingdom
From: 17 January 2018To: 31 October 2023
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
New Owner
May 21
New Owner
May 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Feb 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FOX, Ian Edward

Active
Stevenstone Road, ExmouthEX8 2EP
Secretary
Appointed 07 Oct 2024

ANTHONY, Stuart

Active
Stevenstone Road, ExmouthEX8 2EP
Born March 1953
Director
Appointed 05 Sept 2023

CHIVERS, Helena Elizabeth

Active
Stevenstone Road, ExmouthEX8 2EP
Born July 1994
Director
Appointed 05 Sept 2023

MARTINOVIC, Andrew Paul

Active
Newton Centre, Thorverton Road, ExeterEX2 8GN
Born October 1966
Director
Appointed 17 Jan 2018

CLARK, Jenny

Resigned
41 Rolle Street, ExmouthEX8 2SN
Secretary
Appointed 28 Oct 2023
Resigned 07 Oct 2024

LOVELL, Barnaby David

Resigned
Stevenstone Road, ExmouthEX8 2EP
Born August 1996
Director
Appointed 05 Sept 2023
Resigned 14 Oct 2025

LOVELL, David Stuart

Resigned
Newton Centre, Thorverton Road, ExeterEX2 8GN
Born January 1958
Director
Appointed 17 Jan 2018
Resigned 14 Oct 2025

Persons with significant control

3

2 Active
1 Ceased

Mr David Stuart Lovell

Ceased
Thorverton Road, ExeterEX2 8GN
Born January 1958

Nature of Control

Significant influence or control
Notified 11 May 2021
Ceased 24 Jan 2025

Mr Andrew Paul Martinovic

Active
Thorverton Road, ExeterEX2 8GN
Born October 1966

Nature of Control

Significant influence or control
Notified 11 May 2021
Newton Centre, Thorverton Road, ExeterEX2 8GN

Nature of Control

Voting rights 75 to 100 percent
Notified 17 Jan 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
22 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
8 October 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 October 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Incorporation Company
17 January 2018
NEWINCIncorporation