Background WavePink WaveYellow Wave

LOVATS CHASE MANAGEMENT COMPANY LIMITED (11489167)

LOVATS CHASE MANAGEMENT COMPANY LIMITED (11489167) is an active UK company. incorporated on 30 July 2018. with registered office in Hertford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LOVATS CHASE MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include COX, Rosanne Elizabeth.

Company Number
11489167
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 July 2018
Age
7 years
Address
The Townhouse Fore Street, Hertford, SG14 1AJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COX, Rosanne Elizabeth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVATS CHASE MANAGEMENT COMPANY LIMITED

LOVATS CHASE MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 July 2018 with the registered office located in Hertford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LOVATS CHASE MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11489167

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 30 July 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

The Townhouse Fore Street C/O Rosetree Estates Hertford, SG14 1AJ,

Previous Addresses

The Townhouse Fore Street Hertford SG14 1AJ England
From: 23 January 2020To: 23 January 2020
Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL
From: 30 July 2018To: 23 January 2020
Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Oct 19
Owner Exit
Oct 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROSETREE ESTATES LIMITED

Active
Fore Street, HertfordSG14 1AJ
Corporate secretary
Appointed 30 Jul 2018

COX, Rosanne Elizabeth

Active
Fore Street, HertfordSG14 1AJ
Born October 1988
Director
Appointed 30 Jul 2018

BIRCHMORE, Romy Alison

Resigned
Horseshoe Hill, Waltham AbbeyEN9 3SL
Born September 1985
Director
Appointed 30 Jul 2018
Resigned 01 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Ms Romy Alison Birchmore

Ceased
Horseshoe Hill, Waltham AbbeyEN9 3SL
Born September 1985

Nature of Control

Significant influence or control
Notified 30 Jul 2018
Ceased 01 Oct 2019

Mrs Rosanne Cox-Keyes

Active
Fore Street, HertfordSG14 1AJ
Born October 1988

Nature of Control

Significant influence or control
Notified 30 Jul 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 April 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
19 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 May 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
30 July 2018
NEWINCIncorporation