Background WavePink WaveYellow Wave

HARES CHASE MANAGEMENT COMPANY LTD. (12157592)

HARES CHASE MANAGEMENT COMPANY LTD. (12157592) is an active UK company. incorporated on 15 August 2019. with registered office in Macclesfield. The company operates in the Real Estate Activities sector, engaged in residents property management. HARES CHASE MANAGEMENT COMPANY LTD. has been registered for 6 years. Current directors include FAULKNER, Charles, MACARTHUR, Andrew James, PARRY, Gareth and 2 others.

Company Number
12157592
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 August 2019
Age
6 years
Address
Chiltern House, Macclesfield, SK10 1AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAULKNER, Charles, MACARTHUR, Andrew James, PARRY, Gareth, POOLE, Justin, SHAH, Mona
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARES CHASE MANAGEMENT COMPANY LTD.

HARES CHASE MANAGEMENT COMPANY LTD. is an active company incorporated on 15 August 2019 with the registered office located in Macclesfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HARES CHASE MANAGEMENT COMPANY LTD. was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12157592

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 15 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Chiltern House 72-74 King Edward Street Macclesfield, SK10 1AT,

Previous Addresses

Methuen Park Chippenham SN14 0GU United Kingdom
From: 15 August 2019To: 14 August 2020
Timeline

8 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Director Left
Jul 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

PREMIER ESTATES LIMITED

Active
King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 15 Aug 2019

FAULKNER, Charles

Active
72-74 King Edward Street, MacclesfieldSK10 1AT
Born December 1955
Director
Appointed 26 Mar 2026

MACARTHUR, Andrew James

Active
72-74 King Edward Street, MacclesfieldSK10 1AT
Born January 1960
Director
Appointed 23 Mar 2026

PARRY, Gareth

Active
72-74 King Edward Street, MacclesfieldSK10 1AT
Born July 1976
Director
Appointed 10 Mar 2026

POOLE, Justin

Active
72-74 King Edward Street, MacclesfieldSK10 1AT
Born May 1974
Director
Appointed 18 Feb 2026

SHAH, Mona

Active
72-74 King Edward Street, MacclesfieldSK10 1AT
Born January 1968
Director
Appointed 16 Feb 2026

KNIGHT, Anthony Paul

Resigned
ChippenhamSN14 0GU
Born July 1957
Director
Appointed 15 Aug 2019
Resigned 16 Feb 2026

SHIPWAY, Rodger William

Resigned
ChippenhamSN14 0GU
Born August 1968
Director
Appointed 15 Aug 2019
Resigned 29 Jul 2025

Persons with significant control

1

ChippenhamSN14 0GU

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2019
Fundings
Financials
Latest Activities

Filing History

21

Appoint Person Director Company With Name Date
28 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Incorporation Company
15 August 2019
NEWINCIncorporation