About

Registered Number: 04769422
Date of Incorporation: 19/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 98 Lancaster Road, Newcastle-Under-Lyme, Staffordshire, ST5 1DS

 

Established in 2003, Chase View Management Ltd has its registered office in Newcastle-Under-Lyme in Staffordshire, it has a status of "Active". There is only one director listed for the business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORLEY, Helen Jane 19 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 19 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 19 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 29 May 2008
353 - Register of members 28 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 May 2008
287 - Change in situation or address of Registered Office 28 May 2008
395 - Particulars of a mortgage or charge 29 March 2008
395 - Particulars of a mortgage or charge 29 March 2008
395 - Particulars of a mortgage or charge 29 March 2008
AA - Annual Accounts 11 February 2008
287 - Change in situation or address of Registered Office 06 February 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 05 April 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 01 June 2005
395 - Particulars of a mortgage or charge 10 December 2004
395 - Particulars of a mortgage or charge 08 July 2004
363s - Annual Return 21 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
395 - Particulars of a mortgage or charge 03 June 2004
395 - Particulars of a mortgage or charge 13 February 2004
395 - Particulars of a mortgage or charge 13 February 2004
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 20 March 2008 Outstanding

N/A

Mortgage deed 20 March 2008 Outstanding

N/A

Mortgage deed 20 March 2008 Outstanding

N/A

Legal charge 03 December 2004 Outstanding

N/A

Legal charge 17 June 2004 Outstanding

N/A

Legal charge 27 May 2004 Outstanding

N/A

Legal charge 10 February 2004 Outstanding

N/A

Legal charge 10 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.