About

Registered Number: 02393393
Date of Incorporation: 08/06/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: 8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex, CO4 9RA,

 

The Chase (Warren Heath) Management Ltd was founded on 08 June 1989, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of the organisation are listed as Murphy, Jonathon Paul, Robbins, Wendy Robbins, Woods, Jenny Lee, Acorn Property Services, Cattermole, David John Preston, John D Kelly Ltd, Adcock, Sandra Jane, Augustine, Clement, Baxter, Beverley Anne, Bolger, Mark, Garnett, Kathryn Louise, Gibbs, Margaret Joan, Doctor, Grimshaw, Neil Charles, Harrison, Alexander George, Ives, Michael John, Joy, Gary Paul, Kelly, John Daniel, Kent, Donald James, Lloyd, Keith John, Marshall, Ronald Albert, Mcmillan, Avril Joyce, Pepper, Lawrence, Petherbridge, Kenneth Richard David, Slater, Margaret Shirley, Smith, Susan Mary, Steel, Joanne, Ward, Robert Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Jonathon Paul 16 May 2005 - 1
ROBBINS, Wendy Robbins 16 May 2005 - 1
WOODS, Jenny Lee 16 May 2005 - 1
ADCOCK, Sandra Jane 26 June 2013 20 June 2019 1
AUGUSTINE, Clement 16 May 2005 08 July 2005 1
BAXTER, Beverley Anne 17 June 1993 07 June 1997 1
BOLGER, Mark N/A 25 May 1993 1
GARNETT, Kathryn Louise N/A 27 September 1994 1
GIBBS, Margaret Joan, Doctor 14 November 1991 25 May 1993 1
GRIMSHAW, Neil Charles 01 March 1994 27 September 1994 1
HARRISON, Alexander George N/A 24 July 1991 1
IVES, Michael John 01 March 1994 27 September 1994 1
JOY, Gary Paul 01 March 1994 19 May 2000 1
KELLY, John Daniel N/A 25 May 1993 1
KENT, Donald James 01 March 1994 20 March 2000 1
LLOYD, Keith John 05 August 2015 12 April 2018 1
MARSHALL, Ronald Albert 27 September 1994 10 January 1996 1
MCMILLAN, Avril Joyce 02 March 1993 01 March 1994 1
PEPPER, Lawrence 01 March 1994 01 June 2001 1
PETHERBRIDGE, Kenneth Richard David 11 July 2005 11 April 2013 1
SLATER, Margaret Shirley 01 March 1994 31 March 1995 1
SMITH, Susan Mary 20 May 2001 27 December 2002 1
STEEL, Joanne N/A 25 May 1993 1
WARD, Robert Charles N/A 25 May 1993 1
Secretary Name Appointed Resigned Total Appointments
ACORN PROPERTY SERVICES 01 March 1994 24 October 1999 1
CATTERMOLE, David John Preston 16 May 2005 31 January 2019 1
JOHN D KELLY LTD 24 October 1999 16 May 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 September 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 18 September 2019
TM01 - Termination of appointment of director 20 June 2019
CS01 - N/A 10 June 2019
TM02 - Termination of appointment of secretary 10 June 2019
AD01 - Change of registered office address 06 February 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 11 May 2018
TM01 - Termination of appointment of director 18 April 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 15 June 2016
AP01 - Appointment of director 05 August 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 05 August 2013
AR01 - Annual Return 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 20 July 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 20 July 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 22 June 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 03 August 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
287 - Change in situation or address of Registered Office 24 May 2005
AA - Annual Accounts 16 February 2005
287 - Change in situation or address of Registered Office 16 February 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 23 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
287 - Change in situation or address of Registered Office 14 June 2002
AA - Annual Accounts 31 January 2002
AAMD - Amended Accounts 24 January 2002
288a - Notice of appointment of directors or secretaries 26 July 2001
363s - Annual Return 08 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 27 September 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
AA - Annual Accounts 04 April 2000
AA - Annual Accounts 04 April 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
287 - Change in situation or address of Registered Office 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
363s - Annual Return 15 September 1999
363s - Annual Return 02 November 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 18 February 1998
AA - Annual Accounts 13 December 1996
363s - Annual Return 10 October 1996
RESOLUTIONS - N/A 25 February 1996
AA - Annual Accounts 25 February 1996
288 - N/A 07 February 1996
288 - N/A 07 February 1996
287 - Change in situation or address of Registered Office 07 February 1996
288 - N/A 21 September 1995
363s - Annual Return 20 September 1995
AA - Annual Accounts 30 January 1995
288 - N/A 08 December 1994
288 - N/A 08 December 1994
288 - N/A 08 December 1994
288 - N/A 08 December 1994
288 - N/A 08 December 1994
363s - Annual Return 14 July 1994
287 - Change in situation or address of Registered Office 17 March 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
287 - Change in situation or address of Registered Office 09 March 1994
288 - N/A 09 March 1994
AA - Annual Accounts 14 September 1993
363s - Annual Return 26 July 1993
288 - N/A 16 July 1993
288 - N/A 30 June 1993
288 - N/A 30 June 1993
288 - N/A 15 June 1993
288 - N/A 15 June 1993
288 - N/A 15 June 1993
288 - N/A 15 June 1993
288 - N/A 15 June 1993
288 - N/A 28 May 1993
AA - Annual Accounts 21 September 1992
363s - Annual Return 25 June 1992
288 - N/A 13 December 1991
288 - N/A 09 August 1991
363b - Annual Return 23 July 1991
288 - N/A 22 July 1991
288 - N/A 22 July 1991
AA - Annual Accounts 17 May 1991
288 - N/A 08 April 1991
288 - N/A 08 April 1991
288 - N/A 08 April 1991
288 - N/A 08 April 1991
AA - Annual Accounts 07 March 1991
288 - N/A 06 March 1991
288 - N/A 06 March 1991
287 - Change in situation or address of Registered Office 17 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1991
363 - Annual Return 12 February 1991
288 - N/A 21 September 1989
288 - N/A 21 September 1989
287 - Change in situation or address of Registered Office 21 September 1989
NEWINC - New incorporation documents 08 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.