Chase Manhattan Properties Ltd

DataGardener
live
Micro

Chase Manhattan Properties Ltd

02030049Private Limited With Share Capital

65 Timbers Square, Roath Court, Cardiff, CF243SH
Incorporated

20/06/1986

Company Age

39 years

Directors

1

Employees

1

SIC Code

41201

Risk

very low risk

Company Overview

Registration, classification & business activity

Chase Manhattan Properties Ltd (02030049) is a private limited with share capital incorporated on 20/06/1986 (39 years old) and registered in cardiff, CF243SH. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Micro
Incorporated 20/06/1986
CF243SH
1 employees

Financial Overview

Total Assets

£437.8K

Liabilities

£50.1K

Net Assets

£387.7K

Cash

£5.6K

Key Metrics

1

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

16

Registered

0

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:19-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:21-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:22-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-11-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-11-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:19-08-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:06-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-11-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2009
Legacy
Category:Annual Return
Date:12-01-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2008
Legacy
Category:Annual Return
Date:25-01-2008
Legacy
Category:Officers
Date:25-01-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2007
Legacy
Category:Officers
Date:30-10-2007
Legacy
Category:Officers
Date:30-10-2007
Legacy
Category:Officers
Date:30-10-2007
Legacy
Category:Mortgage
Date:31-07-2007
Legacy
Category:Mortgage
Date:03-07-2007
Legacy
Category:Mortgage
Date:03-07-2007
Legacy
Category:Mortgage
Date:03-07-2007
Legacy
Category:Annual Return
Date:15-01-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2006
Legacy
Category:Annual Return
Date:31-01-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2005
Accounts Amended With Made Up Date
Category:Accounts
Date:20-04-2005
Legacy
Category:Annual Return
Date:10-01-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2004
Legacy
Category:Mortgage
Date:29-07-2004
Legacy
Category:Annual Return
Date:06-02-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2003
Legacy
Category:Officers
Date:22-03-2003
Legacy
Category:Officers
Date:13-02-2003
Legacy
Category:Annual Return
Date:30-01-2003
Legacy
Category:Mortgage
Date:02-11-2002
Legacy
Category:Mortgage
Date:02-11-2002
Legacy
Category:Mortgage
Date:02-11-2002
Legacy
Category:Mortgage
Date:02-11-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2002
Legacy
Category:Officers
Date:23-10-2002
Legacy
Category:Officers
Date:14-10-2002

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Suite 250 162-168 Regent Street, London, W1B5TD
65 Timbers Square, Cardiff, CF243SHRegistered

Contact

65 Timbers Square, Roath Court, Cardiff, CF243SH