The Chase (Maidenhead) Management Limited

  • Active
  • Incorporated on 2 Apr 1998

Reg Address: 7 The Chase, Maidenhead SL6 7QW, England


  • Summary The company with name "The Chase (Maidenhead) Management Limited" is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) and located in 7 The Chase, Maidenhead SL6 7QW. The Chase (Maidenhead) Management Limited is currently in active status and it was incorporated on 2 Apr 1998 (26 years 5 months 20 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Jan 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in The Chase (Maidenhead) Management Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Christopher Mark Smith Secretary 1 Oct 2018 - Active
2 Sarah Gilmour Director 15 Feb 2018 British Active
3 Richard Austin Jones Secretary 9 Mar 2015 - Resigned
1 Oct 2018
4 Matthew Russell Tyne Secretary 4 Jun 2009 - Resigned
7 Dec 2014
5 Susan Joan Parsons Director 13 Jul 2004 British Resigned
29 Jan 2009
6 Jonathan Geoffrey King Director 17 Jul 2003 British Resigned
15 Feb 2018
7 Timothy Mark Davies Director 6 Jun 2001 British Resigned
13 Jul 2004
8 Susan Frances Lawton Director 6 Jun 2001 British Active
9 Timothy Mark Davies Director 6 Jun 2001 British Resigned
13 Jul 2004
10 Anthony Michael Andersen-Cox Director 17 May 2000 - Resigned
8 Jul 2002
11 Christopher Coates Director 17 May 2000 British Resigned
8 Jul 2002
12 Brian Pirie Director 17 May 2000 British Active
13 Barry Graham Jenner Director 17 May 2000 British Resigned
1 Jan 2011
14 Robin Levin Director 17 May 2000 British Resigned
6 Jun 2001
15 Anthony Michael Andersen-Cox Secretary 17 May 2000 - Resigned
4 Jun 2009
16 Peter George Michael Woods Director 17 May 2000 British Resigned
16 May 2001
17 Gabrielle Louise Foley Mathias Director 2 Apr 1998 British Resigned
6 Dec 1999
18 Anthony Michael James Halsey Director 2 Apr 1998 British Resigned
17 May 2000
19 Eileen Winifred Byrne Director 2 Apr 1998 British Resigned
6 Dec 1999
20 SEYMOUR MACINTYRE LIMITED Secretary 2 Apr 1998 - Resigned
17 May 2000
21 Stephen Stone Director 2 Apr 1998 British Resigned
17 May 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
2 Apr 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Chase (Maidenhead) Management Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 27 Feb 2023 Download PDF
2 Confirmation Statement - No Updates 26 Feb 2021 Download PDF
3 Pages
3 Accounts - Total Exemption Full 16 Oct 2020 Download PDF
6 Pages
4 Confirmation Statement - No Updates 3 Mar 2020 Download PDF
3 Pages
5 Accounts - Total Exemption Full 3 Dec 2019 Download PDF
6 Pages
6 Confirmation Statement - No Updates 6 Mar 2019 Download PDF
3 Pages
7 Officers - Appoint Person Secretary Company With Name Date 15 Oct 2018 Download PDF
2 Pages
8 Officers - Termination Secretary Company With Name Termination Date 10 Oct 2018 Download PDF
1 Pages
9 Address - Change Registered Office Company With Date Old New 10 Oct 2018 Download PDF
1 Pages
10 Accounts - Total Exemption Full 16 Jul 2018 Download PDF
6 Pages
11 Confirmation Statement - No Updates 26 Mar 2018 Download PDF
3 Pages
12 Officers - Appoint Person Director Company With Name Date 21 Feb 2018 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 19 Feb 2018 Download PDF
1 Pages
14 Accounts - Total Exemption Full 10 Aug 2017 Download PDF
6 Pages
15 Confirmation Statement - Updates 10 May 2017 Download PDF
4 Pages
16 Accounts - Total Exemption Full 24 Jun 2016 Download PDF
6 Pages
17 Annual Return - Company With Made Up Date No Member List 8 Jun 2016 Download PDF
5 Pages
18 Accounts - Total Exemption Full 23 Sep 2015 Download PDF
6 Pages
19 Officers - Appoint Person Secretary Company With Name Date 1 May 2015 Download PDF
2 Pages
20 Annual Return - Company With Made Up Date No Member List 30 Apr 2015 Download PDF
4 Pages
21 Address - Change Registered Office Company With Date Old New 30 Apr 2015 Download PDF
1 Pages
22 Address - Change Registered Office Company With Date Old New 18 Dec 2014 Download PDF
1 Pages
23 Officers - Termination Secretary Company With Name Termination Date 18 Dec 2014 Download PDF
1 Pages
24 Accounts - Total Exemption Full 14 Aug 2014 Download PDF
6 Pages
25 Annual Return - Company With Made Up Date No Member List 29 Apr 2014 Download PDF
4 Pages
26 Accounts - Total Exemption Full 9 Aug 2013 Download PDF
6 Pages
27 Annual Return - Company With Made Up Date No Member List 14 Apr 2013 Download PDF
4 Pages
28 Accounts - Total Exemption Full 17 Aug 2012 Download PDF
6 Pages
29 Annual Return - Company With Made Up Date No Member List 18 Apr 2012 Download PDF
4 Pages
30 Accounts - Total Exemption Full 22 Aug 2011 Download PDF
6 Pages
31 Officers - Termination Director Company With Name 13 Apr 2011 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date No Member List 13 Apr 2011 Download PDF
4 Pages
33 Officers - Termination Director Company With Name 12 Apr 2011 Download PDF
1 Pages
34 Accounts - Total Exemption Full 25 Aug 2010 Download PDF
6 Pages
35 Officers - Change Person Director Company With Change Date 12 Apr 2010 Download PDF
2 Pages
36 Officers - Change Person Secretary Company With Change Date 12 Apr 2010 Download PDF
1 Pages
37 Officers - Change Person Director Company With Change Date 12 Apr 2010 Download PDF
2 Pages
38 Officers - Change Person Director Company With Change Date 12 Apr 2010 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date No Member List 12 Apr 2010 Download PDF
4 Pages
40 Accounts - Total Exemption Full 6 Nov 2009 Download PDF
6 Pages
41 Officers - Legacy 5 Jun 2009 Download PDF
1 Pages
42 Address - Legacy 5 Jun 2009 Download PDF
1 Pages
43 Annual Return - Legacy 5 Jun 2009 Download PDF
3 Pages
44 Officers - Legacy 5 Jun 2009 Download PDF
1 Pages
45 Officers - Legacy 5 Jun 2009 Download PDF
1 Pages
46 Accounts - Total Exemption Full 18 Aug 2008 Download PDF
6 Pages
47 Annual Return - Legacy 15 May 2008 Download PDF
3 Pages
48 Accounts - Total Exemption Full 31 Jul 2007 Download PDF
6 Pages
49 Annual Return - Legacy 5 Jun 2007 Download PDF
5 Pages
50 Accounts - Total Exemption Full 6 Dec 2006 Download PDF
6 Pages
51 Annual Return - Legacy 9 May 2006 Download PDF
5 Pages
52 Accounts - Total Exemption Full 2 Mar 2006 Download PDF
6 Pages
53 Officers - Legacy 27 May 2005 Download PDF
2 Pages
54 Officers - Legacy 27 May 2005 Download PDF
1 Pages
55 Annual Return - Legacy 27 May 2005 Download PDF
5 Pages
56 Accounts - Total Exemption Full 21 Jun 2004 Download PDF
6 Pages
57 Annual Return - Legacy 6 May 2004 Download PDF
5 Pages
58 Officers - Legacy 22 Dec 2003 Download PDF
2 Pages
59 Officers - Legacy 1 Dec 2003 Download PDF
1 Pages
60 Officers - Legacy 1 Dec 2003 Download PDF
1 Pages
61 Annual Return - Legacy 1 Dec 2003 Download PDF
6 Pages
62 Accounts - Total Exemption Full 29 Oct 2003 Download PDF
6 Pages
63 Accounts - Total Exemption Full 17 Sep 2002 Download PDF
6 Pages
64 Officers - Legacy 1 Jun 2002 Download PDF
2 Pages
65 Officers - Legacy 20 May 2002 Download PDF
1 Pages
66 Annual Return - Legacy 20 May 2002 Download PDF
4 Pages
67 Officers - Legacy 20 May 2002 Download PDF
1 Pages
68 Officers - Legacy 26 Apr 2002 Download PDF
2 Pages
69 Accounts - Total Exemption Full 21 Dec 2001 Download PDF
6 Pages
70 Accounts - Full 4 Jun 2001 Download PDF
7 Pages
71 Officers - Legacy 31 May 2001 Download PDF
1 Pages
72 Address - Legacy 3 May 2001 Download PDF
1 Pages
73 Officers - Legacy 3 May 2001 Download PDF
2 Pages
74 Officers - Legacy 3 May 2001 Download PDF
2 Pages
75 Annual Return - Legacy 3 May 2001 Download PDF
4 Pages
76 Address - Legacy 28 Mar 2001 Download PDF
1 Pages
77 Officers - Legacy 13 Sep 2000 Download PDF
2 Pages
78 Officers - Legacy 13 Sep 2000 Download PDF
2 Pages
79 Officers - Legacy 12 Jul 2000 Download PDF
2 Pages
80 Officers - Legacy 12 Jul 2000 Download PDF
2 Pages
81 Officers - Legacy 30 May 2000 Download PDF
1 Pages
82 Officers - Legacy 30 May 2000 Download PDF
1 Pages
83 Officers - Legacy 30 May 2000 Download PDF
1 Pages
84 Annual Return - Legacy 16 Apr 2000 Download PDF
4 Pages
85 Officers - Legacy 13 Dec 1999 Download PDF
1 Pages
86 Officers - Legacy 13 Dec 1999 Download PDF
1 Pages
87 Accounts - Full 31 Aug 1999 Download PDF
8 Pages
88 Annual Return - Legacy 22 Apr 1999 Download PDF
15 Pages
89 Address - Legacy 22 Apr 1999 Download PDF
1 Pages
90 Incorporation - Company 2 Apr 1998 Download PDF
33 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies