Company NameChase Court Management Limited
DirectorIssam Shehab Ahmed
Company StatusActive
Company Number01042490
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 February 1972(52 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameIssam Shehab Ahmed
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(52 years after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409 409 High Road
Wembley
HA9 7AB
Director NameMs Catherine Nott
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 16 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Chase Court
Talbot Road
Wembley
Middx
HA0 4XB
Director NameMr Raymond Nott
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 10 months after company formation)
Appointment Duration26 years (resigned 11 January 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameMiss Winsome Hilton
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 November 1993)
RoleCompany Director
Correspondence Address3 Chase Court
Talbot Road
Wembley
Middx
HA0 4XB
Secretary NamePremanand Dash
NationalityBritish
StatusResigned
Appointed17 November 1993(21 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 September 1998)
RoleCompany Director
Correspondence AddressFlat 5 Chase Court
Talbot Road
Wembley
Middlesex
HA0 4XB
Secretary NameDean Colin Ayling
NationalityBritish
StatusResigned
Appointed21 September 1998(26 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2002)
RoleEstate Agent
Correspondence AddressThe Corner House
3 Little Stream Close
Northwood
Middlesex
HA6 3LF
Director NameJohn William Collard
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(27 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 April 2006)
RoleRetired
Correspondence Address2 Chase Court
Talbot Road
Wembley
Middlesex
HA0 4XB
Secretary NameDarren Ian Pither
NationalityBritish
StatusResigned
Appointed01 March 2002(30 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 May 2002)
RoleCompany Director
Correspondence Address44 Silverdale Street
Kempston
Bedford
MK42 8BD
Secretary NameMr Paul Ingram
NationalityBritish
StatusResigned
Appointed24 May 2002(30 years, 3 months after company formation)
Appointment Duration2 months (resigned 23 July 2002)
RoleProperty Manager
Correspondence Address2 Gordon Avenue
Twickenham
Middlesex
TW1 1NQ
Secretary NameMike Tomlin
NationalityBritish
StatusResigned
Appointed23 July 2002(30 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressHercules House
29-39 The Broadway
Stanmore
Middlesex
HA7 4DJ
Director NameMr Tony Stuart Smerdon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(46 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 25 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameFrith Hill House Registrars Limited (Corporation)
StatusResigned
Appointed20 May 2005(33 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2006)
Correspondence Address2 Parkfield Gardens
Harrow
Middlesex
HA2 6JR
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed01 July 2006(34 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2008(36 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 23 February 2024)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address409 High Road
Wembley
HA9 7AB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month, 1 week ago)
Next Return Due10 April 2025 (11 months, 1 week from now)

Filing History

6 April 2024Second filing for the appointment of Mr Issam Shehab Ahmed as a director (3 pages)
27 March 2024Confirmation statement made on 27 March 2024 with no updates (3 pages)
26 March 2024Confirmation statement made on 26 March 2024 with no updates (3 pages)
22 March 2024Confirmation statement made on 22 March 2024 with no updates (3 pages)
21 March 2024Withdrawal of a person with significant control statement on 21 March 2024 (2 pages)
21 March 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
21 March 2024Notification of Issam Shehab Ahmed as a person with significant control on 23 February 2024 (2 pages)
6 March 2024Termination of appointment of Hertford Company Secretaries Limited as a secretary on 23 February 2024 (1 page)
1 March 2024Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 409 High Road Wembley HA9 7AB on 1 March 2024 (1 page)
22 February 2024Termination of appointment of Tony Stuart Smerdon as a director on 25 January 2024 (1 page)
22 February 2024Appointment of Mr Issam Shehab Ahmed as a director on 24 January 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 06/04/2024
(3 pages)
7 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
3 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
14 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
10 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
10 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
14 January 2019Termination of appointment of Raymond Nott as a director on 11 January 2019 (1 page)
11 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 March 2018Notification of a person with significant control statement (2 pages)
14 March 2018Withdrawal of a person with significant control statement on 14 March 2018 (2 pages)
13 March 2018Appointment of Mr Tony Stuart Smerdon as a director on 9 March 2018 (2 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
20 February 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
16 January 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 January 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 January 2016Annual return made up to 12 January 2016 no member list (3 pages)
18 January 2016Annual return made up to 12 January 2016 no member list (3 pages)
11 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (3 pages)
12 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (3 pages)
14 January 2014Annual return made up to 12 January 2014 no member list (3 pages)
14 January 2014Annual return made up to 12 January 2014 no member list (3 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
18 January 2013Annual return made up to 12 January 2013 no member list (3 pages)
18 January 2013Annual return made up to 12 January 2013 no member list (3 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
25 January 2012Annual return made up to 12 January 2012 no member list (3 pages)
25 January 2012Annual return made up to 12 January 2012 no member list (3 pages)
10 January 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
10 January 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
18 June 2011Director's details changed for Mr Raymond Nott on 18 June 2011 (2 pages)
18 June 2011Director's details changed for Mr Raymond Nott on 18 June 2011 (2 pages)
14 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
14 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 January 2011Annual return made up to 31 December 2010 no member list (3 pages)
5 January 2011Annual return made up to 31 December 2010 no member list (3 pages)
26 November 2010Memorandum and Articles of Association (16 pages)
26 November 2010Memorandum and Articles of Association (16 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
29 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 March 2010Termination of appointment of Catherine Nott as a director (1 page)
19 March 2010Termination of appointment of Catherine Nott as a director (1 page)
11 January 2010Secretary's details changed for Hertford Company Secretaries Limited on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Hertford Company Secretaries Limited on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
11 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
11 January 2010Director's details changed for Ms Catherine Nott on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Raymond Nott on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Ms Catherine Nott on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Raymond Nott on 11 January 2010 (2 pages)
2 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 January 2009Registered office changed on 08/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
8 January 2009Annual return made up to 31/12/08 (2 pages)
8 January 2009Registered office changed on 08/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
8 January 2009Annual return made up to 31/12/08 (2 pages)
17 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
17 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
11 June 2008Registered office changed on 11/06/2008 from phoenix house 11 wellesby road croydon CR0 2NW (1 page)
11 June 2008Registered office changed on 11/06/2008 from phoenix house 11 wellesby road croydon CR0 2NW (1 page)
11 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
10 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
10 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
10 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
10 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
24 January 2008Annual return made up to 31/12/07 (2 pages)
24 January 2008Annual return made up to 31/12/07 (2 pages)
9 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
9 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
6 February 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
6 February 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
26 January 2007Annual return made up to 31/12/06 (2 pages)
26 January 2007Annual return made up to 31/12/06 (2 pages)
25 July 2006Annual return made up to 31/12/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/07/06
(5 pages)
25 July 2006Annual return made up to 31/12/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/07/06
(5 pages)
24 July 2006New secretary appointed (1 page)
24 July 2006New secretary appointed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
30 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
30 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
3 March 2005Annual return made up to 31/12/04 (4 pages)
3 March 2005Annual return made up to 31/12/04 (4 pages)
12 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
12 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
30 December 2003Annual return made up to 31/12/03 (4 pages)
30 December 2003Annual return made up to 31/12/03 (4 pages)
21 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
17 February 2003Annual return made up to 31/12/02 (4 pages)
17 February 2003Annual return made up to 31/12/02 (4 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002New secretary appointed (2 pages)
18 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
18 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
7 November 2001Registered office changed on 07/11/01 from: 18A waxwell lane pinner middlesex HA5 3EN (1 page)
7 November 2001Registered office changed on 07/11/01 from: 18A waxwell lane pinner middlesex HA5 3EN (1 page)
27 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
19 January 2001Annual return made up to 31/12/00 (4 pages)
19 January 2001Annual return made up to 31/12/00 (4 pages)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
18 January 2000Annual return made up to 31/12/99 (4 pages)
18 January 2000Annual return made up to 31/12/99 (4 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
20 October 1999Full accounts made up to 31 December 1998 (9 pages)
20 October 1999Full accounts made up to 31 December 1998 (9 pages)
31 March 1999Registered office changed on 31/03/99 from: tarmay house 146 st albans road watford hertfordshire WD2 4AE (1 page)
31 March 1999Registered office changed on 31/03/99 from: tarmay house 146 st albans road watford hertfordshire WD2 4AE (1 page)
8 January 1999Annual return made up to 31/12/98 (4 pages)
8 January 1999Annual return made up to 31/12/98 (4 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed (2 pages)
17 September 1998Full accounts made up to 31 December 1997 (8 pages)
17 September 1998Full accounts made up to 31 December 1997 (8 pages)
11 January 1998Annual return made up to 31/12/97 (4 pages)
11 January 1998Annual return made up to 31/12/97 (4 pages)
18 September 1997Full accounts made up to 31 December 1996 (6 pages)
18 September 1997Full accounts made up to 31 December 1996 (6 pages)
25 January 1997Annual return made up to 31/12/96 (4 pages)
25 January 1997Annual return made up to 31/12/96 (4 pages)
23 September 1996Full accounts made up to 31 December 1995 (7 pages)
23 September 1996Full accounts made up to 31 December 1995 (7 pages)
10 January 1996Annual return made up to 31/12/95 (4 pages)
10 January 1996Annual return made up to 31/12/95 (4 pages)
5 September 1995Full accounts made up to 31 December 1994 (7 pages)
5 September 1995Full accounts made up to 31 December 1994 (7 pages)
15 February 1972Incorporation (20 pages)
15 February 1972Incorporation (20 pages)