Cloudchase Property Management Limited

General information

Name:

Cloudchase Property Management Ltd

Office Address:

15 Palace Street NR3 1RT Norwich

Number: 05679960

Incorporation date: 2006-01-19

Dissolution date: 2021-09-07

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Dissolved

Description

Data updated on:

Cloudchase Property Management started conducting its business in the year 2006 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 05679960. This company's head office was registered in Norwich at 15 Palace Street. This particular Cloudchase Property Management Limited business had been on the market for at least fifteen years.

This specific limited company was administered by an individual director: Thomas H. who was caring of it for 12 years.

Thomas H. was the individual with significant control over this firm, had substantial control or influence over the company.

Company staff

Argents Accountants Ltd

Role: Corporate Secretary

Appointed: 18 September 2020

Address: Norwich, NR3 1RT, England

Latest update: 22 October 2023

Thomas H.

Role: Director

Appointed: 02 July 2009

Latest update: 22 October 2023

People with significant control

Thomas H.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 02 February 2022
Confirmation statement last made up date 19 January 2021
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 31 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 December 2016
Annual Accounts 8 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 8 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Change of registered address from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom on Thu, 6th May 2021 to 15 Palace Street Norwich NR3 1RT (AD01)
filed on: 6th, May 2021
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
15
Company Age

Closest Companies - by postcode