CHARTWELL COURT RESIDENTS LIMITED
PORTSLADE

Hellopages » East Sussex » Brighton and Hove » BN41 1UR

Company number 03492892
Status Active
Incorporation Date 15 January 1998
Company Type Private Limited Company
Address HAINES & CO, CARLTON HOUSE 28-29, CARLTON TERRACE, PORTSLADE, E SUSSEX, BN41 1UR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHARTWELL COURT RESIDENTS LIMITED are www.chartwellcourtresidents.co.uk, and www.chartwell-court-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Fishersgate Rail Station is 0.7 miles; to Moulsecoomb Rail Station is 3.8 miles; to Falmer Rail Station is 5.4 miles; to Burgess Hill Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chartwell Court Residents Limited is a Private Limited Company. The company registration number is 03492892. Chartwell Court Residents Limited has been working since 15 January 1998. The present status of the company is Active. The registered address of Chartwell Court Residents Limited is Haines Co Carlton House 28 29 Carlton Terrace Portslade E Sussex Bn41 1ur. The company`s financial liabilities are £28.2k. It is £-32.48k against last year. And the total assets are £31.64k, which is £-34.59k against last year. NICHOLAS, James Albert is a Secretary of the company. NICHOLAS, James Albert is a Director of the company. POTTER, Terence William is a Director of the company. SHARAFI, Adnan Abdurahman Abdullah is a Director of the company. TAHER, Abdul Rahman is a Director of the company. Secretary WALKER, Andrew Norman has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BROWN, Alan Righton has been resigned. Director HALL, Kenneth James has been resigned. Director LAWSON, Harold has been resigned. Director RUTHERFORD, Joanne Cecilia has been resigned. Director SAEED, Abdul Aziz has been resigned. Director WALKER, Andrew Norman has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


chartwell court residents Key Finiance

LIABILITIES £28.2k
-54%
CASH n/a
TOTAL ASSETS £31.64k
-53%
All Financial Figures

Current Directors

Secretary
NICHOLAS, James Albert
Appointed Date: 26 July 2004

Director
NICHOLAS, James Albert
Appointed Date: 08 February 2004
75 years old

Director
POTTER, Terence William
Appointed Date: 27 February 2006
75 years old

Director
SHARAFI, Adnan Abdurahman Abdullah
Appointed Date: 01 January 2015
68 years old

Director
TAHER, Abdul Rahman
Appointed Date: 26 July 1999
73 years old

Resigned Directors

Secretary
WALKER, Andrew Norman
Resigned: 26 July 2004
Appointed Date: 15 January 1998

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 15 January 1998
Appointed Date: 15 January 1998

Director
BROWN, Alan Righton
Resigned: 12 September 2008
Appointed Date: 07 June 1998
94 years old

Director
HALL, Kenneth James
Resigned: 02 June 2009
Appointed Date: 15 January 1998
97 years old

Director
LAWSON, Harold
Resigned: 30 April 1999
Appointed Date: 15 January 1998
104 years old

Director
RUTHERFORD, Joanne Cecilia
Resigned: 04 July 2011
Appointed Date: 20 August 2009
48 years old

Director
SAEED, Abdul Aziz
Resigned: 19 July 2014
Appointed Date: 20 August 1999
75 years old

Director
WALKER, Andrew Norman
Resigned: 31 July 2006
Appointed Date: 30 April 1999
99 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 15 January 1998
Appointed Date: 15 January 1998

CHARTWELL COURT RESIDENTS LIMITED Events

25 May 2017
Micro company accounts made up to 31 December 2016
17 Jan 2017
Confirmation statement made on 15 January 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 63

26 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 65 more events
04 Feb 1998
Registered office changed on 04/02/98 from: p o box 55 7 spa road london SE16 3QQ
04 Feb 1998
New secretary appointed
04 Feb 1998
New director appointed
04 Feb 1998
New director appointed
15 Jan 1998
Incorporation