C H L (PROPERTIES) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 3HP

Company number 04158490
Status Active
Incorporation Date 12 February 2001
Company Type Private Limited Company
Address 5 COLLEGE FIELDS, CLIFTON, BRISTOL, BS8 3HP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of C H L (PROPERTIES) LIMITED are www.chlproperties.co.uk, and www.c-h-l-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. C H L Properties Limited is a Private Limited Company. The company registration number is 04158490. C H L Properties Limited has been working since 12 February 2001. The present status of the company is Active. The registered address of C H L Properties Limited is 5 College Fields Clifton Bristol Bs8 3hp. . COOPER, Nicholas James Burcombe is a Director of the company. Secretary ALLEN, Anson Douglas has been resigned. Secretary INNES, Michael David has been resigned. Director INNES, Michael David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
COOPER, Nicholas James Burcombe
Appointed Date: 12 February 2001
83 years old

Resigned Directors

Secretary
ALLEN, Anson Douglas
Resigned: 29 June 2010
Appointed Date: 18 February 2002

Secretary
INNES, Michael David
Resigned: 18 February 2002
Appointed Date: 12 February 2001

Director
INNES, Michael David
Resigned: 20 May 2003
Appointed Date: 12 February 2001
75 years old

Persons With Significant Control

Mrs Carolyn Margot Cooper
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

C H L (PROPERTIES) LIMITED Events

10 Mar 2017
Confirmation statement made on 30 January 2017 with updates
23 Feb 2017
Satisfaction of charge 1 in full
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 639,797

07 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 38 more events
05 Mar 2002
Secretary resigned
01 Mar 2002
Particulars of mortgage/charge
25 Feb 2002
New secretary appointed
24 Dec 2001
Accounting reference date extended from 28/02/02 to 31/03/02
12 Feb 2001
Incorporation

C H L (PROPERTIES) LIMITED Charges

28 February 2002
Legal charge
Delivered: 1 March 2002
Status: Satisfied on 23 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a land and buildings on the south-east side of…