CHEYNE PROPERTIES LIMITED
CHISLEHURST

Hellopages » Greater London » Bromley » BR7 5HF

Company number 03409134
Status Active
Incorporation Date 24 July 1997
Company Type Private Limited Company
Address THE CEDARS, 82 CAMDEN PARK ROAD, CHISLEHURST, KENT, BR7 5HF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of CHEYNE PROPERTIES LIMITED are www.cheyneproperties.co.uk, and www.cheyne-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Cheyne Properties Limited is a Private Limited Company. The company registration number is 03409134. Cheyne Properties Limited has been working since 24 July 1997. The present status of the company is Active. The registered address of Cheyne Properties Limited is The Cedars 82 Camden Park Road Chislehurst Kent Br7 5hf. . JANNEH, Farida is a Secretary of the company. JANNEH, Farida is a Director of the company. OGUNYEMI, Adewale Adeyemi is a Director of the company. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JANNEH, Farida
Appointed Date: 19 August 1997

Director
JANNEH, Farida
Appointed Date: 19 August 1997
56 years old

Director
OGUNYEMI, Adewale Adeyemi
Appointed Date: 19 August 1997
57 years old

Resigned Directors

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 19 August 1997
Appointed Date: 24 July 1997

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 19 August 1997
Appointed Date: 24 July 1997

Persons With Significant Control

Mr Adewale Adeyemi Ogunyemi
Notified on: 24 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHEYNE PROPERTIES LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 5 April 2016
03 Aug 2016
Confirmation statement made on 24 July 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 5 April 2015
20 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2

18 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 39 more events
12 Sep 1997
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 1997
Registered office changed on 12/09/97 from: 88 kingsway london WC2B 6AW
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jul 1997
Incorporation

CHEYNE PROPERTIES LIMITED Charges

8 January 2007
Legal charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 204 wellmeadow road catford london.