CHELMSFORD PROPERTIES LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 3PW

Company number 04592489
Status Active
Incorporation Date 18 November 2002
Company Type Private Limited Company
Address WOODHOUSE, WOODHOUSE LANE, LITTLE WALTHAM, CHELMSFORD, ESSEX, CM3 3PW
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 fifty-three events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 2 . The most likely internet sites of CHELMSFORD PROPERTIES LIMITED are www.chelmsfordproperties.co.uk, and www.chelmsford-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Chelmsford Properties Limited is a Private Limited Company. The company registration number is 04592489. Chelmsford Properties Limited has been working since 18 November 2002. The present status of the company is Active. The registered address of Chelmsford Properties Limited is Woodhouse Woodhouse Lane Little Waltham Chelmsford Essex Cm3 3pw. . NYARI, Susan Margaret is a Secretary of the company. NYARI, John Francis is a Director of the company. NYARI, Susan Margaret is a Director of the company. Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Director DCS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NYARI, Susan Margaret
Appointed Date: 18 November 2002

Director
NYARI, John Francis
Appointed Date: 18 November 2002
61 years old

Director
NYARI, Susan Margaret
Appointed Date: 15 October 2005
60 years old

Resigned Directors

Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Director
DCS NOMINEES LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Persons With Significant Control

Mr John Francis Nyari
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Margaret Nyari
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHELMSFORD PROPERTIES LIMITED Events

21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 30 November 2015
23 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
26 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2

...
... and 43 more events
06 Dec 2002
New secretary appointed
06 Dec 2002
New director appointed
06 Dec 2002
Director resigned
06 Dec 2002
Secretary resigned
18 Nov 2002
Incorporation

CHELMSFORD PROPERTIES LIMITED Charges

10 November 2006
Deed of charge
Delivered: 11 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 44 parkinson drive chelmsford essex. See the mortgage…
3 November 2006
Deed of charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 42 rooks crescent chelmsford essex. Fixed charge over all…
26 June 2006
Mortgage deed
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 46 parkinson drive chelmsford essex by way of fixed charge…
26 June 2006
Mortgage deed
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 145 parkinson drive writtle road chelmsford essex by way of…
23 June 2006
Mortgage
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 143 parkinson drive writtle road chelmsford essex fixed…
23 June 2006
Mortgage
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 38 rookes crescent chelmsford essex fixed charge all…
23 June 2006
Mortgage
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 191 new london road chelmsford essex fixed charge all…
23 June 2006
Mortgage
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 53 parkinson drive writtle road chelmsford essex fixed…
6 October 2003
Deed of guarantee and indemnity
Delivered: 18 October 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 145 parkinson drive chelmsford essex CM1 3GW fixed charge…
30 September 2003
Deed of charge
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 143 parkinson drive chelmsford essex CM1 3GW. Fixed charge…
21 September 2003
Deed of charge
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 53 parkinson drive chelmsford essex fixed…
21 February 2003
Legal charge
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 191 new london road chelmsford essex.
7 February 2003
Legal charge
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 38 rookes crescent, chelmsford, essex.