SHENFIELD PROPERTIES LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 1GU

Company number 05114462
Status Active
Incorporation Date 28 April 2004
Company Type Private Limited Company
Address SWIFT HOUSE, GROUND FLOOR, 18 HOFFMANNS WAY, CHELMSFORD, ESSEX, ENGLAND, CM1 1GU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 . The most likely internet sites of SHENFIELD PROPERTIES LIMITED are www.shenfieldproperties.co.uk, and www.shenfield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Shenfield Properties Limited is a Private Limited Company. The company registration number is 05114462. Shenfield Properties Limited has been working since 28 April 2004. The present status of the company is Active. The registered address of Shenfield Properties Limited is Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex England Cm1 1gu. . RICHARDSON, Hayley is a Secretary of the company. RICHARDSON, Hayley is a Director of the company. RICHARDSON, Simon Paul is a Director of the company. Secretary CARVER, Jacqueline has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director CARVER, Jacqueline has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
RICHARDSON, Hayley
Appointed Date: 08 July 2005

Director
RICHARDSON, Hayley
Appointed Date: 28 April 2004
58 years old

Director
RICHARDSON, Simon Paul
Appointed Date: 28 April 2004
59 years old

Resigned Directors

Secretary
CARVER, Jacqueline
Resigned: 08 July 2005
Appointed Date: 28 April 2004

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 28 April 2004
Appointed Date: 28 April 2004

Director
CARVER, Jacqueline
Resigned: 08 July 2005
Appointed Date: 28 April 2004
58 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 28 April 2004
Appointed Date: 28 April 2004

SHENFIELD PROPERTIES LIMITED Events

17 Mar 2017
Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017
21 Jul 2016
Total exemption small company accounts made up to 30 November 2015
25 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

25 May 2016
Director's details changed for Hayley Richardson on 28 April 2016
25 May 2016
Director's details changed for Simon Paul Richardson on 28 April 2016
...
... and 42 more events
17 May 2004
New director appointed
17 May 2004
New director appointed
17 May 2004
Secretary resigned
17 May 2004
Director resigned
28 Apr 2004
Incorporation

SHENFIELD PROPERTIES LIMITED Charges

8 March 2007
Legal charge
Delivered: 13 March 2007
Status: Satisfied on 30 November 2010
Persons entitled: Mortgage Trust Limited
Description: 28 spurgate hutton shenfield brentwood essex (f/h).
15 March 2006
Legal mortgage
Delivered: 17 March 2006
Status: Satisfied on 30 November 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 48 kilworth avenue shenfield essex. With…
18 March 2005
Legal mortgage
Delivered: 31 March 2005
Status: Satisfied on 30 November 2010
Persons entitled: Hsbc Bank PLC
Description: F/H 107 chelmsfordv road shenfield brentwood essex. With…
26 July 2004
Legal mortgage
Delivered: 27 July 2004
Status: Satisfied on 30 November 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 5 rochford avenue, shenfield…
18 May 2004
Debenture
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…