STONECHART PROPERTY LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 1BN

Company number 02030391
Status Active
Incorporation Date 23 June 1986
Company Type Private Limited Company
Address AQUILA HOUSE, WATERLOO LANE, CHELMSFORD, ESSEX, ENGLAND, CM1 1BN
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 two hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 October 2016 with updates; Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 10 February 2016. The most likely internet sites of STONECHART PROPERTY LIMITED are www.stonechartproperty.co.uk, and www.stonechart-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Stonechart Property Limited is a Private Limited Company. The company registration number is 02030391. Stonechart Property Limited has been working since 23 June 1986. The present status of the company is Active. The registered address of Stonechart Property Limited is Aquila House Waterloo Lane Chelmsford Essex England Cm1 1bn. . BUTLER, Paul John is a Secretary of the company. BUTLER, Paul John is a Director of the company. HILL, Peter James is a Director of the company. HILL, Rosemary Ann is a Director of the company. Director BUTLER, Coleen Margaret has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
BUTLER, Paul John

72 years old

Director
HILL, Peter James

73 years old

Director
HILL, Rosemary Ann
Appointed Date: 01 October 2002
72 years old

Resigned Directors

Director
BUTLER, Coleen Margaret
Resigned: 01 April 2005
Appointed Date: 01 October 2002
71 years old

Persons With Significant Control

Paul John Butler
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter James Hill
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STONECHART PROPERTY LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 30 June 2016
27 Oct 2016
Confirmation statement made on 23 October 2016 with updates
10 Feb 2016
Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 10 February 2016
29 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

09 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 204 more events
14 Aug 1986
Accounting reference date notified as 30/06

07 Jul 1986
Memorandum and Articles of Association
07 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jul 1986
Registered office changed on 07/07/86 from: temple house 20 holywell row london EC2A 4JB

23 Jun 1986
Certificate of Incorporation

STONECHART PROPERTY LIMITED Charges

6 November 2008
Legal charge
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 151 devonshire road london t/n 134341 by way of fixed…
26 September 2008
Legal mortgage
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 143 selhurst road, south norwood t/no SGL201126 and each…
28 March 2008
Legal mortgage
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 stratheden parade london t/no SGL212842 and each and…
6 November 2007
Legal mortgage
Delivered: 10 November 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 19 sunfields place blackheath london t/no TGL58872 and each…
17 April 2007
Deed of legal mortgage
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 95 elliscombe road london t/no LN148030 with the benefit of…
4 August 2006
Legal mortgage
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 southvale road blackheath london t/no LN71481 with the…
28 July 2006
Deed of legal mortgage
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 kent house road, lower sydenham, london t/no LN150935…
28 July 2006
Deed of legal mortgage
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 45 st marys road, nunhead, london t/no 438991 with the…
28 July 2006
Deed of legal mortgage
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 41 shooters hill, london with the benefit of all existing…
18 April 2006
Deed of legal mortgage
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 29 hopedale road charlton london t/no LN146156 with the…
22 November 2005
Legal mortgage
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 20 hopedale road charlton london t/n 380151 and each and…
1 June 2005
Legal mortgage
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 430-2 lee high road & 2, 4 & 6 burnt ash road london t/no…
1 June 2005
Legal mortgage
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 28 vanbrugh park blackheath london t/no TGL171047 and with…
1 June 2005
Legal mortgage
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 61A & b blackheath road london LN104488 and with the…
1 June 2005
Legal mortgage
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 48 a, b & c endwell road london t/no SGL177991 and with the…
1 June 2005
Debenture
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 430-432 lee high road & 2, 4, 6 burnt ash road london…
1 September 2004
Mortgage
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 91A victoria way, charlton, london t/n TGL151639.
19 December 2003
Mortgage
Delivered: 24 December 2003
Status: Satisfied on 4 September 2004
Persons entitled: Woolwich PLC
Description: The property known as 91A victoria way charlton london t/n…
28 August 2003
Mortgage
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 28 vanbrugh park blackheath london…
15 August 2003
Mortgage
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 21 sandtoft road charlton london SE7 7LR.
2 July 2003
Legal charge
Delivered: 8 July 2003
Status: Satisfied on 6 September 2008
Persons entitled: National Westminster Bank PLC
Description: 91A victoria way charlton london greenwich t/no TGL151639…
14 February 2003
Legal charge
Delivered: 18 February 2003
Status: Satisfied on 6 September 2008
Persons entitled: National Westminster Bank PLC
Description: Property k/a 21 sandtoft road charlton london SE7 7LR t/n…
14 October 2002
Floating charge
Delivered: 25 October 2002
Status: Satisfied on 12 August 2005
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
14 October 2002
Mortgage
Delivered: 17 October 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 18 arngask road london SE6 1XU.
29 May 2002
Legal charge
Delivered: 14 June 2002
Status: Satisfied on 19 November 2005
Persons entitled: National Westminster Bank PLC
Description: The property k/a 18 arngask road, london SE6 t/no. LN235232.
17 July 2001
Floating charge
Delivered: 20 July 2001
Status: Satisfied on 12 August 2005
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
17 July 2001
Mortgage
Delivered: 20 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 10 ruthin road, westcombe park…
18 May 2001
Floating charge
Delivered: 31 May 2001
Status: Satisfied on 12 August 2005
Persons entitled: Woolwich PLC
Description: All the companys present and future undertakings and assets…
18 May 2001
Mortgage
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 48 endwell road brockley london SE4.
22 March 2001
Mortgage
Delivered: 2 April 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 39 kirkside road london t/n SGL316725 (part).
22 March 2001
Floating charge
Delivered: 2 April 2001
Status: Satisfied on 12 August 2005
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
21 March 2001
Mortgage
Delivered: 2 April 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 41 kirkside road london t/n TGL162150 (whole).
21 March 2001
Floating charge
Delivered: 2 April 2001
Status: Satisfied on 12 August 2005
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
27 February 2001
Legal mortgage
Delivered: 5 March 2001
Status: Satisfied on 19 November 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 48 endwell road brockley london SGL177991…
28 November 2000
Legal mortgage
Delivered: 8 December 2000
Status: Satisfied on 19 November 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 28 vanbrugh park blackheath london t/n…
2 November 2000
Legal mortgage
Delivered: 9 November 2000
Status: Satisfied on 19 November 2005
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 10 ruthin road blackheath…
19 July 1999
Mortgage
Delivered: 21 July 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All rights title and interest in 61 blackheath road london…
21 June 1999
Legal charge
Delivered: 22 June 1999
Status: Satisfied on 14 March 2009
Persons entitled: Paragon Mortgages Limited
Description: 143 selhurst road london SE20. Together with the rental…
11 June 1999
Mortgage
Delivered: 24 June 1999
Status: Outstanding
Persons entitled: Saffron Walden Herts & Essex Building Society
Description: Fixed charge over all that freehold property known as 5…
11 June 1999
Legal mortgage
Delivered: 19 June 1999
Status: Satisfied on 22 May 2008
Persons entitled: National Westminster Bank PLC
Description: F/H 35 banchory road greenwich london t/n-LN46816.. And the…
21 May 1999
Legal mortgage
Delivered: 27 May 1999
Status: Satisfied on 19 November 2005
Persons entitled: National Westminster Bank PLC
Description: F/H 39/41 kirkside road L.B. of greenwich t/n-SGL316725.…
16 March 1999
Legal mortgage
Delivered: 23 March 1999
Status: Satisfied on 22 May 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 61 b lackheath road london…
8 March 1999
Legal mortgage
Delivered: 15 March 1999
Status: Satisfied on 22 May 2008
Persons entitled: National Westminster Bank PLC
Description: F/H 5 prince road L.B. of croydon t/n-SY148693.. And the…
10 December 1998
Legal mortgage
Delivered: 18 December 1998
Status: Satisfied on 22 May 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 47 bisset street west greenwich london…
4 December 1998
Legal mortgage
Delivered: 10 December 1998
Status: Satisfied on 22 May 2008
Persons entitled: National Westminster Bank PLC
Description: F/H 143 selhurst road L.B. of croydon t/n-SGL201126.. And…
30 July 1998
Legal mortgage
Delivered: 5 August 1998
Status: Satisfied on 22 May 2008
Persons entitled: National Westminster Bank PLC
Description: F/H 74 forest hill road east dulwich L.B. of southwark…
8 July 1998
Legal mortgage
Delivered: 23 July 1998
Status: Satisfied on 22 May 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 49 handen road lewisham london SE12 the…
9 April 1998
Legal charge
Delivered: 30 April 1998
Status: Satisfied on 14 March 2009
Persons entitled: Paragon Mortgages Limited
Description: 113 gilmore road lewisham london and all rental income and…
9 April 1998
Legal charge
Delivered: 17 April 1998
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 159 brookmill road deptford in the l/b of lewisham fixed…
10 March 1998
Legal mortgage
Delivered: 20 March 1998
Status: Satisfied on 28 January 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 17 christchurch way greenwich london. And…
2 February 1998
Legal charge
Delivered: 3 February 1998
Status: Outstanding
Persons entitled: Saffron Walden Herts and Essex Building Society
Description: All that f/h property k/a 73 merritt road brockley SE4 in…
24 November 1997
Legal mortgage
Delivered: 4 December 1997
Status: Satisfied on 28 January 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 73 merritt road london borough of lewisham…
6 November 1997
Legal mortgage
Delivered: 24 November 1997
Status: Satisfied on 28 January 1999
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 113 gilmore road l/b of…
6 November 1997
Legal mortgage
Delivered: 24 November 1997
Status: Satisfied on 28 January 1999
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 159 brook mill road l/b of…
18 September 1997
Legal charge
Delivered: 20 September 1997
Status: Satisfied on 6 September 2008
Persons entitled: Irish Permanent PLC
Description: F/H property under t/no.438991 And being 45 st mary's road…
23 April 1997
Legal charge
Delivered: 29 April 1997
Status: Satisfied on 6 September 2008
Persons entitled: Mortgage Trust Limited
Description: All that freehold property known as 10 kent house road…
27 February 1997
Legal mortgage
Delivered: 28 February 1997
Status: Satisfied on 6 September 2008
Persons entitled: Saffron Walden Herts and Essex Building Society
Description: The f/h property k/a 151 devonshire road forest hill london…
13 December 1996
Legal mortgage
Delivered: 19 December 1996
Status: Satisfied on 7 October 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 45 st marys road l/b of southwark and the…
3 December 1996
Legal mortgage
Delivered: 10 December 1996
Status: Satisfied on 28 January 1999
Persons entitled: National Westminster Bank PLC
Description: F/H 22 woodlands park road london borough of greenwich t/no…
25 November 1996
Legal mortgage
Delivered: 2 December 1996
Status: Satisfied on 2 September 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 10 kent house road l/b of lewisham…
30 September 1996
Legal mortgage
Delivered: 7 October 1996
Status: Satisfied on 2 September 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 20 resevoir road london borough of…
17 July 1996
Legal mortgage
Delivered: 22 July 1996
Status: Satisfied on 2 September 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as 126 jerningham road london borough…
4 April 1996
Legal mortgage
Delivered: 15 April 1996
Status: Satisfied on 2 September 1997
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 21 pope road bromley kent t/no:- K178903…
16 January 1996
Legal mortgage
Delivered: 23 January 1996
Status: Satisfied on 2 September 1997
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 28 st margarets road london…
21 December 1995
Legal mortgage
Delivered: 10 January 1996
Status: Satisfied on 2 September 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 151 devonshire road london SE23 and the…
17 November 1995
Legal mortgage
Delivered: 24 November 1995
Status: Satisfied on 2 September 1997
Persons entitled: National Westminster Bank PLC
Description: F/H-229 devonshire road L.B. of lewisham t/n-LN24856 and…
19 July 1995
Legal mortgage
Delivered: 2 August 1995
Status: Satisfied on 2 September 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 132 babbacombe road bromley kent and the…
17 May 1995
Legal mortgage
Delivered: 25 May 1995
Status: Satisfied on 2 September 1997
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 32 crescent road bromley kent and the…
9 March 1995
Legal mortgage
Delivered: 14 March 1995
Status: Satisfied on 2 September 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 23 holligrave road, bromley t/no:…
28 February 1995
Legal mortgage
Delivered: 6 March 1995
Status: Satisfied on 2 September 1997
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 17 tyler street,london S.E.10 and…
16 November 1994
Legal mortgage
Delivered: 28 November 1994
Status: Satisfied on 2 September 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 95 blandford road beckenham l/b of bromley…
26 January 1994
Legal mortgage
Delivered: 16 February 1994
Status: Satisfied on 2 September 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 56 lansdowne road, bromley, l/b of bromley…
22 November 1989
Legal mortgage
Delivered: 29 November 1989
Status: Satisfied on 2 September 1997
Persons entitled: National Westminster Bank PLC
Description: 12 burnhill road, beckenham, kent t/n sgl 170473 and…
28 April 1989
Legal charge
Delivered: 4 May 1989
Status: Satisfied on 2 September 1997
Persons entitled: National Westminster Bank PLC
Description: F/H 133 charlton church lane london SE7 l/b greenwich.…
9 December 1988
Legal mortgage
Delivered: 16 December 1988
Status: Satisfied on 8 September 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at rear of 81/83 blackheath road…
7 November 1988
Legal mortgage
Delivered: 28 November 1988
Status: Satisfied on 8 September 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 74 st. John's park blackheath london S.E.3…
14 October 1988
Legal charge
Delivered: 14 October 1988
Status: Satisfied on 2 September 1997
Persons entitled: National Westminster Bank PLC
Description: 50 ormiston road greenwich london SE10.. Floating charge…
25 March 1988
Legal mortgage
Delivered: 29 March 1988
Status: Satisfied on 2 September 1997
Persons entitled: National Westminster Bank PLC
Description: F/H 81/83 blackheath road greenwich and/or proceeds of sale…
25 February 1988
Legal mortgage
Delivered: 1 March 1988
Status: Satisfied on 2 September 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 9 floyd road, charlton, london E7 and…
16 October 1987
Legal mortgage
Delivered: 3 November 1987
Status: Satisfied on 2 September 1997
Persons entitled: National Westminster Bank PLC
Description: 38 tyrwhitt road brockley SE4. And/or the proceeds of sale…
7 July 1987
Legal mortgage
Delivered: 28 July 1987
Status: Satisfied on 2 September 1997
Persons entitled: National Westminster Bank PLC
Description: F/H 68, heathwood gardens, charlton, london S.E.7. the…
3 July 1987
Legal mortgage
Delivered: 7 July 1987
Status: Satisfied on 5 September 1997
Persons entitled: National Westminster Bank PLC
Description: 30 tyrwhitt road brockley london S.E.4 and/or the proceeds…
1 April 1987
Legal mortgage
Delivered: 10 April 1987
Status: Satisfied on 2 September 1997
Persons entitled: National Westminster Bank PLC
Description: 32 tyrwhitt rd., Brockley, lewisham. T/no: 395323. &…