CHAPMAN COMMERCIAL PROPERTIES LTD
CREWE CCP (NORTH WEST) LTD CHAPMAN COMMERCIAL PROPERTIES LTD D C N PROPERTIES LIMITED CHAPMAN COMMERCIAL PROPERTIES LTD

Hellopages » Cheshire » Cheshire East » CW2 5NT
Company number 04481974
Status Active
Incorporation Date 10 July 2002
Company Type Private Limited Company
Address BRIDGE HOUSE FARM BARTHOMLEY ROAD, BARTOMLEY, CREWE, CW2 5NT
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 sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Registration of charge 044819740005, created on 19 August 2016. The most likely internet sites of CHAPMAN COMMERCIAL PROPERTIES LTD are www.chapmancommercialproperties.co.uk, and www.chapman-commercial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Chapman Commercial Properties Ltd is a Private Limited Company. The company registration number is 04481974. Chapman Commercial Properties Ltd has been working since 10 July 2002. The present status of the company is Active. The registered address of Chapman Commercial Properties Ltd is Bridge House Farm Barthomley Road Bartomley Crewe Cw2 5nt. . COYNE, Deborah is a Secretary of the company. COYNE, Deborah is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director CHAPMAN, Neil Anthony has been resigned. Director ULETT, Cedric Anthony has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COYNE, Deborah
Appointed Date: 10 July 2002

Director
COYNE, Deborah
Appointed Date: 10 July 2002
68 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 10 July 2002
Appointed Date: 10 July 2002

Director
CHAPMAN, Neil Anthony
Resigned: 27 October 2008
Appointed Date: 10 July 2002
77 years old

Director
ULETT, Cedric Anthony
Resigned: 29 January 2007
Appointed Date: 31 March 2003
68 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 10 July 2002
Appointed Date: 10 July 2002

Persons With Significant Control

Mrs Deborah Coyne
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

CHAPMAN COMMERCIAL PROPERTIES LTD Events

22 Feb 2017
Total exemption small company accounts made up to 30 March 2016
22 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
22 Aug 2016
Registration of charge 044819740005, created on 19 August 2016
19 Jul 2016
Confirmation statement made on 10 July 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
01 Aug 2002
New secretary appointed;new director appointed
01 Aug 2002
Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100
10 Jul 2002
Secretary resigned
10 Jul 2002
Director resigned
10 Jul 2002
Incorporation

CHAPMAN COMMERCIAL PROPERTIES LTD Charges

19 August 2016
Charge code 0448 1974 0005
Delivered: 22 August 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 1 rushford avenue, manchester M19 2HG…
15 December 2009
Legal charge
Delivered: 5 January 2010
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: 1 rushford avenue longsight manchester t/n LA114655, a…
21 October 2004
Debenture
Delivered: 29 October 2004
Status: Satisfied on 18 December 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied on 18 December 2009
Persons entitled: Barclays Bank PLC
Description: 1 rushford avenue, levenshulme, manchester.
3 March 2003
Debenture
Delivered: 7 March 2003
Status: Satisfied on 7 January 2006
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All that land and buildings k/a 1 rushford avenue longsight…