CHELMER & BLACKWATER PROPERTIES LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3NS

Company number 04331655
Status Active
Incorporation Date 29 November 2001
Company Type Private Limited Company
Address THE HOLLIES, 2 CAMBRIDGE ROAD, COLCHESTER, ESSEX, CO3 3NS
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 events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 29 November 2016 with updates; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 1 . The most likely internet sites of CHELMER & BLACKWATER PROPERTIES LIMITED are www.chelmerblackwaterproperties.co.uk, and www.chelmer-blackwater-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Chelmer Blackwater Properties Limited is a Private Limited Company. The company registration number is 04331655. Chelmer Blackwater Properties Limited has been working since 29 November 2001. The present status of the company is Active. The registered address of Chelmer Blackwater Properties Limited is The Hollies 2 Cambridge Road Colchester Essex Co3 3ns. . PORTER, Richard Seymour is a Secretary of the company. JACOBS, Christopher Peter is a Director of the company. MARRIAGE, Sampson Peter is a Director of the company. MARRIAGE, William Francis is a Director of the company. PORTER, Richard Seymour is a Director of the company. Secretary MARRIAGE, Simon Henry has been resigned. Secretary MOODEY, Keith George Frederick has been resigned. Secretary MORRIS, Christopher Neil has been resigned. Secretary MORRIS, Christopher Neil has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director CRAMPHORN, Anthony Michael St John has been resigned. Director MARRIAGE, Henry Perry has been resigned. Director MARRIAGE, Simon Henry has been resigned. Director TURNER, Hugh Robert Pearson has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PORTER, Richard Seymour
Appointed Date: 01 April 2005

Director
JACOBS, Christopher Peter
Appointed Date: 15 February 2010
58 years old

Director
MARRIAGE, Sampson Peter
Appointed Date: 19 November 2004
77 years old

Director
MARRIAGE, William Francis
Appointed Date: 19 November 2004
64 years old

Director
PORTER, Richard Seymour
Appointed Date: 01 April 2005
65 years old

Resigned Directors

Secretary
MARRIAGE, Simon Henry
Resigned: 19 November 2004
Appointed Date: 04 August 2003

Secretary
MOODEY, Keith George Frederick
Resigned: 04 August 2003
Appointed Date: 29 November 2001

Secretary
MORRIS, Christopher Neil
Resigned: 07 December 2004
Appointed Date: 19 November 2004

Secretary
MORRIS, Christopher Neil
Resigned: 07 December 2004
Appointed Date: 19 November 2004

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 29 November 2001
Appointed Date: 29 November 2001

Director
CRAMPHORN, Anthony Michael St John
Resigned: 19 November 2004
Appointed Date: 24 January 2003
82 years old

Director
MARRIAGE, Henry Perry
Resigned: 24 January 2003
Appointed Date: 29 November 2001
101 years old

Director
MARRIAGE, Simon Henry
Resigned: 26 September 2002
Appointed Date: 29 November 2001
69 years old

Director
TURNER, Hugh Robert Pearson
Resigned: 31 December 2004
Appointed Date: 19 November 2004
78 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 29 November 2001
Appointed Date: 29 November 2001

Persons With Significant Control

Mr William Francis Marriage
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CHELMER & BLACKWATER PROPERTIES LIMITED Events

20 Jan 2017
Accounts for a dormant company made up to 30 April 2016
08 Jan 2017
Confirmation statement made on 29 November 2016 with updates
28 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1

06 Jan 2016
Accounts for a dormant company made up to 30 April 2015
10 Feb 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 50 more events
21 Jan 2002
New director appointed
21 Jan 2002
New director appointed
21 Jan 2002
New secretary appointed
21 Jan 2002
Registered office changed on 21/01/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
29 Nov 2001
Incorporation

CHELMER & BLACKWATER PROPERTIES LIMITED Charges

15 April 2003
Legal mortgage
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold being the lock house,paper mill lock,hatfield…
15 April 2003
Legal mortgage
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold being the lock house,hoe mill ulting maldon essex…
15 April 2003
Legal mortgage
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold being the lock house,heybridge basin,maldon essex…
15 April 2003
Legal mortgage
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold being sandford lock house,150 brook end…