Company number 00107641
Status Active
Incorporation Date 21 February 1910
Company Type Private Limited Company
Address BROOKE HOUSE 2 POPLARS FARM CLOSE, HANNINGTON, NORTHAMPTON, NN6 9GL
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 eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 5 in full; Satisfaction of charge 6 in full. The most likely internet sites of CHARMARK PROPERTIES LIMITED are www.charmarkproperties.co.uk, and www.charmark-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifteen years and eight months. Charmark Properties Limited is a Private Limited Company.
The company registration number is 00107641. Charmark Properties Limited has been working since 21 February 1910.
The present status of the company is Active. The registered address of Charmark Properties Limited is Brooke House 2 Poplars Farm Close Hannington Northampton Nn6 9gl. . LEWIS, Jennifer Margaret is a Secretary of the company. LEWIS, Charles Brooke is a Director of the company. LEWIS, George Brooke is a Director of the company. LEWIS, Jennifer Margaret is a Director of the company. LEWIS, Mark Brooke is a Director of the company. Director LEWIS, Martin Brooke has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr George Brooke Lewis
Notified on: 1 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHARMARK PROPERTIES LIMITED Events
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2016
Satisfaction of charge 5 in full
27 Oct 2016
Satisfaction of charge 6 in full
08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 78 more events
19 Jan 1988
Full accounts made up to 31 March 1987
19 Jan 1988
Return made up to 26/11/87; full list of members
05 Dec 1986
Full accounts made up to 31 March 1986
05 Dec 1986
Return made up to 05/11/86; full list of members
26 Jun 1986
Registered office changed on 26/06/86 from: 32 market square northampton
29 January 1999
Legal charge
Delivered: 6 February 1999
Status: Satisfied
on 27 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the east side of castilian street…
23 December 1991
Legal charge
Delivered: 31 December 1991
Status: Satisfied
on 27 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All that piece or parcel of f/h land or ground together…
10 April 1990
Mortgage
Delivered: 11 April 1990
Status: Satisfied
on 19 December 1990
Persons entitled: Lloyds Bank PLC
Description: Unit 4 werrington business centre, papyrus road…
31 March 1989
Legal charge
Delivered: 5 April 1989
Status: Satisfied
on 9 June 1989
Persons entitled: Lloyds Bank PLC
Description: F/H 11 moulton park industrial estate, northampton together…
25 November 1986
Legal charge
Delivered: 3 December 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 56 york rd northampton title no nn 67356.
12 January 1979
Legal mortgage
Delivered: 19 January 1979
Status: Satisfied
on 27 March 2004
Persons entitled: Lloyds Bank LTD
Description: F/H factory premises at letts road northampton.