CHRIS PHILLIPS PROPERTIES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 0JR

Company number 05270021
Status Active
Incorporation Date 26 October 2004
Company Type Private Limited Company
Address 125 SHARDLOW ROAD, ALVASTON, DERBY, DE24 0JR
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 forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of CHRIS PHILLIPS PROPERTIES LIMITED are www.chrisphillipsproperties.co.uk, and www.chris-phillips-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Derby Rail Station is 2.4 miles; to Willington Rail Station is 6.5 miles; to Duffield Rail Station is 7.2 miles; to Langley Mill Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chris Phillips Properties Limited is a Private Limited Company. The company registration number is 05270021. Chris Phillips Properties Limited has been working since 26 October 2004. The present status of the company is Active. The registered address of Chris Phillips Properties Limited is 125 Shardlow Road Alvaston Derby De24 0jr. . PHILLIPS, Edna Mary is a Secretary of the company. PHILLIPS, Christopher Andrew is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PHILLIPS, Edna Mary
Appointed Date: 26 October 2004

Director
PHILLIPS, Christopher Andrew
Appointed Date: 26 October 2004
53 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 October 2004
Appointed Date: 26 October 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 October 2004
Appointed Date: 26 October 2004

Persons With Significant Control

Mr Christopher Andrew Phillips
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

CHRIS PHILLIPS PROPERTIES LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 31 October 2015
09 Nov 2016
Compulsory strike-off action has been discontinued
08 Nov 2016
Confirmation statement made on 30 September 2016 with updates
04 Oct 2016
First Gazette notice for compulsory strike-off
16 Dec 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1

...
... and 39 more events
03 Nov 2004
New secretary appointed
03 Nov 2004
New director appointed
02 Nov 2004
Secretary resigned
02 Nov 2004
Director resigned
26 Oct 2004
Incorporation

CHRIS PHILLIPS PROPERTIES LIMITED Charges

28 May 2010
Mortgage deed
Delivered: 3 June 2010
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 2 fern avenue middleburg street hull t/n…
27 May 2010
Mortgage
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 92 church close ingleby road stanton by…
22 July 2005
Mortgage
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: Property k/a 9 catherine grove carrington stret kingston…
22 July 2005
Mortgage
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: The property k/a 5 filey grove rhodes street kingston upon…
22 July 2005
Mortgage
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: The property k/a 8 catherine grove carrington street…
22 July 2005
Mortgage
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: Property k/a 8 albert avenue kingston upon hukk t/n…
22 July 2005
Mortgage
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: Property k/a 59 wellsted street kingston upon hull t/n…
19 April 2005
Mortgage
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: F/H property k/a 6 albert avenue wellsted street kingston…
22 December 2004
Mortgage
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 12 lizzies's avenue rhodes street kingston upon hull t/no…
22 December 2004
Mortgage
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 17 gee street kingston upon hull t/no HS74072.
22 December 2004
Mortgage
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 5 amys grove kingston upon hull t/no HS40752.
22 December 2004
Mortgage
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 9 lizzies's avenue rhodes street kingston upon hull t/no…
21 December 2004
Mortgage
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: Property k/a 37 granville street kingston upon hull t/no…
21 December 2004
Mortgage
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: Property k/a 6 carlton villas greek street kingston upon…
21 December 2004
Mortgage
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: Property k/a 10 greek street kingston upon hull t/no…