Company number 00866180
Status Active
Incorporation Date 10 December 1965
Company Type Private Limited Company
Address ACORN HOUSE 33 CHURCHFIELD ROAD, LONDON, W3 6AY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Anne Rosemary Barton as a director on 22 January 2016. The most likely internet sites of CHANFLEET PROPERTIES LIMITED are www.chanfleetproperties.co.uk, and www.chanfleet-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and ten months. The distance to to Barnes Bridge Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.2 miles; to Battersea Park Rail Station is 5.5 miles; to Balham Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chanfleet Properties Limited is a Private Limited Company.
The company registration number is 00866180. Chanfleet Properties Limited has been working since 10 December 1965.
The present status of the company is Active. The registered address of Chanfleet Properties Limited is Acorn House 33 Churchfield Road London W3 6ay. . FENWICK, Christopher Mark is a Secretary of the company. BAKER, David Sherman is a Director of the company. FENWICK, Christopher Mark is a Director of the company. Secretary CRANE, Roy Marshall has been resigned. Secretary JENKINS, Glyn has been resigned. Secretary PAINE, Christine Jean has been resigned. Director BARTON, Anne Rosemary has been resigned. Director CRANE, Roy Marshall has been resigned. Director JENKINS, Glyn has been resigned. Director PALMER, Brian Edward has been resigned. Director POWELL, Steve John has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Secretary
JENKINS, Glyn
Resigned: 16 January 2004
Appointed Date: 31 March 1998
Director
JENKINS, Glyn
Resigned: 16 January 2004
Appointed Date: 03 June 2003
92 years old
Director
POWELL, Steve John
Resigned: 17 December 2011
Appointed Date: 18 October 2009
59 years old
CHANFLEET PROPERTIES LIMITED Events
16 Mar 2017
Confirmation statement made on 15 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Termination of appointment of Anne Rosemary Barton as a director on 22 January 2016
22 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
09 Sep 2015
Director's details changed for Christopher Mark Fenwick on 1 September 2015
...
... and 98 more events
07 Sep 1989
Return made up to 31/12/88; full list of members
05 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
31 Aug 1989
Restoration by order of the court
2 October 1972
Mortgage
Delivered: 5 October 1972
Status: Outstanding
Persons entitled: Old Broad Street Securities LTD.
Description: Somerford kennels, somerford road and newlands road…
6 December 1968
Mortgage
Delivered: 11 December 1968
Status: Outstanding
Persons entitled: Old Broad Street Securities LTD.
Description: Land at rushford warren, mudeford, christchurch, hants.
29 November 1968
Legal charge
Delivered: 6 December 1968
Status: Outstanding
Persons entitled: Betty D Griffiths
F. K. Griffiths.
Description: Plot of land adjoining "pilgrims" harrow road, newcroft…
30 January 1968
Legal charge
Delivered: 5 February 1968
Status: Outstanding
Persons entitled: The Bournemouth Land Society LTD
Description: Plots, 105,107,108,108A & 109 nea close farm estate…
25 October 1967
Mortgage
Delivered: 31 October 1967
Status: Outstanding
Persons entitled: F. K. Griffiths
Mrs B. D. Griffiths
Description: Plots 104,114,115 & 116 nea close farm estate, highcliffe…
21 September 1967
Charge
Delivered: 28 September 1967
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: Land adjoining "the lawn" mudeford christchurch hants.
14 September 1966
Legal charge
Delivered: 20 September 1966
Status: Outstanding
Persons entitled: Betty D. Griffiths
J. K Griffiths
Description: Plots 99 to 103 & 110 nea close farm estate highcliffe…
5 May 1966
Legal charge
Delivered: 10 May 1966
Status: Outstanding
Persons entitled: The Bournemouth Land Society Limited
Description: Plots 93 to 98 incl. Nea close farm estate, highcliffe…