CHALDEAN PROPERTIES LIMITED
MUCH HADHAM

Hellopages » Hertfordshire » East Hertfordshire » SG10 6HU

Company number 04337960
Status Active
Incorporation Date 11 December 2001
Company Type Private Limited Company
Address THE OLD GRAIN STORE, BROMLEY LANE, MUCH HADHAM, HERTFORDSHIRE, SG10 6HU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Satisfaction of charge 10 in full; Satisfaction of charge 6 in full; Satisfaction of charge 9 in full. The most likely internet sites of CHALDEAN PROPERTIES LIMITED are www.chaldeanproperties.co.uk, and www.chaldean-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Ware Rail Station is 5.6 miles; to Harlow Mill Rail Station is 6.1 miles; to Broxbourne Rail Station is 8.8 miles; to Audley End Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chaldean Properties Limited is a Private Limited Company. The company registration number is 04337960. Chaldean Properties Limited has been working since 11 December 2001. The present status of the company is Active. The registered address of Chaldean Properties Limited is The Old Grain Store Bromley Lane Much Hadham Hertfordshire Sg10 6hu. . BROOM, Morag is a Secretary of the company. BROOM, Morag Elizabeth is a Director of the company. MORRISON, David Ian Alexander is a Director of the company. MORRISON, Gordon is a Director of the company. MORRISON, Mary Scott is a Director of the company. Secretary ANTHONY, Richard Forbes, Dr has been resigned. Secretary BOND, Sally Louise has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BROOM, Morag
Appointed Date: 21 June 2010

Director
BROOM, Morag Elizabeth
Appointed Date: 16 August 2004
46 years old

Director
MORRISON, David Ian Alexander
Appointed Date: 16 August 2004
49 years old

Director
MORRISON, Gordon
Appointed Date: 11 December 2001
74 years old

Director
MORRISON, Mary Scott
Appointed Date: 11 December 2001
74 years old

Resigned Directors

Secretary
ANTHONY, Richard Forbes, Dr
Resigned: 21 June 2010
Appointed Date: 07 July 2003

Secretary
BOND, Sally Louise
Resigned: 07 July 2003
Appointed Date: 11 December 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 December 2001
Appointed Date: 11 December 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 December 2001
Appointed Date: 11 December 2001

Persons With Significant Control

Mr Gordon Morrison
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr David Ian Alexander Morrison
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Morag Elizabeth Broom
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHALDEAN PROPERTIES LIMITED Events

28 Feb 2017
Satisfaction of charge 10 in full
28 Feb 2017
Satisfaction of charge 6 in full
28 Feb 2017
Satisfaction of charge 9 in full
28 Feb 2017
Satisfaction of charge 7 in full
28 Feb 2017
Satisfaction of charge 8 in full
...
... and 60 more events
23 Jan 2002
New director appointed
22 Jan 2002
Registered office changed on 22/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Jan 2002
Secretary resigned
22 Jan 2002
Director resigned
11 Dec 2001
Incorporation

CHALDEAN PROPERTIES LIMITED Charges

23 December 2011
Security over benefit of construction documentation
Delivered: 5 January 2012
Status: Satisfied on 28 February 2017
Persons entitled: Hsbc Bank PLC
Description: All right title and interest in and to the contract, being-…
29 March 2011
Legal charge
Delivered: 1 April 2011
Status: Satisfied on 28 February 2017
Persons entitled: Hsbc Bank PLC
Description: 4-6 southend road beckenham t/no SGL526772 by way of fixed…
29 March 2011
Legal charge
Delivered: 1 April 2011
Status: Satisfied on 28 February 2017
Persons entitled: Hsbc Bank PLC
Description: Land on the west side of south beach parade great yarmouth…
29 March 2011
Legal charge
Delivered: 1 April 2011
Status: Satisfied on 28 February 2017
Persons entitled: Hsbc Bank PLC
Description: 20 to 24 potter street bishop's stortford t/no HD175610 by…
28 January 2009
Legal charge
Delivered: 30 January 2009
Status: Satisfied on 28 February 2017
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a junction house 4-6 southend road…
18 May 2007
Legal charge
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit a-h commerce way whitehall industrial estate…
18 May 2007
Legal charge
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot b marley industrial estate southam road banbury t/nos…
18 May 2007
Legal charge
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 cathedral road cardiff t/n WA452692. By way of fixed…
31 January 2007
Legal charge
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Horbury junction industrial estate wakefield west yorkshire…
15 September 2004
Legal charge
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Gainsborough house, 26-32 high street, crawley, west sussex…