THE CHAPEL PROPERTY COMPANY LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT10 0PD

Company number 03636589
Status Active
Incorporation Date 23 September 1998
Company Type Private Limited Company
Address 33 THE PARADE, CLAYGATE, SURREY, KT10 0PD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of THE CHAPEL PROPERTY COMPANY LIMITED are www.thechapelpropertycompany.co.uk, and www.the-chapel-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Byfleet & New Haw Rail Station is 5.8 miles; to Feltham Rail Station is 6.6 miles; to Barnes Bridge Rail Station is 8.7 miles; to Brentford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Chapel Property Company Limited is a Private Limited Company. The company registration number is 03636589. The Chapel Property Company Limited has been working since 23 September 1998. The present status of the company is Active. The registered address of The Chapel Property Company Limited is 33 The Parade Claygate Surrey Kt10 0pd. . MEACHEN, Teracy Joyce is a Director of the company. Secretary GARDINER, Ian Robert has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
MEACHEN, Teracy Joyce
Appointed Date: 28 September 1998
63 years old

Resigned Directors

Secretary
GARDINER, Ian Robert
Resigned: 23 September 2013
Appointed Date: 28 September 1998

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 28 September 1998
Appointed Date: 23 September 1998

Nominee Director
BUYVIEW LTD
Resigned: 28 September 1998
Appointed Date: 23 September 1998

Persons With Significant Control

Miss Teracy Joyce Meachen
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

THE CHAPEL PROPERTY COMPANY LIMITED Events

28 Feb 2017
Micro company accounts made up to 30 September 2016
01 Oct 2016
Confirmation statement made on 23 September 2016 with updates
25 May 2016
Total exemption small company accounts made up to 30 September 2015
08 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2

03 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 56 more events
30 Nov 1998
Registered office changed on 30/11/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
30 Nov 1998
Secretary resigned
30 Nov 1998
Director resigned
30 Nov 1998
New secretary appointed
23 Sep 1998
Incorporation

THE CHAPEL PROPERTY COMPANY LIMITED Charges

9 August 2007
Legal charge
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 63 hillside banstead surrey. By way of fixed charge the…
4 November 2005
Legal charge
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 the parade claygate surrey t/n SY738625,. By way of…
24 November 2004
Mortgage deed
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property known as 23 kohat road london, by way of first…
24 November 2004
Mortgage deed
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property known as 5 glenthorne road kingston upon…
24 November 2004
Mortgage deed
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property known as 15 denzil road guildford surrey, by…
18 June 2004
Legal charge
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15A the parade claygate surrey. By way of fixed charge the…
10 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 30 November 2004
Persons entitled: National Westminster Bank PLC
Description: The property being 23 kohat road wimbledon london SW19 t/n…
3 February 2003
Legal charge
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 22 parade, claygate, surrey, t/n SY72003…
27 September 2002
Legal charge
Delivered: 11 October 2002
Status: Satisfied on 30 November 2004
Persons entitled: National Westminster Bank PLC
Description: The property k/a 15 denzil road, guildford, surrey t/no…
15 May 2001
Legal mortgage
Delivered: 22 May 2001
Status: Satisfied on 30 November 2004
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 5 glenthorne road kingston…
19 February 2001
Legal mortgage
Delivered: 23 February 2001
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a greenacres 8 shalford road guildford…
22 June 2000
Legal mortgage
Delivered: 28 June 2000
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 24 gladstone road hook…
14 January 2000
Legal mortgage
Delivered: 31 January 2000
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 29 the parade claygate surrey t/n…