CHACE PROPERTY SOLUTIONS LTD
ENFIELD CRESTMOOR PROPERTY SERVICES LTD VECTIS 369 LIMITED

Hellopages » Greater London » Enfield » EN3 6JN

Company number 05643368
Status Active
Incorporation Date 2 December 2005
Company Type Private Limited Company
Address CERTAX ACCOUNTING (ENFIELD), 56 GOVERNMENT ROW, ENFIELD, MIDDLESEX, EN3 6JN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Micro company accounts made up to 1 December 2016; Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 1 December 2015. The most likely internet sites of CHACE PROPERTY SOLUTIONS LTD are www.chacepropertysolutions.co.uk, and www.chace-property-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Chace Property Solutions Ltd is a Private Limited Company. The company registration number is 05643368. Chace Property Solutions Ltd has been working since 02 December 2005. The present status of the company is Active. The registered address of Chace Property Solutions Ltd is Certax Accounting Enfield 56 Government Row Enfield Middlesex En3 6jn. The company`s financial liabilities are £4.29k. It is £0k against last year. And the total assets are £26.75k, which is £20.5k against last year. HULL, Andrew Kenneth is a Director of the company. Secretary HULL, Andrew Kenneth has been resigned. Secretary NOVAK, Mark has been resigned. Nominee Secretary GARBETTS NOMINEES LIMITED has been resigned. Director HULL, Andrew Kenneth has been resigned. Director HULL, Richard has been resigned. Director TARBOTTON, William Edward has been resigned. Nominee Director GARBETTS CONSULTING LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


chace property solutions Key Finiance

LIABILITIES £4.29k
CASH n/a
TOTAL ASSETS £26.75k
+327%
All Financial Figures

Current Directors

Director
HULL, Andrew Kenneth
Appointed Date: 19 October 2011
67 years old

Resigned Directors

Secretary
HULL, Andrew Kenneth
Resigned: 01 January 2007
Appointed Date: 01 March 2006

Secretary
NOVAK, Mark
Resigned: 31 October 2010
Appointed Date: 01 January 2007

Nominee Secretary
GARBETTS NOMINEES LIMITED
Resigned: 01 March 2006
Appointed Date: 02 December 2005

Director
HULL, Andrew Kenneth
Resigned: 01 January 2007
Appointed Date: 01 March 2006
67 years old

Director
HULL, Richard
Resigned: 19 October 2011
Appointed Date: 01 January 2007
40 years old

Director
TARBOTTON, William Edward
Resigned: 01 January 2007
Appointed Date: 01 March 2006
65 years old

Nominee Director
GARBETTS CONSULTING LIMITED
Resigned: 01 March 2006
Appointed Date: 02 December 2005

Persons With Significant Control

Mr Andrew Kenneth Hull
Notified on: 19 November 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CHACE PROPERTY SOLUTIONS LTD Events

24 May 2017
Micro company accounts made up to 1 December 2016
02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 1 December 2015
04 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000

28 Aug 2015
Total exemption small company accounts made up to 1 December 2014
...
... and 39 more events
06 Mar 2006
New director appointed
06 Mar 2006
Accounting reference date extended from 31/12/06 to 31/03/07
06 Mar 2006
Director resigned
06 Mar 2006
Secretary resigned
02 Dec 2005
Incorporation

CHACE PROPERTY SOLUTIONS LTD Charges

6 November 2007
Agreement
Delivered: 10 November 2007
Status: Outstanding
Persons entitled: London Scottish Invoice Finance LTD
Description: All book debts together with the benefit of all rights…