CHROME PROPERTY INVESTMENTS LIMITED
PALMERS GREEN

Hellopages » Greater London » Enfield » N13 4BS

Company number 07362539
Status Active
Incorporation Date 1 September 2010
Company Type Private Limited Company
Address 495 GREEN LANES, PALMERS GREEN, LONDON, N13 4BS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Director's details changed for Mrs Katherine Helen Sunter on 21 September 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CHROME PROPERTY INVESTMENTS LIMITED are www.chromepropertyinvestments.co.uk, and www.chrome-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Chrome Property Investments Limited is a Private Limited Company. The company registration number is 07362539. Chrome Property Investments Limited has been working since 01 September 2010. The present status of the company is Active. The registered address of Chrome Property Investments Limited is 495 Green Lanes Palmers Green London N13 4bs. The company`s financial liabilities are £389.76k. It is £100.79k against last year. The cash in hand is £27.67k. It is £10.43k against last year. And the total assets are £27.67k, which is £-0.39k against last year. SUNTER, Aidan David is a Director of the company. SUNTER, Katherine Helen is a Director of the company. Director O'BOYLE, Lianne has been resigned. The company operates in "Other business support service activities n.e.c.".


chrome property investments Key Finiance

LIABILITIES £389.76k
+34%
CASH £27.67k
+60%
TOTAL ASSETS £27.67k
-2%
All Financial Figures

Current Directors

Director
SUNTER, Aidan David
Appointed Date: 27 March 2012
48 years old

Director
SUNTER, Katherine Helen
Appointed Date: 01 September 2010
48 years old

Resigned Directors

Director
O'BOYLE, Lianne
Resigned: 27 March 2012
Appointed Date: 01 September 2010
40 years old

Persons With Significant Control

Mr Aidan David Sunter
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Katherine Helen Sunter
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHROME PROPERTY INVESTMENTS LIMITED Events

21 Sep 2016
Director's details changed for Mrs Katherine Helen Sunter on 21 September 2016
19 Sep 2016
Confirmation statement made on 1 September 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 30 September 2015
14 Dec 2015
Registration of charge 073625390018, created on 11 December 2015
31 Oct 2015
Registration of charge 073625390016, created on 30 October 2015
...
... and 24 more events
05 Apr 2012
Appointment of Mr Aidan David Sunter as a director
28 Mar 2012
Termination of appointment of Lianne O'boyle as a director
16 Mar 2012
Total exemption small company accounts made up to 30 September 2011
01 Sep 2011
Annual return made up to 1 September 2011 with full list of shareholders
01 Sep 2010
Incorporation

CHROME PROPERTY INVESTMENTS LIMITED Charges

11 December 2015
Charge code 0736 2539 0018
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold properties k/a 45 aspen grove burnopfield…
30 October 2015
Charge code 0736 2539 0017
Delivered: 31 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 47 third street watling street bungalows consett co…
30 October 2015
Charge code 0736 2539 0016
Delivered: 31 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 3/1 st nicholas chambers amen corner newcastle upon…
2 July 2014
Charge code 0736 2539 0015
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Durham County Council
Description: 37 raby terrace chilton ferryhill co. Durham…
21 March 2014
Charge code 0736 2539 0014
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Durham County Council
Description: 17 raby terrace, chilton, co.durham. Notification of…
21 March 2014
Charge code 0736 2539 0013
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Durham County Council
Description: 17 newton street, ferryhill, co. Durham. Notification of…
3 October 2013
Charge code 0736 2539 0012
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 62 wylam street, stanley…
3 October 2013
Charge code 0736 2539 0011
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 22 railway street, craghead…
3 October 2013
Charge code 0736 2539 0010
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 56 wylam street, stanley…
3 October 2013
Charge code 0736 2539 0009
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 5 slaidburn road, stanley…
3 October 2013
Charge code 0736 2539 0008
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 18 parkside, tanfield lea…
3 October 2013
Charge code 0736 2539 0007
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 14 edward street, stanley…
3 October 2013
Charge code 0736 2539 0006
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 14 railway street, stanley…
3 October 2013
Charge code 0736 2539 0005
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 45 west chilton terrace…
3 October 2013
Charge code 0736 2539 0004
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 60 wylam street, stanley…
3 October 2013
Charge code 0736 2539 0003
Delivered: 23 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 5 slaidburn road, stanley…
3 October 2013
Charge code 0736 2539 0002
Delivered: 23 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 22 railway street, craghead…
2 April 2013
Debenture deed
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…