CHICHESTER WALK PROPERTIES LIMITED
ONGAR

Hellopages » Essex » Epping Forest » CM5 0LL
Company number 02446406
Status Active
Incorporation Date 24 November 1989
Company Type Private Limited Company
Address THE OUTLOOK MORETON BRIDGE, MORETON, ONGAR, ENGLAND, CM5 0LL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 2nd Floor 4 Chartfield House Castle Street Taunton Somerset TA1 4AS to The Outlook Moreton Bridge Moreton Ongar CM5 0LL on 9 March 2017. The most likely internet sites of CHICHESTER WALK PROPERTIES LIMITED are www.chichesterwalkproperties.co.uk, and www.chichester-walk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Chichester Walk Properties Limited is a Private Limited Company. The company registration number is 02446406. Chichester Walk Properties Limited has been working since 24 November 1989. The present status of the company is Active. The registered address of Chichester Walk Properties Limited is The Outlook Moreton Bridge Moreton Ongar England Cm5 0ll. The company`s financial liabilities are £133.96k. It is £108.51k against last year. The cash in hand is £5.26k. It is £2.07k against last year. And the total assets are £5.26k, which is £2.07k against last year. PARMENTER, Brian David is a Secretary of the company. PARMENTER, Ross John is a Director of the company. Director PARMENTER, Brian David has been resigned. Director PARMENTER, Julie Rose has been resigned. The company operates in "Other letting and operating of own or leased real estate".


chichester walk properties Key Finiance

LIABILITIES £133.96k
+426%
CASH £5.26k
+64%
TOTAL ASSETS £5.26k
+64%
All Financial Figures

Current Directors


Director
PARMENTER, Ross John
Appointed Date: 22 July 2009
39 years old

Resigned Directors

Director
PARMENTER, Brian David
Resigned: 22 July 2009
Appointed Date: 15 November 2006
70 years old

Director
PARMENTER, Julie Rose
Resigned: 22 July 2009
69 years old

Persons With Significant Control

Mr Ross John Parmenter
Notified on: 26 November 2016
39 years old
Nature of control: Has significant influence or control

CHICHESTER WALK PROPERTIES LIMITED Events

10 Mar 2017
Confirmation statement made on 26 November 2016 with updates
09 Mar 2017
Total exemption small company accounts made up to 31 March 2016
09 Mar 2017
Registered office address changed from 2nd Floor 4 Chartfield House Castle Street Taunton Somerset TA1 4AS to The Outlook Moreton Bridge Moreton Ongar CM5 0LL on 9 March 2017
18 Feb 2017
Registration of charge 024464060007, created on 13 February 2017
27 Nov 2015
Annual return made up to 26 November 2015
Statement of capital on 2015-11-27
  • GBP 2

...
... and 76 more events
22 Feb 1990
Particulars of mortgage/charge

21 Jan 1990
Director resigned;new director appointed
11 Jan 1990
Secretary resigned;new secretary appointed
11 Jan 1990
Registered office changed on 11/01/90 from: 110 whitchurch road cardiff CF4 3LY

24 Nov 1989
Incorporation

CHICHESTER WALK PROPERTIES LIMITED Charges

13 February 2017
Charge code 0244 6406 0007
Delivered: 18 February 2017
Status: Outstanding
Persons entitled: James Tye and Nss Trustees Limited
Description: L/H property k/a flat 17 71 eaton road margate and garage…
19 January 2007
Deed of charge
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 17 (plot 17) 71-79 eaton road margate kent.
19 January 2007
Deed of charge
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 22 71-79 eaton road margate kent.
7 April 2006
Mortgage
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 19 forest court london.
23 June 2002
Debenture
Delivered: 6 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 1990
Mortgage
Delivered: 22 February 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: L/H property 324, barking road plaistow london E13.
20 February 1990
Mortgage
Delivered: 22 February 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: L/H property 326. barking road plaistow london E13.