Company number 00659460
Status Active
Incorporation Date 17 May 1960
Company Type Private Limited Company
Address UNIT 11, MOLD BUSINESS PARK, WREXHAM ROAD, MOLD, UNITED KINGDOM, CH7 1XP
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Registered office address changed from 100 High Street Mold Clwyd CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017; Change of share class name or designation. The most likely internet sites of CHESTER NEWGATE PROPERTIES LIMITED are www.chesternewgateproperties.co.uk, and www.chester-newgate-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. Chester Newgate Properties Limited is a Private Limited Company.
The company registration number is 00659460. Chester Newgate Properties Limited has been working since 17 May 1960.
The present status of the company is Active. The registered address of Chester Newgate Properties Limited is Unit 11 Mold Business Park Wrexham Road Mold United Kingdom Ch7 1xp. . RAYMOND, Colin John is a Secretary of the company. RAYMOND, Lynnette Debra is a Secretary of the company. RAYMOND, Colin John is a Director of the company. STOCKER, Janet Helen is a Director of the company. Secretary HUGHES, John Roger Kerfoot has been resigned. Director RAYMOND, Molly Clark has been resigned. Director RAYMOND, Peter John has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Colin John Raymond
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Lynnette Debra Raymond
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHESTER NEWGATE PROPERTIES LIMITED Events
15 May 2017
Confirmation statement made on 12 May 2017 with updates
16 Mar 2017
Registered office address changed from 100 High Street Mold Clwyd CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017
04 Dec 2016
Change of share class name or designation
04 Dec 2016
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of alteration of Articles of Association
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 95 more events
22 Apr 1988
Return made up to 25/04/88; full list of members
30 Jun 1987
Accounts for a medium company made up to 31 December 1986
30 Jun 1987
Return made up to 02/06/87; full list of members
23 Jun 1986
Accounts for a medium company made up to 31 December 1985
23 Jun 1986
Return made up to 29/05/86; full list of members
11 March 2000
Debenture
Delivered: 17 March 2000
Status: Satisfied
on 6 December 2001
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1996
Legal charge
Delivered: 23 April 1996
Status: Satisfied
on 6 December 2001
Persons entitled: Mercedes-Benz Finance Limited
Description: Land and buildings at parkgate road chester t/n CH395292.
1 April 1996
Sub mortgage
Delivered: 2 April 1996
Status: Satisfied
on 6 December 2001
Persons entitled: Mercedes-Benz Finance Limited
Description: The legal charge dated 10/10/95 t/no CH395292. See the…
1 April 1996
Charge
Delivered: 2 April 1996
Status: Satisfied
on 6 December 2001
Persons entitled: Mercedes-Benz Finance Limited
Description: Equitable interest of the company in the land and premises…
21 February 1996
Floating charge over stock
Delivered: 24 February 1996
Status: Satisfied
on 6 December 2001
Persons entitled: Mercedes-Benz Finance Limited
Description: All stocks of new and used mercedes-benz motor vehicles…
11 July 1995
Legal charge
Delivered: 13 July 1995
Status: Satisfied
on 6 December 2001
Persons entitled: Shell U.K. Limited
Description: L/Hold property- premises at bumpers lane,chester; t/no.ch…
29 January 1982
Legal charge
Delivered: 8 February 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being:- 32 tarvin road…
29 January 1982
Legal charge
Delivered: 8 February 1982
Status: Satisfied
on 8 February 2000
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being: - 30 tarvin…
29 January 1982
Legal charge
Delivered: 8 February 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being:- garage and…
14 January 1975
Mortgage
Delivered: 22 January 1975
Status: Satisfied
on 8 February 2000
Persons entitled: Midland Bank PLC
Description: Land & premises at 8 volunteer st chester including…
14 January 1975
Mortgage
Delivered: 22 January 1975
Status: Satisfied
on 8 February 2000
Persons entitled: Midland Bank PLC
Description: Land & premises at 6 volunteer st chester including…
14 January 1975
Mortgage
Delivered: 22 January 1975
Status: Satisfied
on 8 February 2000
Persons entitled: Midland Bank PLC
Description: Land & premises at 4 volunteer st chester including…
14 January 1975
Mortgage
Delivered: 22 January 1975
Status: Satisfied
on 8 February 2000
Persons entitled: Midland Bank PLC
Description: Land & premises at 18A park st chester including fixtures.
14 January 1975
Mortgage
Delivered: 22 January 1975
Status: Satisfied
on 8 February 2000
Persons entitled: Midland Bank PLC
Description: Land & premises at 6-18 park st chester including fixtures.
14 January 1975
Mortgage
Delivered: 22 January 1975
Status: Satisfied
on 8 February 2000
Persons entitled: Midland Bank PLC
Description: F/H land & premises at 4 park street chester including…
9 January 1975
Deposit of deeds w/1
Delivered: 22 January 1975
Status: Satisfied
on 8 February 2000
Persons entitled: Midland Bank PLC
Description: F/H land & premises 32 tarvin road boughton chester.