CHARTERVALE PROPERTIES LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR31 0QE

Company number 00758302
Status Active
Incorporation Date 22 April 1963
Company Type Private Limited Company
Address 1 MUNNINGS COURT, HARFREYS ROAD, GREAT YARMOUTH, NORFOLK, NR31 0QE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 18 May 2016; Termination of appointment of Maureen Joyce Munnings as a director on 1 February 2016. The most likely internet sites of CHARTERVALE PROPERTIES LIMITED are www.chartervaleproperties.co.uk, and www.chartervale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. The distance to to Berney Arms Rail Station is 3.8 miles; to Haddiscoe Rail Station is 5.8 miles; to Oulton Broad North Rail Station is 7.6 miles; to Oulton Broad South Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chartervale Properties Limited is a Private Limited Company. The company registration number is 00758302. Chartervale Properties Limited has been working since 22 April 1963. The present status of the company is Active. The registered address of Chartervale Properties Limited is 1 Munnings Court Harfreys Road Great Yarmouth Norfolk Nr31 0qe. . MUNNINGS, Anthony Jack is a Secretary of the company. MUNNINGS, Anthony Jack is a Director of the company. MUNNINGS, Michael Patrick is a Director of the company. MUNNINGS, Roy John is a Director of the company. Secretary JONES, Reginald Charles has been resigned. Secretary MUNNINGS, Jack William Edmund has been resigned. Director MUNNINGS, Jack William Edmund has been resigned. Director MUNNINGS, Maureen Joyce has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MUNNINGS, Anthony Jack
Appointed Date: 02 July 2010

Director
MUNNINGS, Anthony Jack
Appointed Date: 02 July 2010
68 years old

Director
MUNNINGS, Michael Patrick
Appointed Date: 02 February 2010
61 years old

Director
MUNNINGS, Roy John
Appointed Date: 02 July 2010
72 years old

Resigned Directors

Secretary
JONES, Reginald Charles
Resigned: 28 May 2003

Secretary
MUNNINGS, Jack William Edmund
Resigned: 29 June 2010
Appointed Date: 28 May 2003

Director
MUNNINGS, Jack William Edmund
Resigned: 29 June 2010
98 years old

Director
MUNNINGS, Maureen Joyce
Resigned: 01 February 2016
Appointed Date: 17 April 1992
94 years old

Persons With Significant Control

Mr Anthony Jack Munnings
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Patrick Munnings
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roy John Munnings
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARTERVALE PROPERTIES LIMITED Events

14 Oct 2016
Confirmation statement made on 3 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 18 May 2016
23 Sep 2016
Termination of appointment of Maureen Joyce Munnings as a director on 1 February 2016
03 Sep 2016
Registration of charge 007583020006, created on 22 August 2016
16 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 70

...
... and 81 more events
21 Mar 1988
Return made up to 31/12/86; full list of members

21 Mar 1988
Return made up to 31/12/86; full list of members

04 Mar 1988
First gazette

08 Jul 1986
Return made up to 06/01/86; full list of members

17 Mar 1986
Accounts for a small company made up to 18 May 1985

CHARTERVALE PROPERTIES LIMITED Charges

22 August 2016
Charge code 0075 8302 0006
Delivered: 3 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Units 1-6 cullen place leiston suffolk…
12 July 1991
Legal mortgage
Delivered: 16 July 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/a land at thurne rise martham, gt…
26 February 1991
Legal mortgage
Delivered: 6 March 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at south side of staitne road martham…
14 October 1976
Oral charge
Delivered: 21 October 1976
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H land fronting to beach road hemsby, norfolk (main…
11 January 1972
Legal mortgage
Delivered: 17 January 1972
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Part of school farm, martham, norfolk.
17 December 1971
Legal mortgage
Delivered: 30 December 1971
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H land part of burnt yards martham, norfolk.