CHALK HILL CONTEMPORARY LIMITED
GUILDFORD BREEZE DEVELOPMENTS LIMITED

Hellopages » Surrey » Guildford » GU4 8RU

Company number 05021967
Status Active
Incorporation Date 21 January 2004
Company Type Private Limited Company
Address ALBURY MILL, MILL LANE, CHILWORTH, GUILDFORD, SURREY, GU4 8RU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of CHALK HILL CONTEMPORARY LIMITED are www.chalkhillcontemporary.co.uk, and www.chalk-hill-contemporary.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Chalk Hill Contemporary Limited is a Private Limited Company. The company registration number is 05021967. Chalk Hill Contemporary Limited has been working since 21 January 2004. The present status of the company is Active. The registered address of Chalk Hill Contemporary Limited is Albury Mill Mill Lane Chilworth Guildford Surrey Gu4 8ru. . AGACE, Annabel Jane Raymond is a Secretary of the company. AGACE, Annabel Jane Raymond is a Director of the company. AGACE, Christopher Paul is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
AGACE, Annabel Jane Raymond
Appointed Date: 30 January 2004

Director
AGACE, Annabel Jane Raymond
Appointed Date: 30 January 2004
58 years old

Director
AGACE, Christopher Paul
Appointed Date: 30 January 2004
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 January 2004
Appointed Date: 21 January 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 January 2004
Appointed Date: 21 January 2004

Persons With Significant Control

Mrs Annabel Jane Raymond Agace
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Paul Agace
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHALK HILL CONTEMPORARY LIMITED Events

01 Mar 2017
Confirmation statement made on 21 January 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

25 Sep 2015
Current accounting period shortened from 31 March 2016 to 30 September 2015
22 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 41 more events
25 Mar 2004
New secretary appointed;new director appointed
25 Mar 2004
Director resigned
25 Mar 2004
Secretary resigned
09 Feb 2004
Registered office changed on 09/02/04 from: 788-790 finchley road london NW11 7TJ
21 Jan 2004
Incorporation

CHALK HILL CONTEMPORARY LIMITED Charges

23 February 2011
Legal charge
Delivered: 26 February 2011
Status: Satisfied on 6 July 2013
Persons entitled: Close Brothers Limited
Description: F/H property k/a elms end 2A nightingale road guildford…
23 February 2011
Mortgage debenture
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property k/a elms end 2A nightingale road guildford…
1 December 2006
Legal charge
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a elms end, 2A nightingale road…
6 April 2005
Legal charge
Delivered: 7 April 2005
Status: Satisfied on 28 October 2010
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a silverdene the drive billingshurst…
9 February 2005
Legal charge
Delivered: 12 February 2005
Status: Satisfied on 28 October 2010
Persons entitled: Barclays Bank PLC
Description: L/H flat 1 and 2 , 2 the square wilderness road guildford…
19 November 2004
Legal charge
Delivered: 7 December 2004
Status: Satisfied on 6 January 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the old post office,post lodge,50 york…
25 August 2004
Debenture
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…