COUNTERPOINT PROPERTIES LIMITED
CHILWORTH GUILDFORD

Hellopages » Surrey » Guildford » GU4 8RU

Company number 02598880
Status Active
Incorporation Date 8 April 1991
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 one hundred and seven events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Appointment of Mr Grahame Cavender Burrows as a director on 25 November 2016. The most likely internet sites of COUNTERPOINT PROPERTIES LIMITED are www.counterpointproperties.co.uk, and www.counterpoint-properties.co.uk. The predicted number of employees is 320 to 330. The company’s age is thirty-four years and six months. Counterpoint Properties Limited is a Private Limited Company. The company registration number is 02598880. Counterpoint Properties Limited has been working since 08 April 1991. The present status of the company is Active. The registered address of Counterpoint Properties Limited is Albury Mill Mill Lane Chilworth Guildford Surrey Gu4 8ru. The company`s financial liabilities are £9264.72k. It is £-44.32k against last year. The cash in hand is £275.52k. It is £45.59k against last year. And the total assets are £9782.02k, which is £206.72k against last year. BURROWS, Alexander James Mortimer is a Secretary of the company. BURROWS, Alexander James Mortimer is a Director of the company. BURROWS, Grahame Cavender is a Director of the company. D'CRUZ, Adrian Robert is a Director of the company. D'CRUZ, Victoria Anne is a Director of the company. Secretary BURROWS, Adrian Christopher Mortimer has been resigned. Secretary FAWKES, Margaret Jessie has been resigned. Secretary HARRISON, Brenda Heather Dorcas has been resigned. Secretary NORTH, Matthew James has been resigned. Secretary PILGRIM, Julian Dalton has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director FAWKES, Margaret Jessie has been resigned. Director RUSHTON, Edith Annie has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


counterpoint properties Key Finiance

LIABILITIES £9264.72k
-1%
CASH £275.52k
+19%
TOTAL ASSETS £9782.02k
+2%
All Financial Figures

Current Directors

Secretary
BURROWS, Alexander James Mortimer
Appointed Date: 03 March 2004

Director
BURROWS, Alexander James Mortimer
Appointed Date: 25 November 2016
47 years old

Director
BURROWS, Grahame Cavender
Appointed Date: 25 November 2016
85 years old

Director
D'CRUZ, Adrian Robert
Appointed Date: 25 November 2016
44 years old

Director
D'CRUZ, Victoria Anne
Appointed Date: 12 April 1991
74 years old

Resigned Directors

Secretary
BURROWS, Adrian Christopher Mortimer
Resigned: 03 March 2004
Appointed Date: 28 January 2003

Secretary
FAWKES, Margaret Jessie
Resigned: 24 June 1991
Appointed Date: 12 April 1991

Secretary
HARRISON, Brenda Heather Dorcas
Resigned: 31 March 2001
Appointed Date: 20 October 1997

Secretary
NORTH, Matthew James
Resigned: 27 January 2003
Appointed Date: 31 March 2001

Secretary
PILGRIM, Julian Dalton
Resigned: 20 October 1997
Appointed Date: 12 September 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 April 1991
Appointed Date: 08 April 1991

Director
FAWKES, Margaret Jessie
Resigned: 24 June 1991
Appointed Date: 12 April 1991
100 years old

Director
RUSHTON, Edith Annie
Resigned: 06 May 2001
Appointed Date: 01 September 1992
25 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 April 1991
Appointed Date: 08 April 1991

Persons With Significant Control

Mrs Victoria Anne D'Cruz
Notified on: 6 April 2016
74 years old
Nature of control: Right to appoint and remove directors

Lj Capital Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Quadrangle Trustee Services Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a trustee of a trust

COUNTERPOINT PROPERTIES LIMITED Events

15 May 2017
Confirmation statement made on 8 April 2017 with updates
27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
06 Dec 2016
Appointment of Mr Grahame Cavender Burrows as a director on 25 November 2016
06 Dec 2016
Appointment of Mr Alexander James Mortimer Burrows as a director on 25 November 2016
06 Dec 2016
Appointment of Mr Adrian Robert D'cruz as a director on 25 November 2016
...
... and 97 more events
20 May 1991
Particulars of mortgage/charge

20 May 1991
Director resigned;new director appointed

07 May 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 May 1991
Registered office changed on 07/05/91 from: 110 whitchurch rd cardiff CF4 3LY

08 Apr 1991
Incorporation

COUNTERPOINT PROPERTIES LIMITED Charges

24 March 2016
Charge code 0259 8880 0018
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H interest in property k/a 55 and 57 victoria drive…
15 May 2015
Charge code 0259 8880 0017
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member (Lender)
Description: The chargor charges to the lender (as security trustee for…
15 May 2015
Charge code 0259 8880 0016
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member (Lender)
Description: The chargor charges to the lender (as security trustee for…
15 May 2015
Charge code 0259 8880 0014
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member (Lender)
Description: The chargor charges to the lender (as security trustee for…
15 May 2015
Charge code 0259 8880 0013
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member) (Lender)
Description: The chargor charges to the lender (as security trustee for…
15 May 2015
Charge code 0259 8880 0012
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member (Lender)
Description: The chargor charges to the lender (as security trustee for…
14 August 2014
Charge code 0259 8880 0011
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interst in 1 north…
2 July 2014
Charge code 0259 8880 0010
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Mdp Trustees Limited as Trustees for the Thermofrost Cryo PLC Retirement Benefits Scheme Victoria Anne Burrows
Description: Land to the rear of 51 high street arundel.
5 January 2012
Mortgage
Delivered: 11 January 2012
Status: Satisfied on 15 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3 the steyne bognor regis west sussex t/no…
28 February 2005
Legal charge
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Sea pine 54 the drive craigewell bognor regis west sussex…
22 March 2004
Legal charge
Delivered: 24 March 2004
Status: Satisfied on 22 July 2005
Persons entitled: National Westminster Bank PLC
Description: Cambria (formerly land on the north side of) westlands lane…
28 December 1994
Legal mortgage
Delivered: 3 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land k/a martineau house craigwell…
12 January 1994
Legal mortgage
Delivered: 19 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plots 9, 10, 11, 12, 14 and roadway colts…
5 October 1993
Legal mortgage
Delivered: 20 October 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H plot 5 the drive craigweil bognor regis west sussex…
6 March 1992
Legal mortgage
Delivered: 10 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: One plot of land at derwent house,barrack lane,bognor…
5 December 1991
Legal mortgage
Delivered: 10 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plots 1,2,3 & 4 the drive,craigweil,bognor regis,west…
9 May 1991
Legal mortgage
Delivered: 20 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Two plots of land at derwent house barrack lane aldwick…