Company number 04337738
Status Active
Incorporation Date 11 December 2001
Company Type Private Limited Company
Address 17 SYCAMORE DRIVE, GROBY, LEICESTER, LEICESTERSHIRE, LE6 0EW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Termination of appointment of Ramesh Dalpat Chawda as a director on 25 March 2016; Termination of appointment of Ramesh Dalpat Chawda as a secretary on 25 March 2016. The most likely internet sites of CHAWDA PROPERTIES LIMITED are www.chawdaproperties.co.uk, and www.chawda-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Chawda Properties Limited is a Private Limited Company.
The company registration number is 04337738. Chawda Properties Limited has been working since 11 December 2001.
The present status of the company is Active. The registered address of Chawda Properties Limited is 17 Sycamore Drive Groby Leicester Leicestershire Le6 0ew. . CHAWDA, Ushamati is a Secretary of the company. CHAWDA, Kishorbhai Dalpatbhai is a Director of the company. Secretary CHAWDA, Ramesh Dalpat has been resigned. Nominee Secretary POWRIE APPLEBY (SECRETARIES) LTD has been resigned. Director CHAWDA, Ramesh Dalpat has been resigned. Nominee Director POWRIE APPLEBY LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
POWRIE APPLEBY (SECRETARIES) LTD
Resigned: 12 March 2002
Appointed Date: 11 December 2001
Nominee Director
POWRIE APPLEBY LIMITED
Resigned: 12 March 2002
Appointed Date: 11 December 2001
Persons With Significant Control
Mr Kishor Chawda
Notified on: 7 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHAWDA PROPERTIES LIMITED Events
30 Dec 2016
Confirmation statement made on 11 December 2016 with updates
19 Dec 2016
Termination of appointment of Ramesh Dalpat Chawda as a director on 25 March 2016
19 Dec 2016
Termination of appointment of Ramesh Dalpat Chawda as a secretary on 25 March 2016
19 Dec 2016
Appointment of Mrs Ushamati Chawda as a secretary on 10 December 2016
29 Sep 2016
Micro company accounts made up to 31 December 2015
...
... and 41 more events
15 Mar 2002
Director resigned
15 Mar 2002
Registered office changed on 15/03/02 from: queen anne house 4 & 6 new street leicester leicestershire LE1 5NT
12 Mar 2002
Ad 06/03/02--------- £ si 120@1=120 £ ic 2/122
11 Mar 2002
Company name changed stoneygate 39 LIMITED\certificate issued on 11/03/02
11 Dec 2001
Incorporation
4 May 2012
Legal charge
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground and lower ground floors at 353 kennington park road…
4 May 2012
Legal charge
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 7, 6-8 whitmore road london t/n AGL224463 any other…
29 November 2011
Charge of deposit
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
4 March 2011
Legal charge
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 bembridge house london t/no TGL183430 by way of fixed…
4 March 2011
Legal charge
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 393 liverpool road london t/no. EGL560448 by way of fixed…
30 June 2009
Legal charge
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42 canalside gardens southall and parking space 42 UB2 5TJ…
20 July 2004
Legal charge
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 60 station road glenfield leicestershire and land on the…
27 March 2002
Legal charge
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 203 main street, bulwell. By way of fixed charge the…