SOUTH DARENTH PROPERTIES LIMITED
CHELMSFORD HORTON KIRBY PROPERTIES LIMITED

Hellopages » Essex » Maldon » CM3 6RP

Company number 00517773
Status Active
Incorporation Date 26 March 1953
Company Type Private Limited Company
Address NASH HOUSE HACKMANS LANE, PURLEIGH, CHELMSFORD, ESSEX, CM3 6RP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Registration of charge 005177730003, created on 23 March 2017; Statement of capital on 8 February 2017 GBP 1 ; Statement by Directors. The most likely internet sites of SOUTH DARENTH PROPERTIES LIMITED are www.southdarenthproperties.co.uk, and www.south-darenth-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and seven months. South Darenth Properties Limited is a Private Limited Company. The company registration number is 00517773. South Darenth Properties Limited has been working since 26 March 1953. The present status of the company is Active. The registered address of South Darenth Properties Limited is Nash House Hackmans Lane Purleigh Chelmsford Essex Cm3 6rp. . DENNY, Anthony Charles is a Secretary of the company. HALL, John Frederick is a Director of the company. MACDONALD, John Leslie is a Director of the company. MURPHY, Francis Robert is a Director of the company. NASH, Jonathan Smale is a Director of the company. Secretary BARDOE, Raymond Ernest Stanley has been resigned. Secretary COOK, John has been resigned. Secretary CRESSWELL, Edith Blanche has been resigned. Secretary LEWIS, Trevor John has been resigned. Director LEWIS, Trevor John has been resigned. Director NASH, William Michael Kirkcaldie has been resigned. Director TUCKER, Philip has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DENNY, Anthony Charles
Appointed Date: 01 April 2012

Director
HALL, John Frederick
Appointed Date: 01 January 2000
66 years old

Director
MACDONALD, John Leslie
Appointed Date: 15 July 2016
76 years old

Director

Director
NASH, Jonathan Smale
Appointed Date: 15 July 2016
68 years old

Resigned Directors

Secretary
BARDOE, Raymond Ernest Stanley
Resigned: 31 March 2012
Appointed Date: 01 July 2001

Secretary
COOK, John
Resigned: 01 July 2001
Appointed Date: 01 January 1994

Secretary
CRESSWELL, Edith Blanche
Resigned: 01 January 1994

Secretary
LEWIS, Trevor John
Resigned: 30 June 1999
Appointed Date: 04 May 1993

Director
LEWIS, Trevor John
Resigned: 30 June 1999
87 years old

Director
NASH, William Michael Kirkcaldie
Resigned: 22 November 1998
96 years old

Director
TUCKER, Philip
Resigned: 31 December 1994
Appointed Date: 19 January 1994
72 years old

Persons With Significant Control

William Nash Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTH DARENTH PROPERTIES LIMITED Events

30 Mar 2017
Registration of charge 005177730003, created on 23 March 2017
08 Feb 2017
Statement of capital on 8 February 2017
  • GBP 1

24 Jan 2017
Statement by Directors
24 Jan 2017
Solvency Statement dated 09/12/16
24 Jan 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 115 more events
10 Jul 1987
Return made up to 05/05/87; full list of members

10 Jul 1987
Full accounts made up to 31 December 1986

08 Jul 1986
Full accounts made up to 31 December 1985

27 May 1986
Return made up to 22/05/86; full list of members

26 Mar 1953
Certificate of incorporation

SOUTH DARENTH PROPERTIES LIMITED Charges

23 March 2017
Charge code 0051 7773 0003
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: Asprey Homes Southern Limited
Description: Freehold property known as land on the south side of…
21 April 2015
Charge code 0051 7773 0002
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a horton kirby trading estate station road…
29 May 2008
Legal charge
Delivered: 6 June 2008
Status: Satisfied on 24 April 2015
Persons entitled: National Westminster Bank PLC
Description: The mills trading estate, station road, south darenth, kent…