CHAGA PROPERTIES LIMITED
FROME

Hellopages » Somerset » Mendip » BA11 2EE

Company number 00791912
Status Active
Incorporation Date 14 February 1964
Company Type Private Limited Company
Address SAFFRON HOUSE, BERKLEY ROAD, FROME, SOMERSET, BA11 2EE
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 fourteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of CHAGA PROPERTIES LIMITED are www.chagaproperties.co.uk, and www.chaga-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. The distance to to Avoncliff Rail Station is 7.2 miles; to Freshford Rail Station is 7.3 miles; to Bath Spa Rail Station is 10 miles; to Bruton Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chaga Properties Limited is a Private Limited Company. The company registration number is 00791912. Chaga Properties Limited has been working since 14 February 1964. The present status of the company is Active. The registered address of Chaga Properties Limited is Saffron House Berkley Road Frome Somerset Ba11 2ee. . FOLEY, Francis John Lambert is a Secretary of the company. SHARPE, Graham Neil is a Director of the company. Secretary SHARPE, Graham Neil has been resigned. Director SHARPE, Arthur William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FOLEY, Francis John Lambert
Appointed Date: 16 April 2008

Director
SHARPE, Graham Neil
Appointed Date: 16 April 2008
66 years old

Resigned Directors

Secretary
SHARPE, Graham Neil
Resigned: 15 May 2008

Director
SHARPE, Arthur William
Resigned: 17 December 2009
104 years old

Persons With Significant Control

Mr Graham Neil Sharpe
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

CHAGA PROPERTIES LIMITED Events

11 Mar 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Total exemption small company accounts made up to 5 April 2016
10 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

10 Feb 2016
Secretary's details changed for Mr Francis John Lambert Foley on 1 December 2015
05 Jan 2016
Total exemption small company accounts made up to 5 April 2015
...
... and 104 more events
11 Oct 1989
Full accounts made up to 5 April 1987

11 Oct 1989
Full accounts made up to 5 April 1986

05 Sep 1987
Accounts made up to 5 April 1985

09 Feb 1987
Dissolution discontinued

21 Oct 1986
First gazette

CHAGA PROPERTIES LIMITED Charges

15 May 1980
Debenture
Delivered: 27 May 1980
Status: Satisfied on 12 April 2011
Persons entitled: A.W. Sharpe
Description: Assets, undertaking and property.
5 February 1979
Legal charge
Delivered: 19 February 1979
Status: Satisfied on 12 April 2011
Persons entitled: National Westminster Bank PLC
Description: 76-84 graharn road, harrow, middlesex title no ngl 174340…
23 January 1979
Legal charge
Delivered: 26 January 1979
Status: Satisfied on 12 April 2011
Persons entitled: National Westminster Bank PLC
Description: 147 and 147A windmill road, ealing london title no: mx…
23 January 1979
Legal charge
Delivered: 26 January 1979
Status: Satisfied on 12 April 2011
Persons entitled: National Westminster Bank PLC
Description: 83 lond drive, greenford ealing, london title no: mx…
23 January 1979
Legal charge
Delivered: 26 January 1979
Status: Satisfied on 12 April 2011
Persons entitled: National Westminster Bank PLC
Description: 14 and 14A leaford road ealing london title no:- mx 445138…
23 January 1979
Legal charge
Delivered: 26 January 1979
Status: Satisfied on 12 April 2011
Persons entitled: National Westminster Bank PLC
Description: 11 and 11A westfield road, ealing london title no mx…
23 January 1979
Legal charge
Delivered: 26 January 1979
Status: Satisfied on 12 April 2011
Persons entitled: National Westminster Bank PLC
Description: 17 and 17A shakespeare road, hamwell, greater london title…
23 January 1979
Legal charge
Delivered: 26 January 1979
Status: Satisfied on 12 April 2011
Persons entitled: National Westminster Bank PLC
Description: 54 welldon crescent harrow middlesex title no mx 443025…
23 January 1979
Legal charge
Delivered: 26 January 1979
Status: Satisfied on 12 April 2011
Persons entitled: National Westminster Bank PLC
Description: 52 welldon crescent, harrow, middlesex, title no mx 432479…
23 January 1979
Legal charge
Delivered: 26 January 1979
Status: Satisfied on 12 April 2011
Persons entitled: National Westminster Bank PLC
Description: 49 & 49A locket rd, harrow, greater london title no : p…
23 January 1979
Legal charge
Delivered: 26 January 1979
Status: Satisfied on 12 April 2011
Persons entitled: National Westminster Bank PLC
Description: 11 eastcote rd, harrow middlesex title no mx 351661…
23 January 1979
Legal charge
Delivered: 26 January 1979
Status: Satisfied on 12 April 2011
Persons entitled: National Westminster Bank PLC
Description: 67 headstone rd, harrow greater london title no ng l 69780…
23 January 1979
Legal charge
Delivered: 26 January 1979
Status: Satisfied on 12 April 2011
Persons entitled: National Westminster Bank PLC
Description: 81 lond drive greenford, ealing title no mx 431342…
11 December 1975
Equitable assignment
Delivered: 22 December 1975
Status: Satisfied on 12 April 2011
Persons entitled: Barclays Bank PLC
Description: All payments relating to block a only 1 one half of stage…
25 June 1974
Legal charge
Delivered: 28 June 1974
Status: Satisfied on 12 April 2011
Persons entitled: Barclays Bank PLC
Description: 68 old church lane stonmore middlesex.
7 November 1973
Legal charge
Delivered: 20 November 1973
Status: Satisfied on 12 April 2011
Persons entitled: Barclays Bank PLC
Description: 44, south vale harrow middlesex.
25 October 1973
Legal charge
Delivered: 1 November 1973
Status: Satisfied on 12 April 2011
Persons entitled: Barclays Bank PLC
Description: Land adjoining 2, station road, swanbourne buckinghamshire.
18 October 1973
Legal charge
Delivered: 1 November 1973
Status: Satisfied on 12 April 2011
Persons entitled: Barclays Bank PLC
Description: Land adjoining 3 nearton end, SWANBOURNEB1CKINGHAMSHIRE.
24 May 1973
Mortgage
Delivered: 5 June 1973
Status: Satisfied on 12 April 2011
Persons entitled: National Westminster Bank PLC
Description: Broad oak coppice, little common, bexhill sussex. Floating…
24 May 1973
Mortgage
Delivered: 5 June 1973
Status: Satisfied on 12 April 2011
Persons entitled: National Westminster Bank PLC
Description: Crabtree house, archery road, st. Leonards on sea sussex…
25 February 1972
Legal mortgage
Delivered: 2 March 1972
Status: Satisfied on 12 April 2011
Persons entitled: National Westminster Bank PLC
Description: Manor house hotel, 7 lonsdowne road worthing sussex…
19 August 1971
Legal mortgage
Delivered: 27 August 1971
Status: Satisfied on 12 April 2011
Persons entitled: National Westminster Bank PLC
Description: 67 beach rd, littlehampton, sussex. Floating charge over…
25 September 1970
Legal charge
Delivered: 2 October 1970
Status: Satisfied on 12 April 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 47 wallance avenue worthing sussex…
24 February 1970
Legal charge
Delivered: 4 March 1970
Status: Satisfied on 12 April 2011
Persons entitled: National Westminster Bank PLC
Description: 55 mill road, worthing, sussex a floating charge over all…
22 July 1968
Mortgage
Delivered: 1 August 1968
Status: Satisfied on 12 April 2011
Persons entitled: Westminster Bank
Description: 57 & 59 mill road, worthing sussex.
29 December 1967
Mortgage
Delivered: 9 January 1968
Status: Satisfied on 12 April 2011
Persons entitled: Westminster Bank
Description: Gorse bank, thakeham, storrington, sussex.