CHURCH COURT PROPERTIES LIMITED
WIMBLEDON WILCHAP 237 LIMITED

Hellopages » Greater London » Merton » SW19 3UU

Company number 04291980
Status Active
Incorporation Date 24 September 2001
Company Type Private Limited Company
Address ZEAL HOUSE, 8 DEER PARK, WIMBLEDON, LONDON, SW19 3UU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of CHURCH COURT PROPERTIES LIMITED are www.churchcourtproperties.co.uk, and www.church-court-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Barnes Bridge Rail Station is 5.1 miles; to Brentford Rail Station is 7.5 miles; to Barbican Rail Station is 8.6 miles; to Brondesbury Park Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Church Court Properties Limited is a Private Limited Company. The company registration number is 04291980. Church Court Properties Limited has been working since 24 September 2001. The present status of the company is Active. The registered address of Church Court Properties Limited is Zeal House 8 Deer Park Wimbledon London Sw19 3uu. . JONES, Suzanne Gail is a Secretary of the company. WILMOT, Chin Kan is a Secretary of the company. ACONS, Marilyn Noelle is a Director of the company. COLES, Joseph Tidboald is a Director of the company. Secretary COLES, Joseph Tidboald has been resigned. Nominee Secretary WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director WILCHAP NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JONES, Suzanne Gail
Appointed Date: 26 June 2003

Secretary
WILMOT, Chin Kan
Appointed Date: 31 January 2008

Director
ACONS, Marilyn Noelle
Appointed Date: 19 February 2002
70 years old

Director
COLES, Joseph Tidboald
Appointed Date: 19 February 2002
64 years old

Resigned Directors

Secretary
COLES, Joseph Tidboald
Resigned: 03 December 2009
Appointed Date: 19 February 2002

Nominee Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 19 February 2002
Appointed Date: 24 September 2001

Nominee Director
WILCHAP NOMINEES LIMITED
Resigned: 19 February 2002
Appointed Date: 24 September 2001

Persons With Significant Control

Mr Joseph Tidboald Coles
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Miss Marilyn Noelle Acons
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

CHURCH COURT PROPERTIES LIMITED Events

26 Oct 2016
Confirmation statement made on 24 September 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2015
Total exemption full accounts made up to 31 December 2014
06 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 4

05 Nov 2014
Total exemption full accounts made up to 31 December 2013
...
... and 38 more events
06 Mar 2002
Director resigned
06 Mar 2002
Secretary resigned
06 Mar 2002
New secretary appointed;new director appointed
14 Feb 2002
Company name changed wilchap 237 LIMITED\certificate issued on 14/02/02
24 Sep 2001
Incorporation

CHURCH COURT PROPERTIES LIMITED Charges

2 July 2004
Debenture
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 2003
Legal charge
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 3, 6 kensington church court and roofspace and roof…