CHARLES LETTS PROPERTIES LIMITED
HAYWARDS HEATH

Hellopages » West Sussex » Mid Sussex » RH16 3TP

Company number 02717816
Status Active
Incorporation Date 27 May 1992
Company Type Private Limited Company
Address 21 PERRYMOUNT ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 3TP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Micro company accounts made up to 30 April 2016; Appointment of Elizabeth Kyle Ritchie as a director on 12 January 2017. The most likely internet sites of CHARLES LETTS PROPERTIES LIMITED are www.charleslettsproperties.co.uk, and www.charles-letts-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Balcombe Rail Station is 3.9 miles; to Three Bridges Rail Station is 8.3 miles; to Crawley Rail Station is 8.4 miles; to Falmer Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles Letts Properties Limited is a Private Limited Company. The company registration number is 02717816. Charles Letts Properties Limited has been working since 27 May 1992. The present status of the company is Active. The registered address of Charles Letts Properties Limited is 21 Perrymount Road Haywards Heath West Sussex Rh16 3tp. . MACROBERTS CORPORATE SERVICES LIMITED is a Secretary of the company. RITCHIE, Elizabeth Kyle is a Director of the company. SAVOY, Harolde Michael is a Director of the company. Secretary CASBEN, Peter John has been resigned. Secretary HARRISON, Richard has been resigned. Secretary RACKLEY, Bryony Jane has been resigned. Secretary DM COMPANY SERVICES LIMITED has been resigned. Secretary DM COMPANY SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARR, David Michael has been resigned. Director BENNINGTON, Graham has been resigned. Director BOOTH, Stephen Rodger Gavin has been resigned. Director CASBEN, Peter John has been resigned. Director DAVISON, John Julian has been resigned. Director GORE, William Hornby has been resigned. Director HARRISON, Richard has been resigned. Director PRESLY, Gordon Andrew has been resigned. Director RAW, Gordon James Donald has been resigned. Director TAYLOR, Keith has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MACROBERTS CORPORATE SERVICES LIMITED
Appointed Date: 15 May 2014

Director
RITCHIE, Elizabeth Kyle
Appointed Date: 12 January 2017
67 years old

Director
SAVOY, Harolde Michael
Appointed Date: 17 September 2015
66 years old

Resigned Directors

Secretary
CASBEN, Peter John
Resigned: 25 April 1994
Appointed Date: 30 June 1992

Secretary
HARRISON, Richard
Resigned: 10 August 2000
Appointed Date: 21 June 1996

Secretary
RACKLEY, Bryony Jane
Resigned: 30 June 1992
Appointed Date: 19 June 1992

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 15 May 2014
Appointed Date: 10 August 2000

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 21 June 1996
Appointed Date: 25 April 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 June 1992
Appointed Date: 27 May 1992

Director
ARR, David Michael
Resigned: 20 December 1993
Appointed Date: 30 June 1992
75 years old

Director
BENNINGTON, Graham
Resigned: 03 July 2000
Appointed Date: 21 June 1996
75 years old

Director
BOOTH, Stephen Rodger Gavin
Resigned: 10 August 2000
Appointed Date: 21 June 1996
82 years old

Director
CASBEN, Peter John
Resigned: 01 August 1993
Appointed Date: 19 June 1992
86 years old

Director
DAVISON, John Julian
Resigned: 21 June 1996
Appointed Date: 01 April 1994
64 years old

Director
GORE, William Hornby
Resigned: 31 July 1995
Appointed Date: 01 August 1993
80 years old

Director
HARRISON, Richard
Resigned: 10 August 2000
Appointed Date: 21 June 1996
77 years old

Director
PRESLY, Gordon Andrew
Resigned: 31 August 2015
Appointed Date: 10 August 2000
65 years old

Director
RAW, Gordon James Donald
Resigned: 04 December 2015
Appointed Date: 10 August 2000
63 years old

Director
TAYLOR, Keith
Resigned: 21 June 1996
Appointed Date: 20 December 1993
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 June 1992
Appointed Date: 27 May 1992

Persons With Significant Control

Flb Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARLES LETTS PROPERTIES LIMITED Events

16 May 2017
Confirmation statement made on 9 May 2017 with updates
28 Feb 2017
Micro company accounts made up to 30 April 2016
12 Jan 2017
Appointment of Elizabeth Kyle Ritchie as a director on 12 January 2017
03 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 6,000,000

07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 122 more events
29 Jun 1992
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

29 Jun 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

29 Jun 1992
£ nc 1000/3000000 19/06/92

29 Jun 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 May 1992
Incorporation

CHARLES LETTS PROPERTIES LIMITED Charges

20 December 1993
Guarantee and debenture
Delivered: 31 December 1993
Status: Satisfied on 18 August 2000
Persons entitled: Charles Letts Group Limited
Description: Fixed and floating charges over the undertaking and all…
20 December 1993
Single debenture
Delivered: 29 December 1993
Status: Satisfied on 18 August 2000
Persons entitled: Hambros Bank Limited
Description: Fixed and floating charges over the undertaking and all…
3 July 1992
Acquisition of property
Delivered: 3 July 1992
Status: Satisfied on 18 August 2000
Persons entitled: Hambros Bank Limited
Description: Area of ground extending to 6.4 acres at…