CHESTERHILL PROPERTIES LIMITED
HAYWARDS HEATH

Hellopages » West Sussex » Mid Sussex » RH17 7QX

Company number 05129800
Status Active
Incorporation Date 17 May 2004
Company Type Private Limited Company
Address KINGFISHER HOUSE, HURSTWOOD, GRANGE, HURSTWOOD LANE, HAYWARDS HEATH, WEST SUSSEX, RH17 7QX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Registration of charge 051298000005, created on 25 May 2016. The most likely internet sites of CHESTERHILL PROPERTIES LIMITED are www.chesterhillproperties.co.uk, and www.chesterhill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Balcombe Rail Station is 5.2 miles; to Falmer Rail Station is 8.6 miles; to Crawley Rail Station is 9.6 miles; to Moulsecoomb Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chesterhill Properties Limited is a Private Limited Company. The company registration number is 05129800. Chesterhill Properties Limited has been working since 17 May 2004. The present status of the company is Active. The registered address of Chesterhill Properties Limited is Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex Rh17 7qx. The company`s financial liabilities are £401.46k. It is £-499.47k against last year. The cash in hand is £70.68k. It is £69.72k against last year. And the total assets are £82.68k, which is £-315.52k against last year. EVANS, Glynn Terence is a Secretary of the company. EVANS, Glynn Terence is a Director of the company. MOY, John Stuart is a Director of the company. Secretary FLOWER, Stuart James has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


chesterhill properties Key Finiance

LIABILITIES £401.46k
-56%
CASH £70.68k
+7224%
TOTAL ASSETS £82.68k
-80%
All Financial Figures

Current Directors

Secretary
EVANS, Glynn Terence
Appointed Date: 15 March 2009

Director
EVANS, Glynn Terence
Appointed Date: 22 July 2004
82 years old

Director
MOY, John Stuart
Appointed Date: 15 December 2015
55 years old

Resigned Directors

Secretary
FLOWER, Stuart James
Resigned: 15 March 2009
Appointed Date: 22 July 2004

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 04 June 2004
Appointed Date: 17 May 2004

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 04 June 2004
Appointed Date: 17 May 2004

Persons With Significant Control

Mr Glynn Terence Evans
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Stuart Moy
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

CHESTERHILL PROPERTIES LIMITED Events

23 May 2017
Confirmation statement made on 17 May 2017 with updates
28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
02 Jun 2016
Registration of charge 051298000005, created on 25 May 2016
02 Jun 2016
Registration of charge 051298000004, created on 25 May 2016
21 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1,000

...
... and 38 more events
25 Aug 2004
New secretary appointed
07 Jun 2004
Registered office changed on 07/06/04 from: 72 new bond street mayfair london W1S 1RR
07 Jun 2004
Director resigned
07 Jun 2004
Secretary resigned
17 May 2004
Incorporation

CHESTERHILL PROPERTIES LIMITED Charges

25 May 2016
Charge code 0512 9800 0005
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H the hartford bridge hartford bridge hartley wintney…
25 May 2016
Charge code 0512 9800 0004
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H the hartford bridge hartford bridge hartley wintney…
16 March 2005
Legal charge
Delivered: 18 March 2005
Status: Satisfied on 10 January 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a hartford bridge hartley wintney hampshire.
27 February 2005
Debenture
Delivered: 5 March 2005
Status: Satisfied on 10 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 2004
Legal mortgage
Delivered: 16 September 2004
Status: Satisfied on 15 January 2016
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 126 ash rd,aldersho hampshire…