CHIPPENHAM PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Newham » E15 4HF

Company number 04305086
Status Active
Incorporation Date 16 October 2001
Company Type Private Limited Company
Address 1 VICARAGE LANE, STRATFORD, LONDON, E15 4HF
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 forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CHIPPENHAM PROPERTIES LIMITED are www.chippenhamproperties.co.uk, and www.chippenham-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Chippenham Properties Limited is a Private Limited Company. The company registration number is 04305086. Chippenham Properties Limited has been working since 16 October 2001. The present status of the company is Active. The registered address of Chippenham Properties Limited is 1 Vicarage Lane Stratford London E15 4hf. The company`s financial liabilities are £433.96k. It is £5.34k against last year. The cash in hand is £5.39k. It is £1.31k against last year. And the total assets are £6.82k, which is £2.74k against last year. BULL, Sharon Kim is a Secretary of the company. JACQUES, Dawn Michelle is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


chippenham properties Key Finiance

LIABILITIES £433.96k
+1%
CASH £5.39k
+32%
TOTAL ASSETS £6.82k
+67%
All Financial Figures

Current Directors

Secretary
BULL, Sharon Kim
Appointed Date: 16 October 2001

Director
JACQUES, Dawn Michelle
Appointed Date: 16 October 2001
63 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 16 October 2001
Appointed Date: 16 October 2001

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 16 October 2001
Appointed Date: 16 October 2001

Persons With Significant Control

Mrs Dawn Michelle Jacques
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CHIPPENHAM PROPERTIES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 16 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
01 Nov 2001
Secretary resigned
01 Nov 2001
Director resigned
01 Nov 2001
New secretary appointed
01 Nov 2001
Registered office changed on 01/11/01 from: 229 nether street london N3 1NT
16 Oct 2001
Incorporation

CHIPPENHAM PROPERTIES LIMITED Charges

18 July 2012
Legal charge
Delivered: 20 July 2012
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 8 college road canterbury kent t/no K817415.
12 August 2011
Legal charge
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 7 college road canterbury kent t/n K773599.
4 June 2007
Standard security which was presented for registration in scotland on 13 june 2007 and
Delivered: 25 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Subjects k/a fifty three lade mill whins of milton stirling…
26 January 2007
Standard security which was presented for registration in scotland on 1ST february 2007 and
Delivered: 19 February 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The subjects k/a the westmost house on the first or upper…
30 November 2006
Standard security presented for registration in scotland on 21 december 2006 and
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 29 woolcarders court stirling.
30 November 2006
Floating charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The whole assets.