CHARTDALE PROPERTIES LIMITED
GRIMSBY CYDEN HOMES LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN37 7EA

Company number 05844817
Status Active
Incorporation Date 13 June 2006
Company Type Private Limited Company
Address MANOR FARM OFFICES, LACEBY, GRIMSBY, N. E. LINCOLNSHIRE, DN37 7EA
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-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of CHARTDALE PROPERTIES LIMITED are www.chartdaleproperties.co.uk, and www.chartdale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Healing Rail Station is 2.6 miles; to Grimsby Town Rail Station is 2.7 miles; to Cleethorpes Rail Station is 4.8 miles; to Habrough Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chartdale Properties Limited is a Private Limited Company. The company registration number is 05844817. Chartdale Properties Limited has been working since 13 June 2006. The present status of the company is Active. The registered address of Chartdale Properties Limited is Manor Farm Offices Laceby Grimsby N E Lincolnshire Dn37 7ea. . DYSON, Eleanor is a Secretary of the company. CAPPS, Simon James is a Director of the company. DYSON, Simon Geoffrey is a Director of the company. Secretary NIXON, Scott has been resigned. Director BORRILL, Terrence Frederick has been resigned. Director MARLEY, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DYSON, Eleanor
Appointed Date: 16 June 2006

Director
CAPPS, Simon James
Appointed Date: 04 June 2007
56 years old

Director
DYSON, Simon Geoffrey
Appointed Date: 15 June 2006
50 years old

Resigned Directors

Secretary
NIXON, Scott
Resigned: 16 June 2006
Appointed Date: 13 June 2006

Director
BORRILL, Terrence Frederick
Resigned: 26 June 2009
Appointed Date: 05 March 2009
77 years old

Director
MARLEY, Stephen
Resigned: 16 June 2006
Appointed Date: 13 June 2006
73 years old

CHARTDALE PROPERTIES LIMITED Events

27 Jun 2016
Total exemption small company accounts made up to 31 October 2015
20 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1

03 Jul 2015
Total exemption small company accounts made up to 31 October 2014
19 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1

16 Jun 2014
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1

...
... and 33 more events
04 Jul 2006
New director appointed
04 Jul 2006
New secretary appointed
04 Jul 2006
Director resigned
04 Jul 2006
Secretary resigned
13 Jun 2006
Incorporation

CHARTDALE PROPERTIES LIMITED Charges

23 July 2009
Legal charge
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: David James Furness
Description: F/H land at the rear of 38 langdale avenue grimsby.
4 January 2007
Debenture
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…