CHAMONIX ESTATES LIMITED
SANDON

Hellopages » Hertfordshire » North Hertfordshire » SG9 0RU

Company number 05851267
Status Active
Incorporation Date 20 June 2006
Company Type Private Limited Company
Address THE MALTINGS, HYDE HALL FARM, SANDON, HERTFORDSHIRE, SG9 0RU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 January 2017 with updates; Termination of appointment of Lavinia Ruth Mitchell as a director on 29 July 2016. The most likely internet sites of CHAMONIX ESTATES LIMITED are www.chamonixestates.co.uk, and www.chamonix-estates.co.uk. The predicted number of employees is 50 to 60. The company’s age is nineteen years and four months. Chamonix Estates Limited is a Private Limited Company. The company registration number is 05851267. Chamonix Estates Limited has been working since 20 June 2006. The present status of the company is Active. The registered address of Chamonix Estates Limited is The Maltings Hyde Hall Farm Sandon Hertfordshire Sg9 0ru. The company`s financial liabilities are £980.71k. It is £372.11k against last year. The cash in hand is £800.86k. It is £35.52k against last year. And the total assets are £1698.3k, which is £350.72k against last year. FAIRFIELD COMPANY SECRETARIES LIMITED is a Secretary of the company. POVEY, Adrian Martin is a Director of the company. PUGH, Louise Catherine is a Director of the company. Secretary CHAMONIX GROUP LTD has been resigned. Director MITCHELL, Lavinia Ruth has been resigned. Director WEST, John Edward has been resigned. Director CHAMONIX GROUP LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


chamonix estates Key Finiance

LIABILITIES £980.71k
+61%
CASH £800.86k
+4%
TOTAL ASSETS £1698.3k
+26%
All Financial Figures

Current Directors

Secretary
FAIRFIELD COMPANY SECRETARIES LIMITED
Appointed Date: 29 January 2014

Director
POVEY, Adrian Martin
Appointed Date: 01 May 2008
59 years old

Director
PUGH, Louise Catherine
Appointed Date: 05 January 2007
52 years old

Resigned Directors

Secretary
CHAMONIX GROUP LTD
Resigned: 29 January 2014
Appointed Date: 20 June 2006

Director
MITCHELL, Lavinia Ruth
Resigned: 29 July 2016
Appointed Date: 29 October 2008
74 years old

Director
WEST, John Edward
Resigned: 04 September 2008
Appointed Date: 20 June 2006
88 years old

Director
CHAMONIX GROUP LTD
Resigned: 01 April 2016
Appointed Date: 20 June 2006

Persons With Significant Control

Chamonix Group Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CHAMONIX ESTATES LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Mar 2017
Confirmation statement made on 31 January 2017 with updates
06 Sep 2016
Termination of appointment of Lavinia Ruth Mitchell as a director on 29 July 2016
01 Apr 2016
Termination of appointment of Chamonix Group Ltd as a director on 1 April 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 29 more events
28 Apr 2008
Total exemption small company accounts made up to 30 June 2007
29 Jun 2007
Return made up to 20/06/07; full list of members
14 Feb 2007
Particulars of mortgage/charge
24 Jan 2007
New director appointed
20 Jun 2006
Incorporation

CHAMONIX ESTATES LIMITED Charges

6 February 2007
Guarantee & debenture
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…