CHW PROPERTIES LTD
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 3HB

Company number 05251042
Status Active
Incorporation Date 5 October 2004
Company Type Private Limited Company
Address 14 PHOENIX PARK, TELFORD WAY, COALVILLE, LEICESTERSHIRE, LE67 3HB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 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 31 March 2016; Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CHW PROPERTIES LTD are www.chwproperties.co.uk, and www.chw-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Chw Properties Ltd is a Private Limited Company. The company registration number is 05251042. Chw Properties Ltd has been working since 05 October 2004. The present status of the company is Active. The registered address of Chw Properties Ltd is 14 Phoenix Park Telford Way Coalville Leicestershire Le67 3hb. . CHAPMAN, Phillip John is a Secretary of the company. CHAPMAN, Phillip John is a Director of the company. HOMER, Jason Glyn is a Director of the company. WILSON, Bartholemew Michael is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHAPMAN, Phillip John
Appointed Date: 12 October 2004

Director
CHAPMAN, Phillip John
Appointed Date: 12 October 2004
54 years old

Director
HOMER, Jason Glyn
Appointed Date: 12 October 2004
54 years old

Director
WILSON, Bartholemew Michael
Appointed Date: 12 October 2004
55 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 October 2004
Appointed Date: 05 October 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 October 2004
Appointed Date: 05 October 2004

Persons With Significant Control

Mr Batholemew Michael Wilson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHW PROPERTIES LTD Events

23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 5 October 2016 with updates
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 29 more events
19 Oct 2004
New director appointed
19 Oct 2004
New director appointed
06 Oct 2004
Secretary resigned
06 Oct 2004
Director resigned
05 Oct 2004
Incorporation

CHW PROPERTIES LTD Charges

21 August 2007
Legal mortgage
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 41 laceyfields road langley heanor derbyshire t/no…
30 June 2006
Legal mortgage
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Russell court derby road longeaton nottingham. Assigns the…
29 October 2004
Legal mortgage
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Property 16 apartments and development land at numbers…
21 October 2004
Debenture
Delivered: 23 October 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…