CHATWIN PROPERTY LETTINGS LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9AE

Company number 05209479
Status Active
Incorporation Date 18 August 2004
Company Type Private Limited Company
Address C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE, 45-51 HIGH STREET, REIGATE, ENGLAND, RH2 9AE
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate RH2 9AE on 3 October 2016; Confirmation statement made on 18 August 2016 with updates. The most likely internet sites of CHATWIN PROPERTY LETTINGS LIMITED are www.chatwinpropertylettings.co.uk, and www.chatwin-property-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Chatwin Property Lettings Limited is a Private Limited Company. The company registration number is 05209479. Chatwin Property Lettings Limited has been working since 18 August 2004. The present status of the company is Active. The registered address of Chatwin Property Lettings Limited is C O Cole Marie Partners Limited Priory House 45 51 High Street Reigate England Rh2 9ae. . MCMENAMIN, Patricia is a Secretary of the company. MCMENAMIN, James Gerald is a Director of the company. Secretary MCMENAMIN, James Gerald has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
MCMENAMIN, Patricia
Appointed Date: 18 August 2004

Director
MCMENAMIN, James Gerald
Appointed Date: 18 August 2004
79 years old

Resigned Directors

Secretary
MCMENAMIN, James Gerald
Resigned: 18 August 2004
Appointed Date: 18 August 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 18 August 2004
Appointed Date: 18 August 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 18 August 2004
Appointed Date: 18 August 2004

Persons With Significant Control

Mr James Gerald Mcmenamin
Notified on: 18 August 2016
79 years old
Nature of control: Ownership of shares – 75% or more

CHATWIN PROPERTY LETTINGS LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate RH2 9AE on 3 October 2016
23 Aug 2016
Confirmation statement made on 18 August 2016 with updates
24 Sep 2015
Satisfaction of charge 6 in full
14 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

...
... and 45 more events
01 Sep 2004
New secretary appointed
25 Aug 2004
Secretary resigned
25 Aug 2004
Director resigned
25 Aug 2004
Registered office changed on 25/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN
18 Aug 2004
Incorporation

CHATWIN PROPERTY LETTINGS LIMITED Charges

20 June 2008
Charge
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 51 ladbroke road redhill surrey fixed charge over all…
16 June 2008
Legal charge
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 23 west street reigate surrey.
1 February 2008
Legal charge
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 63 ladbroke road, redhill, surrey. The rental…
3 May 2007
Legal charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 61 ladbroke road redhill surrey. The rental income by way…
5 April 2007
Legal charge
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 109 ladbroke road redhill surrey t/n SY695782.
14 March 2007
Mortgage
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 2 hilltop cottages, reigate road, hookwood, horley. The…
2 January 2007
Legal charge
Delivered: 4 January 2007
Status: Satisfied on 24 September 2015
Persons entitled: Paragon Mortgages Limited
Description: 21B west street reigate surrey.
20 December 2005
Legal charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 6 observatory walk, redhill, surrey, the…
25 January 2005
Legal charge
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 51 ladbroke road redhill surrey the rental…
7 January 2005
Legal charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 52 st johns road redhill surrey the rental income by way of…
21 December 2004
Legal charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 59A ladbroke road, redhill, surrey the rental…
17 November 2004
Legal charge
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property known as flat 3 2 st johns terrace road redhill…