CHESTERTON PROPERTY DEVELOPMENTS LIMITED
ROCHFORD

Hellopages » Essex » Rochford » SS4 1AS

Company number 02214641
Status Active
Incorporation Date 27 January 1988
Company Type Private Limited Company
Address SOVEREIGN HOUSE, 82 WEST STREET, ROCHFORD, ESSEX, SS4 1AS
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 eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CHESTERTON PROPERTY DEVELOPMENTS LIMITED are www.chestertonpropertydevelopments.co.uk, and www.chesterton-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Chesterton Property Developments Limited is a Private Limited Company. The company registration number is 02214641. Chesterton Property Developments Limited has been working since 27 January 1988. The present status of the company is Active. The registered address of Chesterton Property Developments Limited is Sovereign House 82 West Street Rochford Essex Ss4 1as. . BLOWS, Paul John is a Secretary of the company. BLOWS, Kim is a Director of the company. BLOWS, Paul John is a Director of the company. WICKER, Kevin Patrick is a Director of the company. Director BLOWS, Kim Geoffrey has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
BLOWS, Kim
Appointed Date: 15 March 1996
68 years old

Director
BLOWS, Paul John

70 years old

Director

Resigned Directors

Director
BLOWS, Kim Geoffrey
Resigned: 08 October 1992
68 years old

CHESTERTON PROPERTY DEVELOPMENTS LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

14 Nov 2015
Total exemption small company accounts made up to 30 June 2015
17 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

09 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 71 more events
11 Oct 1988
New director appointed

13 Feb 1988
Director resigned;new director appointed

13 Feb 1988
Secretary resigned;new secretary appointed

13 Feb 1988
Registered office changed on 13/02/88 from: suite 4615 788-790 finchley road london NW11 7UR

27 Jan 1988
Incorporation

CHESTERTON PROPERTY DEVELOPMENTS LIMITED Charges

14 April 1989
Fixed and floating charge
Delivered: 20 April 1989
Status: Satisfied on 28 February 2009
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
30 November 1988
Legal charge
Delivered: 9 December 1988
Status: Satisfied on 28 February 2009
Persons entitled: Midland Bank PLC
Description: 247 sutton road southend on sea essex.