CHANSITOR PROPERTIES LIMITED
PICKERING

Hellopages » North Yorkshire » Ryedale » YO18 7DG

Company number 00679611
Status Active
Incorporation Date 4 January 1961
Company Type Private Limited Company
Address MOORE STEPHENS, 50-51 HUNGATE, PICKERING, ENGLAND, YO18 7DG
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-three events have happened. The last three records are Registered office address changed from The Coach House PO Box 76 Boston Road Swineshead Boston Lincolnshire PE20 3NW to Moore Stephens 50-51 Hungate Pickering YO18 7DG on 11 November 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of CHANSITOR PROPERTIES LIMITED are www.chansitorproperties.co.uk, and www.chansitor-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and nine months. Chansitor Properties Limited is a Private Limited Company. The company registration number is 00679611. Chansitor Properties Limited has been working since 04 January 1961. The present status of the company is Active. The registered address of Chansitor Properties Limited is Moore Stephens 50 51 Hungate Pickering England Yo18 7dg. . SHAW, Christine Ann is a Secretary of the company. SHAW, Derek Winston is a Secretary of the company. SHAW, Christine Ann is a Director of the company. SHAW, Derek Winston is a Director of the company. Secretary ARMOUR, David Hugh has been resigned. Secretary SHAW, Malcolm David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHAW, Christine Ann
Appointed Date: 01 August 2001

Secretary
SHAW, Derek Winston
Appointed Date: 01 October 1999

Director
SHAW, Christine Ann

79 years old

Director
SHAW, Derek Winston

80 years old

Resigned Directors

Secretary
ARMOUR, David Hugh
Resigned: 10 July 1997
Appointed Date: 05 April 1991

Secretary
SHAW, Malcolm David
Resigned: 01 August 2001
Appointed Date: 31 July 1997

Persons With Significant Control

Mrs Christine Ann Shaw
Notified on: 11 July 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHANSITOR PROPERTIES LIMITED Events

11 Nov 2016
Registered office address changed from The Coach House PO Box 76 Boston Road Swineshead Boston Lincolnshire PE20 3NW to Moore Stephens 50-51 Hungate Pickering YO18 7DG on 11 November 2016
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 11 July 2016 with updates
26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
06 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000

...
... and 73 more events
25 Jun 1986
Accounts for a dormant company made up to 31 December 1984

07 May 1986
Return made up to 31/12/84; full list of members

07 May 1986
Return made up to 31/12/84; full list of members

07 May 1986
Return made up to 31/12/85; full list of members

07 May 1986
Return made up to 31/12/85; full list of members

CHANSITOR PROPERTIES LIMITED Charges

16 August 1995
Legal mortgage
Delivered: 25 August 1995
Status: Satisfied on 17 October 2009
Persons entitled: National Westminster Bank PLC
Description: L/H-flat 3 corner house swineshead boston lincolnshire…
30 November 1989
Legal mortgage
Delivered: 14 December 1989
Status: Satisfied on 17 October 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property known as corner house market place swineshead…
28 November 1980
Legal charge
Delivered: 3 December 1980
Status: Satisfied
Persons entitled: Sterling Industrial Securities LTD
Description: 11 garages block b chelmer meadows pump lane chelmsford…