CHURCH STREET PROPERTIES LTD
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 9LY

Company number 07875849
Status Active
Incorporation Date 8 December 2011
Company Type Private Limited Company
Address RAILEX BUSINESS CENTRE, CROSSENS WAY, MARINE DRIVE, SOUTHPORT, MERSEYSIDE, PR9 9LY
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 forty events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Termination of appointment of Geoffrey Stuart Hedley as a director on 1 April 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CHURCH STREET PROPERTIES LTD are www.churchstreetproperties.co.uk, and www.church-street-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Church Street Properties Ltd is a Private Limited Company. The company registration number is 07875849. Church Street Properties Ltd has been working since 08 December 2011. The present status of the company is Active. The registered address of Church Street Properties Ltd is Railex Business Centre Crossens Way Marine Drive Southport Merseyside Pr9 9ly. . CHESTON, Paul is a Secretary of the company. BOARDMAN, Keith, Dr is a Director of the company. CHESTON, Paul John is a Director of the company. MEEHAN, Shaun, Dr is a Director of the company. O'DONNELL, Louise Virginia, Dr is a Director of the company. PATEL, Rajesh Rasikbhai, Dr is a Director of the company. STUBBENS, Gillian, Dr is a Director of the company. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALLAN, Graeme Muir, Dr has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. Director HEBDON, Robert Gilston has been resigned. Director HEDLEY, Geoffrey Stuart, Dr has been resigned. Director JOLLY, Ian Michael, Dr has been resigned. Director RONSON, Julia Anne, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHESTON, Paul
Appointed Date: 08 December 2011

Director
BOARDMAN, Keith, Dr
Appointed Date: 08 December 2011
65 years old

Director
CHESTON, Paul John
Appointed Date: 08 December 2011
58 years old

Director
MEEHAN, Shaun, Dr
Appointed Date: 08 December 2011
62 years old

Director
O'DONNELL, Louise Virginia, Dr
Appointed Date: 08 December 2011
52 years old

Director
PATEL, Rajesh Rasikbhai, Dr
Appointed Date: 08 December 2011
63 years old

Director
STUBBENS, Gillian, Dr
Appointed Date: 08 December 2011
66 years old

Resigned Directors

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 December 2011
Appointed Date: 08 December 2011

Director
ALLAN, Graeme Muir, Dr
Resigned: 31 March 2013
Appointed Date: 08 December 2011
67 years old

Director
COWDRY, John Jeremy Arthur
Resigned: 08 December 2011
Appointed Date: 08 December 2011
81 years old

Director
HEBDON, Robert Gilston
Resigned: 12 November 2014
Appointed Date: 08 December 2011
53 years old

Director
HEDLEY, Geoffrey Stuart, Dr
Resigned: 01 April 2016
Appointed Date: 08 December 2011
73 years old

Director
JOLLY, Ian Michael, Dr
Resigned: 31 March 2013
Appointed Date: 08 December 2011
60 years old

Director
RONSON, Julia Anne, Dr
Resigned: 31 March 2013
Appointed Date: 08 December 2011
56 years old

Persons With Significant Control

Dr Keith Boardman
Notified on: 6 December 2016
65 years old
Nature of control: Has significant influence or control

Mr Paul John Cheston
Notified on: 6 December 2016
58 years old
Nature of control: Has significant influence or control

Dr Shaun Meehan
Notified on: 6 December 2016
62 years old
Nature of control: Has significant influence or control

Dr Louise Virginia O'Donnell
Notified on: 6 December 2016
52 years old
Nature of control: Has significant influence or control

Dr Rajesh Rasikbhai Patel
Notified on: 6 December 2016
63 years old
Nature of control: Has significant influence or control

Dr Gillian Stubbens
Notified on: 6 December 2016
66 years old
Nature of control: Has significant influence or control

CHURCH STREET PROPERTIES LTD Events

13 Dec 2016
Confirmation statement made on 8 December 2016 with updates
13 Dec 2016
Termination of appointment of Geoffrey Stuart Hedley as a director on 1 April 2016
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 924

28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 30 more events
09 Jan 2012
Appointment of Paul Cheston as a secretary
04 Jan 2012
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 January 2012
03 Jan 2012
Termination of appointment of John Cowdry as a director
03 Jan 2012
Termination of appointment of London Law Secretarial Limited as a secretary
08 Dec 2011
Incorporation

CHURCH STREET PROPERTIES LTD Charges

15 November 2012
Legal charge
Delivered: 17 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 church street southampton t/no. MS348838 by way of fixed…
23 April 2012
Legal charge
Delivered: 28 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 church street, southport t/no MS544075 by way of fixed…
23 April 2012
Legal charge
Delivered: 28 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 164 & 166 rufford road, crossens, southport t/nos MS265641…
18 April 2012
Debenture
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…