CHEETAH PROPERTIES LIMITED
TONBRIDGE

Hellopages » Kent » Sevenoaks » TN11 9AS

Company number 02038876
Status Active
Incorporation Date 18 July 1986
Company Type Private Limited Company
Address MANOR FARM, POWDER MILL LANE LEIGH, TONBRIDGE, KENT, TN11 9AS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 1,000 . The most likely internet sites of CHEETAH PROPERTIES LIMITED are www.cheetahproperties.co.uk, and www.cheetah-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Sevenoaks Rail Station is 6.1 miles; to Bat & Ball Rail Station is 6.7 miles; to Frant Rail Station is 6.9 miles; to Knockholt Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheetah Properties Limited is a Private Limited Company. The company registration number is 02038876. Cheetah Properties Limited has been working since 18 July 1986. The present status of the company is Active. The registered address of Cheetah Properties Limited is Manor Farm Powder Mill Lane Leigh Tonbridge Kent Tn11 9as. . WILLIAMS, Bruce John is a Secretary of the company. WILLIAMS, Bruce John is a Director of the company. WILLIAMS, Nicola Ann is a Director of the company. Secretary CLARKE, Alan Michael has been resigned. Secretary COLLETT, Brian has been resigned. Director HAYES, Michael Anthony has been resigned. Director REED, Edward Nicholas has been resigned. Director ROBERTSON, John Windeler has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WILLIAMS, Bruce John
Appointed Date: 17 May 2011

Director
WILLIAMS, Bruce John
Appointed Date: 17 May 2011
66 years old

Director
WILLIAMS, Nicola Ann
Appointed Date: 08 October 2008
65 years old

Resigned Directors

Secretary
CLARKE, Alan Michael
Resigned: 21 February 2011
Appointed Date: 12 August 2002

Secretary
COLLETT, Brian
Resigned: 12 August 2002

Director
HAYES, Michael Anthony
Resigned: 16 February 2004
82 years old

Director
REED, Edward Nicholas
Resigned: 17 May 2011
Appointed Date: 09 December 2003
55 years old

Director
ROBERTSON, John Windeler
Resigned: 18 June 2012
91 years old

Persons With Significant Control

Mrs Nicola Ann Williams
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

Mr Bruce John Williams
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

CHEETAH PROPERTIES LIMITED Events

20 Nov 2016
Confirmation statement made on 13 November 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
13 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000

01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
14 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000

...
... and 76 more events
29 Feb 1988
Return made up to 08/02/88; full list of members

25 Feb 1988
Full accounts made up to 31 March 1987

18 Nov 1986
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

18 Jul 1986
Certificate of Incorporation

18 Jul 1986
Incorporation