CHESTER PROPERTIES (NEWCASTLE) LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN14 6BL

Company number 03958170
Status Active
Incorporation Date 28 March 2000
Company Type Private Limited Company
Address 2 BROOK PLACE COTTAGES, IDE HILL, SEVENOAKS, KENT, TN14 6BL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-02 GBP 25,001 . The most likely internet sites of CHESTER PROPERTIES (NEWCASTLE) LIMITED are www.chesterpropertiesnewcastle.co.uk, and www.chester-properties-newcastle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Knockholt Rail Station is 6.2 miles; to Ashurst (Kent) Rail Station is 8.9 miles; to Bickley Rail Station is 10.7 miles; to Farningham Road Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chester Properties Newcastle Limited is a Private Limited Company. The company registration number is 03958170. Chester Properties Newcastle Limited has been working since 28 March 2000. The present status of the company is Active. The registered address of Chester Properties Newcastle Limited is 2 Brook Place Cottages Ide Hill Sevenoaks Kent Tn14 6bl. . LYALL, Stephen Charles is a Secretary of the company. SIMMONS, Philip Louis is a Secretary of the company. LYALL, Stephen Charles is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MARBER, Paul Brian has been resigned. Director PITMAN, Jack Struan has been resigned. Director SIMMONS, Philip Louis has been resigned. Director TYLER, Thomas Richard has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LYALL, Stephen Charles
Appointed Date: 01 September 2005

Secretary
SIMMONS, Philip Louis
Appointed Date: 28 March 2000

Director
LYALL, Stephen Charles
Appointed Date: 28 March 2000
77 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 March 2000
Appointed Date: 28 March 2000

Director
MARBER, Paul Brian
Resigned: 25 August 2005
Appointed Date: 28 March 2000
87 years old

Director
PITMAN, Jack Struan
Resigned: 22 September 2000
Appointed Date: 28 March 2000
56 years old

Director
SIMMONS, Philip Louis
Resigned: 25 August 2005
Appointed Date: 28 March 2000
80 years old

Director
TYLER, Thomas Richard
Resigned: 01 June 2012
Appointed Date: 17 August 2000
53 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 March 2000
Appointed Date: 28 March 2000

Persons With Significant Control

Mr. Stephen Charles Lyall
Notified on: 28 March 2017
77 years old
Nature of control: Has significant influence or control

CHESTER PROPERTIES (NEWCASTLE) LIMITED Events

03 Apr 2017
Confirmation statement made on 28 March 2017 with updates
02 Nov 2016
Accounts for a dormant company made up to 31 March 2016
02 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 25,001

07 Sep 2015
Accounts for a dormant company made up to 31 March 2015
01 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 25,001

...
... and 55 more events
10 May 2000
New director appointed
10 May 2000
New secretary appointed;new director appointed
11 Apr 2000
Secretary resigned
11 Apr 2000
Director resigned
28 Mar 2000
Incorporation

CHESTER PROPERTIES (NEWCASTLE) LIMITED Charges

16 September 2005
Third party charge of deposit
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
24 May 2000
Assignment of rental income
Delivered: 26 May 2000
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All the right title and interest of the company in and to…
24 May 2000
Floating charge
Delivered: 26 May 2000
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The whatsoever and wheresoever both present and future…
24 May 2000
Legal charge
Delivered: 26 May 2000
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: L/H land and buildings at newgate shopping centre grainger…