CHANTHOME PROPERTIES LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S10 2GB

Company number 03319308
Status Active
Incorporation Date 17 February 1997
Company Type Private Limited Company
Address 35 WILKINSON STREET, SHEFFIELD, SOUTH YORKSHIRE, S10 2GB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CHANTHOME PROPERTIES LIMITED are www.chanthomeproperties.co.uk, and www.chanthome-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and eight months. Chanthome Properties Limited is a Private Limited Company. The company registration number is 03319308. Chanthome Properties Limited has been working since 17 February 1997. The present status of the company is Active. The registered address of Chanthome Properties Limited is 35 Wilkinson Street Sheffield South Yorkshire S10 2gb. The company`s financial liabilities are £151.42k. It is £-11.82k against last year. The cash in hand is £0.2k. It is £-0.8k against last year. And the total assets are £722.66k, which is £-1.06k against last year. MOSS, Teresa Mary is a Secretary of the company. MOSS, Stephen Christopher is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


chanthome properties Key Finiance

LIABILITIES £151.42k
-8%
CASH £0.2k
-81%
TOTAL ASSETS £722.66k
-1%
All Financial Figures

Current Directors

Secretary
MOSS, Teresa Mary
Appointed Date: 21 February 1997

Director
MOSS, Stephen Christopher
Appointed Date: 21 February 1997
76 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 February 1997
Appointed Date: 17 February 1997

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 February 1997
Appointed Date: 17 February 1997

Persons With Significant Control

Mr Stephen Christopher Moss
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Teresa Mary Moss
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHANTHOME PROPERTIES LIMITED Events

24 Apr 2017
Total exemption small company accounts made up to 31 July 2016
24 Feb 2017
Confirmation statement made on 17 February 2017 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
31 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

23 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 49 more events
25 Apr 1997
New director appointed
25 Apr 1997
New secretary appointed
25 Apr 1997
Director resigned
06 Mar 1997
Registered office changed on 06/03/97 from: classic house 174-180 old street london EC1V 9BP
17 Feb 1997
Incorporation

CHANTHOME PROPERTIES LIMITED Charges

14 March 2002
Legal mortgage
Delivered: 22 March 2002
Status: Outstanding
Persons entitled: City of Bradford Metropolitan District Council
Description: First second and third floors of 38-40 darley street…
12 March 2002
Legal mortgage
Delivered: 22 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: First second and third floors of 38-40 darley street…
12 February 1999
Legal mortgage
Delivered: 16 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 129 psalter lane sheffield south yorkshire. With the…
5 August 1997
Debenture
Delivered: 12 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…