CHARNOCK PROPERTIES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S12 3HJ

Company number 04187613
Status Active
Incorporation Date 27 March 2001
Company Type Private Limited Company
Address 2 CHARNOCK VIEW ROAD, GLEADLESS, SHEFFIELD, SOUTH YORKSHIRE, S12 3HJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1,000 . The most likely internet sites of CHARNOCK PROPERTIES LIMITED are www.charnockproperties.co.uk, and www.charnock-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Charnock Properties Limited is a Private Limited Company. The company registration number is 04187613. Charnock Properties Limited has been working since 27 March 2001. The present status of the company is Active. The registered address of Charnock Properties Limited is 2 Charnock View Road Gleadless Sheffield South Yorkshire S12 3hj. The company`s financial liabilities are £29.52k. It is £-11.49k against last year. The cash in hand is £36.36k. It is £-5.96k against last year. And the total assets are £36.45k, which is £-6.28k against last year. GRANT, Mary Bernadette is a Secretary of the company. GRANT, Kevin John is a Director of the company. Secretary BTC (SECRETARIES) LIMITED has been resigned. Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Buying and selling of own real estate".


charnock properties Key Finiance

LIABILITIES £29.52k
-29%
CASH £36.36k
-15%
TOTAL ASSETS £36.45k
-15%
All Financial Figures

Current Directors

Secretary
GRANT, Mary Bernadette
Appointed Date: 06 April 2001

Director
GRANT, Kevin John
Appointed Date: 06 April 2001
67 years old

Resigned Directors

Secretary
BTC (SECRETARIES) LIMITED
Resigned: 27 March 2001
Appointed Date: 27 March 2001

Director
BTC (DIRECTORS) LTD
Resigned: 27 March 2001
Appointed Date: 27 March 2001

Persons With Significant Control

Mrs Mary Bernadette Grant
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin John Grant
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARNOCK PROPERTIES LIMITED Events

04 Apr 2017
Confirmation statement made on 27 March 2017 with updates
28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
31 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000

23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1,000

...
... and 34 more events
04 Sep 2001
Secretary resigned
25 Jul 2001
Accounting reference date extended from 31/03/02 to 30/06/02
25 Apr 2001
New director appointed
13 Apr 2001
New secretary appointed
27 Mar 2001
Incorporation

CHARNOCK PROPERTIES LIMITED Charges

9 November 2001
Legal mortgage
Delivered: 30 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 37 and 39 northbourne street, gateshead, tyne and wear, NE8…
2 November 2001
Debenture
Delivered: 6 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 2001
Mortgage
Delivered: 18 September 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 18 heron house searles close london SW11 4JR t/n TGL14235…