CHARGILL PROPERTIES LTD
BURTON-ON-TRENT

Hellopages » Derbyshire » South Derbyshire » DE15 9UA

Company number 07678794
Status Active
Incorporation Date 22 June 2011
Company Type Private Limited Company
Address C/O CHARGILL LIMITED, HEATHROW BUILDING WALTON ROAD, DRAKELOW, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE15 9UA
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-three events have happened. The last three records are Satisfaction of charge 5 in full; Accounts for a small company made up to 31 October 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1 . The most likely internet sites of CHARGILL PROPERTIES LTD are www.chargillproperties.co.uk, and www.chargill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. The distance to to Willington Rail Station is 6 miles; to Tutbury & Hatton Rail Station is 6.3 miles; to Tamworth Rail Station is 10 miles; to Tamworth High Level Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chargill Properties Ltd is a Private Limited Company. The company registration number is 07678794. Chargill Properties Ltd has been working since 22 June 2011. The present status of the company is Active. The registered address of Chargill Properties Ltd is C O Chargill Limited Heathrow Building Walton Road Drakelow Burton On Trent Staffordshire England De15 9ua. . BROWN, Robert Alec is a Director of the company. PRATT, Gillian Vanessa is a Director of the company. PRATT, Martin is a Director of the company. Director BROWN, Charlotte Louise has been resigned. Director PRATT, Martin has been resigned. Director WEBSTER, Philomena has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BROWN, Robert Alec
Appointed Date: 05 October 2012
62 years old

Director
PRATT, Gillian Vanessa
Appointed Date: 22 June 2011
64 years old

Director
PRATT, Martin
Appointed Date: 26 November 2013
64 years old

Resigned Directors

Director
BROWN, Charlotte Louise
Resigned: 05 October 2012
Appointed Date: 22 June 2011
54 years old

Director
PRATT, Martin
Resigned: 26 November 2013
Appointed Date: 26 November 2013
64 years old

Director
WEBSTER, Philomena
Resigned: 01 July 2011
Appointed Date: 22 June 2011
68 years old

CHARGILL PROPERTIES LTD Events

28 Sep 2016
Satisfaction of charge 5 in full
03 Aug 2016
Accounts for a small company made up to 31 October 2015
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1

20 May 2016
Termination of appointment of Martin Pratt as a director on 26 November 2013
22 Jan 2016
Satisfaction of charge 2 in full
...
... and 33 more events
06 Aug 2011
Particulars of a mortgage or charge / charge no: 5
06 Aug 2011
Particulars of a mortgage or charge / charge no: 6
06 Aug 2011
Particulars of a mortgage or charge / charge no: 7
28 Jun 2011
Director's details changed for Gillian Vanessa Pratt on 28 June 2011
22 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CHARGILL PROPERTIES LTD Charges

2 November 2015
Charge code 0767 8794 0012
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as the land at hillside, gotham…
10 July 2014
Charge code 0767 8794 0011
Delivered: 12 July 2014
Status: Satisfied on 22 January 2016
Persons entitled: Lloyds Bank PLC
Description: L/H: 27 high street alton hampshire…
10 July 2014
Charge code 0767 8794 0010
Delivered: 12 July 2014
Status: Satisfied on 22 January 2016
Persons entitled: Lloyds Bank PLC
Description: L/H: 31 high street alton hampshire…
10 July 2014
Charge code 0767 8794 0009
Delivered: 12 July 2014
Status: Satisfied on 22 January 2016
Persons entitled: Lloyds Bank PLC
Description: L/H: 35 high street alton hampshire…
10 July 2014
Charge code 0767 8794 0008
Delivered: 12 July 2014
Status: Satisfied on 22 January 2016
Persons entitled: Lloyds Bank PLC
Description: F/H: 6 turk street alton hampshire…
28 July 2011
Legal mortgage
Delivered: 6 August 2011
Status: Satisfied on 22 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H plot e northacre industrial park storridge road…
28 July 2011
Legal mortgage
Delivered: 6 August 2011
Status: Satisfied on 22 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings on the south side of kings lane…
28 July 2011
Legal mortgage
Delivered: 6 August 2011
Status: Satisfied on 28 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H mildred sylvester way normanton t/n WYK425719, together…
28 July 2011
Legal mortgage
Delivered: 6 August 2011
Status: Satisfied on 22 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the north side of club street bamber bridge t/n…
28 July 2011
Legal mortgage
Delivered: 6 August 2011
Status: Satisfied on 22 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 5 new mill industrial estate club street bamber…
28 July 2011
Legal mortgage
Delivered: 6 August 2011
Status: Satisfied on 22 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being land and buildings on the west side of…
28 July 2011
Debenture
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…