CHURCH WAY PROPERTIES LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2DX

Company number 03685419
Status Active
Incorporation Date 17 December 1998
Company Type Private Limited Company
Address SUITE F47,BUSINESS & TECHNOLOGY CENTRE, BESSEMER DRIVE, STEVENAGE, HERTS, SG1 2DX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-02-18 GBP 2 . The most likely internet sites of CHURCH WAY PROPERTIES LIMITED are www.churchwayproperties.co.uk, and www.church-way-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Church Way Properties Limited is a Private Limited Company. The company registration number is 03685419. Church Way Properties Limited has been working since 17 December 1998. The present status of the company is Active. The registered address of Church Way Properties Limited is Suite F47 Business Technology Centre Bessemer Drive Stevenage Herts Sg1 2dx. . TRITEOS, Andreas is a Director of the company. Secretary TRITEOS, Andreas has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director TRITEOS, Maria has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
TRITEOS, Andreas
Appointed Date: 17 August 2012
73 years old

Resigned Directors

Secretary
TRITEOS, Andreas
Resigned: 17 August 2012
Appointed Date: 04 January 1999

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 17 December 1998
Appointed Date: 17 December 1998

Director
TRITEOS, Maria
Resigned: 17 August 2012
Appointed Date: 04 January 1999
64 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 17 December 1998
Appointed Date: 17 December 1998

Persons With Significant Control

Mr Andreas Triteos
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

CHURCH WAY PROPERTIES LIMITED Events

24 Feb 2017
Confirmation statement made on 17 December 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2

...
... and 43 more events
13 Jan 1999
Accounting reference date extended from 31/12/99 to 31/03/00
21 Dec 1998
Registered office changed on 21/12/98 from: regent house 316 beulah hill london SE19 3HF
21 Dec 1998
Director resigned
21 Dec 1998
Secretary resigned
17 Dec 1998
Incorporation

CHURCH WAY PROPERTIES LIMITED Charges

23 May 2006
Legal charge
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: 44 crisp road, henley-on-thames.
8 October 1999
Legal charge
Delivered: 13 October 1999
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 173 colney hatch lane,london N.10; t/no mx 156490; all…
8 October 1999
Legal charge
Delivered: 13 October 1999
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 112 arcadian gardens,london N.22; mx 92342; all…