CHAVTOWN PROPERTIES LTD
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR3 1XS

Company number 07337038
Status Active
Incorporation Date 5 August 2010
Company Type Private Limited Company
Address 205 QUEEN ALEXANDRA ROAD, SUNDERLAND, SR3 1XS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 5 August 2016 with updates; Register(s) moved to registered inspection location 4 High Street Stanley County Durham DH9 0DQ. The most likely internet sites of CHAVTOWN PROPERTIES LTD are www.chavtownproperties.co.uk, and www.chavtown-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifteen years and three months. Chavtown Properties Ltd is a Private Limited Company. The company registration number is 07337038. Chavtown Properties Ltd has been working since 05 August 2010. The present status of the company is Active. The registered address of Chavtown Properties Ltd is 205 Queen Alexandra Road Sunderland Sr3 1xs. The company`s financial liabilities are £299.17k. It is £-290.26k against last year. The cash in hand is £5.75k. It is £-2.47k against last year. And the total assets are £372.1k, which is £310.48k against last year. BAXTER, James Martin is a Secretary of the company. BAXTER, Beverley is a Director of the company. BAXTER, James Martin is a Director of the company. Director BAXTER, James William has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other business support service activities n.e.c.".


chavtown properties Key Finiance

LIABILITIES £299.17k
-50%
CASH £5.75k
-31%
TOTAL ASSETS £372.1k
+503%
All Financial Figures

Current Directors

Secretary
BAXTER, James Martin
Appointed Date: 16 September 2010

Director
BAXTER, Beverley
Appointed Date: 01 March 2012
61 years old

Director
BAXTER, James Martin
Appointed Date: 16 September 2010
64 years old

Resigned Directors

Director
BAXTER, James William
Resigned: 01 March 2012
Appointed Date: 16 September 2010
35 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 16 September 2010
Appointed Date: 05 August 2010
55 years old

Persons With Significant Control

Beverley Baxter
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

James Martin Baxter
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHAVTOWN PROPERTIES LTD Events

16 May 2017
Total exemption small company accounts made up to 31 August 2016
18 Aug 2016
Confirmation statement made on 5 August 2016 with updates
11 Aug 2016
Register(s) moved to registered inspection location 4 High Street Stanley County Durham DH9 0DQ
11 Aug 2016
Register inspection address has been changed to 4 High Street Stanley County Durham DH9 0DQ
23 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 20 more events
15 Nov 2010
Appointment of James Martin Baxter as a director
15 Nov 2010
Appointment of James Martin Baxter as a secretary
16 Sep 2010
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 September 2010
16 Sep 2010
Termination of appointment of Yomtov Jacobs as a director
05 Aug 2010
Incorporation

CHAVTOWN PROPERTIES LTD Charges

8 December 2014
Charge code 0733 7038 0007
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 March 2014
Charge code 0733 7038 0006
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property at ashwood house mayfield road sunderland…
17 March 2014
Charge code 0733 7038 0005
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property at rosewood house mayfield road south hylton…
17 March 2014
Charge code 0733 7038 0004
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property at oakwood house mayfield road south hylton…
17 March 2014
Charge code 0733 7038 0003
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H maplewood house mayfield road south hylton sunderland…
17 March 2014
Charge code 0733 7038 0002
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 12 albion street south hylton sunderland part t/no…
19 July 2012
Legal charge
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 14 albion street sunderland.

Similar Companies

CHAVON HYBRID POWER LIMITED CHAVRO LIMITED CHAVVA HOME LLP CHAVVAH LIMITED CHAVY LTD CHAW LTD CHAWA CONTRACTING LTD