CHAUNTRY ESTATES LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 5BN

Company number 03891908
Status Active
Incorporation Date 10 December 1999
Company Type Private Limited Company
Address MID-DAY COURT, BRIGHTON ROAD, SUTTON, SURREY, SM2 5BN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 10 December 2016 with updates; Appointment of Mrs Lynn Diane Jackson as a director on 31 March 2016. The most likely internet sites of CHAUNTRY ESTATES LIMITED are www.chauntryestates.co.uk, and www.chauntry-estates.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-five years and ten months. Chauntry Estates Limited is a Private Limited Company. The company registration number is 03891908. Chauntry Estates Limited has been working since 10 December 1999. The present status of the company is Active. The registered address of Chauntry Estates Limited is Mid Day Court Brighton Road Sutton Surrey Sm2 5bn. The company`s financial liabilities are £35.01k. It is £8.6k against last year. The cash in hand is £1k. It is £0.74k against last year. And the total assets are £1852.08k, which is £0.93k against last year. JACKSON, Lynn Diane is a Secretary of the company. JACKSON, Allen John Roy is a Director of the company. JACKSON, Lynn Diane is a Director of the company. Secretary JACKSON, Alana Charlotte Elizabeth has been resigned. Secretary JACKSON, Allen John Roy has been resigned. Secretary JACKSON, Elizabeth Ann has been resigned. Director DARBY, Gregory John has been resigned. The company operates in "Buying and selling of own real estate".


chauntry estates Key Finiance

LIABILITIES £35.01k
+32%
CASH £1k
+294%
TOTAL ASSETS £1852.08k
+0%
All Financial Figures

Current Directors

Secretary
JACKSON, Lynn Diane
Appointed Date: 02 December 2015

Director
JACKSON, Allen John Roy
Appointed Date: 10 December 1999
71 years old

Director
JACKSON, Lynn Diane
Appointed Date: 31 March 2016
63 years old

Resigned Directors

Secretary
JACKSON, Alana Charlotte Elizabeth
Resigned: 02 December 2015
Appointed Date: 01 September 2012

Secretary
JACKSON, Allen John Roy
Resigned: 01 September 2012
Appointed Date: 17 December 2001

Secretary
JACKSON, Elizabeth Ann
Resigned: 17 December 2001
Appointed Date: 10 December 1999

Director
DARBY, Gregory John
Resigned: 01 September 2012
Appointed Date: 07 April 2000
67 years old

Persons With Significant Control

Mr Allen John Roy Jackson
Notified on: 10 December 2016
71 years old
Nature of control: Has significant influence or control

CHAUNTRY ESTATES LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 5 April 2016
28 Dec 2016
Confirmation statement made on 10 December 2016 with updates
08 Aug 2016
Appointment of Mrs Lynn Diane Jackson as a director on 31 March 2016
04 Feb 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

04 Jan 2016
Total exemption small company accounts made up to 5 April 2015
...
... and 40 more events
27 Dec 2000
Return made up to 10/12/00; full list of members
23 Oct 2000
Ad 01/10/00--------- £ si 98@1=98 £ ic 2/100
12 Oct 2000
New director appointed
13 Sep 2000
Accounting reference date extended from 31/12/00 to 05/04/01
10 Dec 1999
Incorporation

CHAUNTRY ESTATES LIMITED Charges

31 January 2007
Legal charge
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35-39 eversley road bexhill on sea east sussex,. By way of…