CHM PROPERTIES (KENT) LTD
SITTINGBOURNE

Hellopages » Kent » Swale » ME10 5BH

Company number 06910286
Status Active
Incorporation Date 19 May 2009
Company Type Private Limited Company
Address CTH ACCOUNTING, 3 CONQUEROR COURT, SITTINGBOURNE, KENT, ME10 5BH
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 thirty-seven events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Statement of capital following an allotment of shares on 9 May 2017 GBP 1,000 ; Director's details changed for Xanthe Melodie Minshaw Thindwa on 24 January 2017. The most likely internet sites of CHM PROPERTIES (KENT) LTD are www.chmpropertieskent.co.uk, and www.chm-properties-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The distance to to Queenborough Rail Station is 4.8 miles; to Hollingbourne Rail Station is 7 miles; to Bearsted Rail Station is 7.8 miles; to Charing (Kent) Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chm Properties Kent Ltd is a Private Limited Company. The company registration number is 06910286. Chm Properties Kent Ltd has been working since 19 May 2009. The present status of the company is Active. The registered address of Chm Properties Kent Ltd is Cth Accounting 3 Conqueror Court Sittingbourne Kent Me10 5bh. . HARRIS, Melodie Ann is a Director of the company. HARRIS, Robin Davis Aynscomb is a Director of the company. HARRIS, Timothy Arthur Minshaw is a Director of the company. HARRIS, Xanthe Melodie Minshaw is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HARRIS, Melodie Ann
Appointed Date: 19 May 2009
78 years old

Director
HARRIS, Robin Davis Aynscomb
Appointed Date: 19 May 2009
47 years old

Director
HARRIS, Timothy Arthur Minshaw
Appointed Date: 19 May 2009
50 years old

Director
HARRIS, Xanthe Melodie Minshaw
Appointed Date: 19 May 2009
42 years old

Persons With Significant Control

Ms Melodie Ann Harris
Notified on: 9 May 2017
78 years old
Nature of control: Right to appoint and remove directors

CHM PROPERTIES (KENT) LTD Events

10 May 2017
Confirmation statement made on 9 May 2017 with updates
10 May 2017
Statement of capital following an allotment of shares on 9 May 2017
  • GBP 1,000

26 Jan 2017
Director's details changed for Xanthe Melodie Minshaw Thindwa on 24 January 2017
24 Jan 2017
Total exemption small company accounts made up to 31 May 2016
02 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000

...
... and 27 more events
06 May 2010
Registered office address changed from 2 Parish Road Minster Sheppey Kent ME12 3NQ on 6 May 2010
26 Nov 2009
Particulars of a mortgage or charge / charge no: 2
06 Oct 2009
Particulars of a mortgage or charge / charge no: 1
06 Jul 2009
Director's change of particulars / robin harris / 20/05/2009
19 May 2009
Incorporation

CHM PROPERTIES (KENT) LTD Charges

17 March 2014
Charge code 0691 0286 0007
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
12 February 2014
Charge code 0691 0286 0006
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 20 west street sittingbourne t/no K514781. Notification…
12 February 2014
Charge code 0691 0286 0005
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 34 parsonage chase minster on sea sheerness t/no…
8 December 2010
Legal charge
Delivered: 15 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 trinity road sheerness kent t/n K764268, any other…
1 July 2010
Legal charge
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 alexandra road, sheerness, kent t/no K955679.
13 November 2009
Legal charge
Delivered: 26 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 53 granville road sheerness kent by way of fixed charge…
1 October 2009
Legal charge
Delivered: 6 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 97 invicta road sheerness kentany other interests in the…