CHADDESLEY PROPERTIES LIMITED

Hellopages » Swansea » Swansea » SA2 8DP
Company number 00620783
Status Active
Incorporation Date 11 February 1959
Company Type Private Limited Company
Address 126 DERWEN FAWR RD, SWANSEA, SA2 8DP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 300 . The most likely internet sites of CHADDESLEY PROPERTIES LIMITED are www.chaddesleyproperties.co.uk, and www.chaddesley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. Chaddesley Properties Limited is a Private Limited Company. The company registration number is 00620783. Chaddesley Properties Limited has been working since 11 February 1959. The present status of the company is Active. The registered address of Chaddesley Properties Limited is 126 Derwen Fawr Rd Swansea Sa2 8dp. The company`s financial liabilities are £217.29k. It is £-113.01k against last year. And the total assets are £256.3k, which is £-113.07k against last year. GAMBOLD, David is a Secretary of the company. GAMBOLD, Bridget Jane is a Director of the company. GAMBOLD, David John is a Director of the company. Secretary GAMBOLD, Hazel Kate has been resigned. Secretary GAMBOLD, Hazel Kate has been resigned. Secretary GAMBOLD, Ivor Benjamin has been resigned. Secretary GAMBOLD, William George has been resigned. Director GAMBOLD, Hazel Kate has been resigned. Director GAMBOLD, Ivor Benjamin has been resigned. Director GAMBOLD, William George has been resigned. The company operates in "Buying and selling of own real estate".


chaddesley properties Key Finiance

LIABILITIES £217.29k
-35%
CASH n/a
TOTAL ASSETS £256.3k
-31%
All Financial Figures

Current Directors

Secretary
GAMBOLD, David
Appointed Date: 14 September 2010

Director
GAMBOLD, Bridget Jane
Appointed Date: 07 August 2008
67 years old

Director
GAMBOLD, David John
Appointed Date: 08 November 1996
69 years old

Resigned Directors

Secretary
GAMBOLD, Hazel Kate
Resigned: 14 September 2010
Appointed Date: 08 November 1996

Secretary
GAMBOLD, Hazel Kate
Resigned: 11 June 1996
Appointed Date: 17 April 1996

Secretary
GAMBOLD, Ivor Benjamin
Resigned: 08 November 1996
Appointed Date: 11 June 1996

Secretary
GAMBOLD, William George
Resigned: 01 April 1996

Director
GAMBOLD, Hazel Kate
Resigned: 11 June 1996

Director
GAMBOLD, Ivor Benjamin
Resigned: 29 June 2007
Appointed Date: 08 November 1996
74 years old

Director
GAMBOLD, William George
Resigned: 01 April 1996
106 years old

Persons With Significant Control

Mrs Bridget Jane Gambold
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHADDESLEY PROPERTIES LIMITED Events

01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 March 2016
13 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 300

11 Jun 2015
Total exemption small company accounts made up to 31 March 2015
28 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 300

...
... and 68 more events
29 Jul 1987
Full accounts made up to 31 March 1987

29 Jun 1987
Return made up to 08/06/87; full list of members

26 Jun 1986
Full accounts made up to 31 March 1986

26 Jun 1986
Return made up to 09/06/86; full list of members

11 Feb 1959
Incorporation

CHADDESLEY PROPERTIES LIMITED Charges

1 July 1974
Mortgage
Delivered: 4 July 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land heredits & premises, being…
19 March 1974
Mortgage
Delivered: 22 March 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 19, 21, 22 hill street & plot of land adjoining 22 hill…
22 June 1973
Mortgage
Delivered: 27 June 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 6 rotherslade road, langland, swansea glamorgan.
10 February 1960
Mortgage & charge
Delivered: 18 February 1960
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 368 & 372 carmarthan road, gwmbwrla, swansea together with…