CHARING PROPERTIES LIMITED
HAMPSHIRE

Hellopages » Hampshire » Test Valley » SO20 6JR

Company number 06252640
Status Active
Incorporation Date 18 May 2007
Company Type Private Limited Company
Address CLOVERFIELD, HOUGHTON DOWN, STOCKBRIDGE, HAMPSHIRE, SO20 6JR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 18 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 2 . The most likely internet sites of CHARING PROPERTIES LIMITED are www.charingproperties.co.uk, and www.charing-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Andover Rail Station is 6.7 miles; to Dean Rail Station is 7.1 miles; to Romsey Rail Station is 8.6 miles; to Chandlers Ford Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charing Properties Limited is a Private Limited Company. The company registration number is 06252640. Charing Properties Limited has been working since 18 May 2007. The present status of the company is Active. The registered address of Charing Properties Limited is Cloverfield Houghton Down Stockbridge Hampshire So20 6jr. . BARKER, Wade Jonathan is a Director of the company. FREEMAN, Richard Anthony Mackenzie is a Director of the company. Secretary RICHARD FREEMAN & CO SECRETARIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BARKER, Wade Jonathan
Appointed Date: 18 May 2007
64 years old

Director
FREEMAN, Richard Anthony Mackenzie
Appointed Date: 18 May 2007
89 years old

Resigned Directors

Secretary
RICHARD FREEMAN & CO SECRETARIES LIMITED
Resigned: 31 December 2012
Appointed Date: 18 May 2007

Persons With Significant Control

Mr Richard Anthony Mackenzie Freeman
Notified on: 6 April 2017
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Elsie Forrest
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARING PROPERTIES LIMITED Events

23 May 2017
Confirmation statement made on 18 May 2017 with updates
17 Jul 2016
Total exemption small company accounts made up to 31 May 2016
30 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2

18 Aug 2015
Total exemption small company accounts made up to 31 May 2015
30 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2

...
... and 21 more events
17 Feb 2009
Total exemption full accounts made up to 31 May 2008
13 Aug 2008
Return made up to 18/05/08; full list of members
07 Mar 2008
Particulars of a mortgage or charge / charge no: 2
20 Feb 2008
Particulars of mortgage/charge
18 May 2007
Incorporation

CHARING PROPERTIES LIMITED Charges

29 February 2008
Legal mortgage
Delivered: 7 March 2008
Status: Satisfied on 4 July 2012
Persons entitled: Clydesdale Bank PLC
Description: 1 eastern esplanade broadstairs kent assigns the goodwill…
14 February 2008
Debenture
Delivered: 20 February 2008
Status: Satisfied on 19 July 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…