CHANDLEY PROPERTIES LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 1NB

Company number 01127017
Status Active
Incorporation Date 7 August 1973
Company Type Private Limited Company
Address HOLLAND HOUSE, 1 OAKFIELD, SALE, CHESHIRE, M33 1NB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of CHANDLEY PROPERTIES LIMITED are www.chandleyproperties.co.uk, and www.chandley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. Chandley Properties Limited is a Private Limited Company. The company registration number is 01127017. Chandley Properties Limited has been working since 07 August 1973. The present status of the company is Active. The registered address of Chandley Properties Limited is Holland House 1 Oakfield Sale Cheshire M33 1nb. The company`s financial liabilities are £12.2k. It is £-15.31k against last year. The cash in hand is £57.48k. It is £14.86k against last year. And the total assets are £63k, which is £11.93k against last year. UNSWORTH, Sandra Jane is a Secretary of the company. MOGFORD, Sandra Janette is a Director of the company. UNSWORTH, Peter Michael George is a Director of the company. Secretary UNSWORTH, Audrey Nance has been resigned. Director UNSWORTH, George Raymond has been resigned. The company operates in "Buying and selling of own real estate".


chandley properties Key Finiance

LIABILITIES £12.2k
-56%
CASH £57.48k
+34%
TOTAL ASSETS £63k
+23%
All Financial Figures

Current Directors

Secretary
UNSWORTH, Sandra Jane
Appointed Date: 12 January 2000

Director

Director

Resigned Directors

Secretary
UNSWORTH, Audrey Nance
Resigned: 12 January 2000

Director
UNSWORTH, George Raymond
Resigned: 07 December 1996
113 years old

Persons With Significant Control

Mr Peter Michael George Unsworth
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHANDLEY PROPERTIES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 5 April 2016
27 Sep 2016
Confirmation statement made on 12 September 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 5 April 2015
08 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 6,000

30 Oct 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 62 more events
07 Feb 1988
Accounts for a small company made up to 5 April 1987

07 Feb 1988
Return made up to 21/12/87; no change of members

08 Apr 1987
Accounts made up to 5 April 1986

08 Apr 1987
Return made up to 28/10/86; no change of members

07 Aug 1973
Certificate of incorporation

CHANDLEY PROPERTIES LIMITED Charges

22 February 1999
Legal charge
Delivered: 26 February 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 elizabeth street prestwich bury greater manchester. By…
29 September 1995
Mortgage
Delivered: 3 October 1995
Status: Outstanding
Persons entitled: Manchester Building Society
Description: 685, burnage lane, heaton mersey, stockport, greater…
6 November 1989
Legal charge
Delivered: 9 November 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 485A and 485B lord st southport merseyside.