CHATSWORTH PROPERTY CO. LIMITED
CHESHIRE

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 02244666
Status Active
Incorporation Date 15 April 1988
Company Type Private Limited Company
Address 2ND FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 8 . The most likely internet sites of CHATSWORTH PROPERTY CO. LIMITED are www.chatsworthpropertyco.co.uk, and www.chatsworth-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chatsworth Property Co Limited is a Private Limited Company. The company registration number is 02244666. Chatsworth Property Co Limited has been working since 15 April 1988. The present status of the company is Active. The registered address of Chatsworth Property Co Limited is 2nd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . DENTON, Norman George is a Secretary of the company. ELIAS, Ernest Charles is a Director of the company. ELIAS, Stephen Edward is a Director of the company. Director BLACOW, Andrew Charles has been resigned. Director JOSEPH, Jonathan Michael has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director

Resigned Directors

Director
BLACOW, Andrew Charles
Resigned: 18 August 1992
103 years old

Director
JOSEPH, Jonathan Michael
Resigned: 18 September 2014
78 years old

Persons With Significant Control

Mr Ernest Charles Elias
Notified on: 31 March 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Edward Elias
Notified on: 31 March 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHATSWORTH PROPERTY CO. LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
27 Feb 2017
Total exemption small company accounts made up to 30 April 2016
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 8

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 8

...
... and 82 more events
23 May 1988
Registered office changed on 23/05/88 from: 2 baches street london N1 6UB

18 May 1988
Company name changed cabrest LIMITED\certificate issued on 19/05/88

18 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 May 1988
Company name changed\certificate issued on 18/05/88
15 Apr 1988
Incorporation

CHATSWORTH PROPERTY CO. LIMITED Charges

7 March 2002
Mortgage deed
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of legal mortgage the property k/a denzell house…
1 May 1995
Legal mortgage
Delivered: 19 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a denzell house dunham road bowdon…
8 March 1990
Legal mortgage
Delivered: 19 March 1990
Status: Satisfied on 7 February 2002
Persons entitled: National Westminster Bank PLC
Description: L/Hold property k/as all that plot of land situate at…
25 August 1989
Legal mortgage
Delivered: 7 September 1989
Status: Satisfied on 7 February 2002
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a plot of land adjoining 55 kansas…
30 May 1989
Registered pursuant to an order of court dated 14/7/1989
Delivered: 3 August 1989
Status: Satisfied on 7 February 2002
Persons entitled: National Westminster Bank PLC
Description: 50 kansas avenue, salford, greater manchester title no. Gm…