CHARTER HOUSE RESIDENTIAL LETTINGS LIMITED
PORTSMOUTH


Company number 04859028
Status Active
Incorporation Date 7 August 2003
Company Type Private Limited Company
Address 5, 5 CHARTER HOUSE, LORD MONGOMERY WAY, PORTSMOUTH, HAMPSHIRE, ENGLAND
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association 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 31 January 2016; Confirmation statement made on 7 August 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of CHARTER HOUSE RESIDENTIAL LETTINGS LIMITED are www.charterhouseresidentiallettings.co.uk, and www.charter-house-residential-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Charter House Residential Lettings Limited is a Private Limited Company. The company registration number is 04859028. Charter House Residential Lettings Limited has been working since 07 August 2003. The present status of the company is Active. The registered address of Charter House Residential Lettings Limited is 5 5 Charter House Lord Mongomery Way Portsmouth Hampshire England. . SMITHERMAN, Jason Lee is a Secretary of the company. FREEMAN, David Keith is a Director of the company. SMITHERMAN, Jason Lee is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
SMITHERMAN, Jason Lee
Appointed Date: 07 August 2003

Director
FREEMAN, David Keith
Appointed Date: 07 August 2003
61 years old

Director
SMITHERMAN, Jason Lee
Appointed Date: 07 August 2003
56 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 07 August 2003
Appointed Date: 07 August 2003

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 07 August 2003
Appointed Date: 07 August 2003

Persons With Significant Control

D K F Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARTER HOUSE RESIDENTIAL LETTINGS LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 January 2016
19 Oct 2016
Confirmation statement made on 7 August 2016 with updates
20 Apr 2016
Compulsory strike-off action has been discontinued
19 Apr 2016
Total exemption small company accounts made up to 31 January 2015
12 Apr 2016
First Gazette notice for compulsory strike-off
...
... and 62 more events
13 Aug 2003
New director appointed
13 Aug 2003
New secretary appointed
13 Aug 2003
New director appointed
13 Aug 2003
Registered office changed on 13/08/03 from: pembroke house, 7 brunswick square, bristol, BS2 8PE
07 Aug 2003
Incorporation

CHARTER HOUSE RESIDENTIAL LETTINGS LIMITED Charges

22 January 2007
Legal mortgage
Delivered: 9 February 2007
Status: Satisfied on 13 May 2009
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 2A fort cumberland road eastney…
22 January 2007
Legal mortgage
Delivered: 8 February 2007
Status: Satisfied on 13 May 2009
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 14A fort cumberland road eastney…
22 January 2007
Legal mortgage
Delivered: 8 February 2007
Status: Satisfied on 13 May 2009
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 4 henderson court henderson road…
22 November 2006
Debenture
Delivered: 23 November 2006
Status: Satisfied on 13 May 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 2005
Deed of charge
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 36A the bun penny manor way lee on solent hampshire, fixed…
16 April 2004
Mortgage deed
Delivered: 17 April 2004
Status: Satisfied on 21 May 2005
Persons entitled: Mortgage Express
Description: Flat 14, solent apartments, 16-17 south parade, southsea…
15 April 2004
Mortgage
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 7 solent apartments 16/17 south parade southsea all…
14 April 2004
Mortgage deed
Delivered: 16 April 2004
Status: Satisfied on 21 May 2005
Persons entitled: Mortgage Express
Description: Flat 4 solent apartments,16-17 south parade,southsea with…
14 April 2004
Mortgage deed
Delivered: 16 April 2004
Status: Satisfied on 13 May 2009
Persons entitled: Mortgage Express
Description: Flat 3 solent apartments 16-17 south parade southsea. See…
15 March 2004
Deed of charge
Delivered: 27 March 2004
Status: Satisfied on 13 May 2009
Persons entitled: Capital Home Loans Limited
Description: Flat 10 charter house lord montgomery way portsmouth…
12 March 2004
Deed of charge
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 8, charter house, 1-10 lord montgomery way…
28 October 2003
Deed of charge
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 1 charter house lord montgomery way portsmouth…
28 October 2003
Deed of charge
Delivered: 13 November 2003
Status: Satisfied on 13 May 2009
Persons entitled: Capital Home Loans Limited
Description: Flat 4 charter house lord montgomery way portsmouth…
28 October 2003
Deed of charge
Delivered: 13 November 2003
Status: Satisfied on 13 May 2009
Persons entitled: Capital Home Loans Limited
Description: Flat 3 charter house lord montgomery way portsmouth…
28 October 2003
Deed of charge
Delivered: 13 November 2003
Status: Satisfied on 13 May 2009
Persons entitled: Capital Home Loans Limited
Description: Charter house flat 2, lord montgomery way, portsmouth…