CHILTHORNE PROPERTIES LTD.
SAFFRON WALDEN

Hellopages » Essex » Uttlesford » CB10 1AX

Company number 02592820
Status Active - Proposal to Strike off
Incorporation Date 19 March 1991
Company Type Private Limited Company
Address CAMBRIDGE HOUSE, 16 HIGH STREET, SAFFRON WALDEN, ESSEX, ENGLAND, CB10 1AX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Registered office address changed from Grosvenor Yard Grosvenor Square Car Park Newmarket Suffolk CB8 9AW to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 24 March 2017; Voluntary strike-off action has been suspended. The most likely internet sites of CHILTHORNE PROPERTIES LTD. are www.chilthorneproperties.co.uk, and www.chilthorne-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Whittlesford Parkway Rail Station is 6.4 miles; to Elsenham Rail Station is 7.1 miles; to Stansted Airport Rail Station is 9.4 miles; to Shelford (Cambs) Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chilthorne Properties Ltd is a Private Limited Company. The company registration number is 02592820. Chilthorne Properties Ltd has been working since 19 March 1991. The present status of the company is Active - Proposal to Strike off. The registered address of Chilthorne Properties Ltd is Cambridge House 16 High Street Saffron Walden Essex England Cb10 1ax. . TAYLER BRADSHAW LIMITED is a Secretary of the company. LAKE, Terence Michael is a Director of the company. Secretary CAMPBELL, Anne has been resigned. Secretary TAYLOR, Robin Keith has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director TAYLOR, Robin Keith has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TAYLER BRADSHAW LIMITED
Appointed Date: 30 April 2009

Director
LAKE, Terence Michael
Appointed Date: 15 April 1991
72 years old

Resigned Directors

Secretary
CAMPBELL, Anne
Resigned: 30 April 2009
Appointed Date: 23 June 2005

Secretary
TAYLOR, Robin Keith
Resigned: 30 June 2005
Appointed Date: 15 April 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 15 April 1991
Appointed Date: 19 March 1991

Director
TAYLOR, Robin Keith
Resigned: 30 June 2005
Appointed Date: 15 April 1991
76 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 15 April 1991
Appointed Date: 19 March 1991

Persons With Significant Control

Mr Terrance Michael Lake
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

CHILTHORNE PROPERTIES LTD. Events

04 Apr 2017
Confirmation statement made on 19 March 2017 with updates
24 Mar 2017
Registered office address changed from Grosvenor Yard Grosvenor Square Car Park Newmarket Suffolk CB8 9AW to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 24 March 2017
09 Feb 2017
Voluntary strike-off action has been suspended
24 Jan 2017
First Gazette notice for voluntary strike-off
13 Jan 2017
Application to strike the company off the register
...
... and 74 more events
25 Apr 1991
Director resigned;new director appointed

25 Apr 1991
Secretary resigned;new secretary appointed

25 Apr 1991
Registered office changed on 25/04/91 from: temple house 20 holywell row london EC2A 4JB

25 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Mar 1991
Incorporation

CHILTHORNE PROPERTIES LTD. Charges

23 December 1999
Legal charge
Delivered: 5 January 2000
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: L/H 146, 146A and 148 high street newmarket all fixtures…
13 May 1994
Legal charge
Delivered: 20 May 1994
Status: Satisfied on 27 November 1999
Persons entitled: Terence Michael Jennings
Description: F/H property formerly k/a "doric cinema" now k/a 146,146A…
13 May 1994
Legal mortgage
Delivered: 18 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property k/a 146.146A and 148 high street…
13 May 1994
Mortgage debenture
Delivered: 18 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…