CHAUCER PROPERTY DEVELOPMENTS LIMITED
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 1HW

Company number 04449435
Status Active
Incorporation Date 28 May 2002
Company Type Private Limited Company
Address TIMBERS, SOUTHVIEW ROAD, CROWBOROUGH, EAST SUSSEX, TN6 1HW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of CHAUCER PROPERTY DEVELOPMENTS LIMITED are www.chaucerpropertydevelopments.co.uk, and www.chaucer-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Chaucer Property Developments Limited is a Private Limited Company. The company registration number is 04449435. Chaucer Property Developments Limited has been working since 28 May 2002. The present status of the company is Active. The registered address of Chaucer Property Developments Limited is Timbers Southview Road Crowborough East Sussex Tn6 1hw. The company`s financial liabilities are £0.02k. It is £0k against last year. And the total assets are £0.02k, which is £0k against last year. JONES, Philip David is a Secretary of the company. BONSER, Timothy Terrance is a Director of the company. PEARMINE, Alan is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


chaucer property developments Key Finiance

LIABILITIES £0.02k
CASH n/a
TOTAL ASSETS £0.02k
All Financial Figures

Current Directors

Secretary
JONES, Philip David
Appointed Date: 28 May 2002

Director
BONSER, Timothy Terrance
Appointed Date: 28 May 2002
80 years old

Director
PEARMINE, Alan
Appointed Date: 28 May 2002
76 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 06 June 2002
Appointed Date: 28 May 2002

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 06 June 2002
Appointed Date: 28 May 2002

CHAUCER PROPERTY DEVELOPMENTS LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 29 February 2016
17 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

02 Oct 2015
Total exemption small company accounts made up to 28 February 2015
03 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100

16 Jul 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 34 more events
24 Jun 2002
New secretary appointed
24 Jun 2002
Ad 28/05/02--------- £ si 100@1=100 £ ic 1/101
06 Jun 2002
Secretary resigned
06 Jun 2002
Director resigned
28 May 2002
Incorporation

CHAUCER PROPERTY DEVELOPMENTS LIMITED Charges

23 September 2005
Deed of charge
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flats 1-4 the mortlocks hardy street maidstone t/n K828307…
28 February 2003
Legal charge
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as land at the rear of 2 hardy…
10 January 2003
Debenture
Delivered: 16 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…