CHIME PROPERTIES LIMITED
LONDON BELLWAY II LIMITED

Hellopages » Greater London » Westminster » SW1H 0AD

Company number 05746957
Status Active
Incorporation Date 17 March 2006
Company Type Private Limited Company
Address ASTICUS BUILDING 2ND FLOOR, 21 PALMER STREET, LONDON, SW1H 0AD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Appointment of Mr Christopher Michael Warnes as a director on 27 January 2017; Appointment of Ms Coral Suzanne Bidel as a director on 27 January 2017. The most likely internet sites of CHIME PROPERTIES LIMITED are www.chimeproperties.co.uk, and www.chime-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chime Properties Limited is a Private Limited Company. The company registration number is 05746957. Chime Properties Limited has been working since 17 March 2006. The present status of the company is Active. The registered address of Chime Properties Limited is Asticus Building 2nd Floor 21 Palmer Street London Sw1h 0ad. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. BIDEL, Coral Suzanne is a Director of the company. BINGHAM, Jason Christopher is a Director of the company. WARNES, Christopher Michael is a Director of the company. Secretary WRIGHTSON, Gilbert Kevin has been resigned. Secretary BRANDEAUX ADMINISTRATORS LIMITED has been resigned. Director BOYLAND, Roger Michael has been resigned. Director CHADWICK, Ruth Mary has been resigned. Director DE PUTRON, Chris Jonathan has been resigned. Director HOLMES, James Anthony has been resigned. Director LEITCH, Alistair Mcleod has been resigned. Director MCNALLY, Robert has been resigned. Director ROSE, Joy Arden has been resigned. Director SCHNAIER, Martin Charles has been resigned. Director STOKER, Peter John has been resigned. Director WATSON, John Knowlton has been resigned. Director YATES, Zena Patricia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 20 June 2014

Director
BIDEL, Coral Suzanne
Appointed Date: 27 January 2017
42 years old

Director
BINGHAM, Jason Christopher
Appointed Date: 20 June 2014
46 years old

Director
WARNES, Christopher Michael
Appointed Date: 27 January 2017
48 years old

Resigned Directors

Secretary
WRIGHTSON, Gilbert Kevin
Resigned: 04 August 2008
Appointed Date: 17 March 2006

Secretary
BRANDEAUX ADMINISTRATORS LIMITED
Resigned: 20 December 2013
Appointed Date: 04 August 2008

Director
BOYLAND, Roger Michael
Resigned: 20 December 2013
Appointed Date: 04 August 2008
81 years old

Director
CHADWICK, Ruth Mary
Resigned: 25 January 2010
Appointed Date: 04 August 2008
63 years old

Director
DE PUTRON, Chris Jonathan
Resigned: 20 June 2014
Appointed Date: 20 December 2013
51 years old

Director
HOLMES, James Anthony
Resigned: 30 September 2008
Appointed Date: 04 August 2008
66 years old

Director
LEITCH, Alistair Mcleod
Resigned: 04 August 2008
Appointed Date: 17 March 2006
71 years old

Director
MCNALLY, Robert
Resigned: 20 December 2013
Appointed Date: 25 January 2010
59 years old

Director
ROSE, Joy Arden
Resigned: 20 December 2013
Appointed Date: 04 August 2008
86 years old

Director
SCHNAIER, Martin Charles
Resigned: 05 November 2015
Appointed Date: 20 June 2014
48 years old

Director
STOKER, Peter John
Resigned: 04 August 2008
Appointed Date: 17 March 2006
69 years old

Director
WATSON, John Knowlton
Resigned: 04 August 2008
Appointed Date: 17 March 2006
71 years old

Director
YATES, Zena Patricia
Resigned: 27 January 2017
Appointed Date: 05 November 2015
43 years old

CHIME PROPERTIES LIMITED Events

21 Mar 2017
Confirmation statement made on 17 March 2017 with updates
27 Jan 2017
Appointment of Mr Christopher Michael Warnes as a director on 27 January 2017
27 Jan 2017
Appointment of Ms Coral Suzanne Bidel as a director on 27 January 2017
27 Jan 2017
Termination of appointment of Zena Patricia Yates as a director on 27 January 2017
11 Nov 2016
Full accounts made up to 31 March 2016
...
... and 67 more events
27 Mar 2008
Secretary's change of particulars / gilbert wrightson / 09/01/2008
15 Jan 2008
Accounts for a dormant company made up to 31 July 2007
13 Apr 2007
Return made up to 17/03/07; full list of members
23 May 2006
Accounting reference date extended from 31/03/07 to 31/07/07
17 Mar 2006
Incorporation

CHIME PROPERTIES LIMITED Charges

20 June 2014
Charge code 0574 6957 0002
Delivered: 8 July 2014
Status: Outstanding
Persons entitled: Jetty Finance Limited
Description: Contains fixed charge…
20 December 2013
Charge code 0574 6957 0001
Delivered: 27 December 2013
Status: Satisfied on 2 April 2015
Persons entitled: Jetty Finance Limited
Description: Notification of addition to or amendment of charge…