CHALKFIELD WINCHESTER LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 7TA

Company number 04110822
Status Active
Incorporation Date 20 November 2000
Company Type Private Limited Company
Address 21 CITY BUSINESS CENTRE, HYDE STREET, WINCHESTER, HAMPSHIRE, SO23 7TA
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 forty-eight events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 041108220004 in full. The most likely internet sites of CHALKFIELD WINCHESTER LIMITED are www.chalkfieldwinchester.co.uk, and www.chalkfield-winchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Shawford Rail Station is 3.2 miles; to Eastleigh Rail Station is 6.9 miles; to Swaythling Rail Station is 9.1 miles; to St Denys Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chalkfield Winchester Limited is a Private Limited Company. The company registration number is 04110822. Chalkfield Winchester Limited has been working since 20 November 2000. The present status of the company is Active. The registered address of Chalkfield Winchester Limited is 21 City Business Centre Hyde Street Winchester Hampshire So23 7ta. The company`s financial liabilities are £39.18k. It is £-8.85k against last year. The cash in hand is £34.77k. It is £30.03k against last year. And the total assets are £95.89k, which is £40.75k against last year. CARTER, Robert John is a Secretary of the company. CARTER, Robert John is a Director of the company. SURTEES, Adrian is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


chalkfield winchester Key Finiance

LIABILITIES £39.18k
-19%
CASH £34.77k
+633%
TOTAL ASSETS £95.89k
+73%
All Financial Figures

Current Directors

Secretary
CARTER, Robert John
Appointed Date: 20 November 2000

Director
CARTER, Robert John
Appointed Date: 20 November 2000
55 years old

Director
SURTEES, Adrian
Appointed Date: 20 November 2000
59 years old

Persons With Significant Control

Mr Robert John Carter
Notified on: 19 November 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Surtees
Notified on: 19 November 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHALKFIELD WINCHESTER LIMITED Events

21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Satisfaction of charge 041108220004 in full
06 Jul 2016
Satisfaction of charge 041108220005 in full
23 May 2016
Registration of charge 041108220006, created on 20 May 2016
...
... and 38 more events
26 Nov 2001
Return made up to 20/11/01; full list of members
12 Sep 2001
Accounting reference date extended from 30/11/01 to 31/03/02
16 Aug 2001
Particulars of mortgage/charge
15 Feb 2001
Particulars of mortgage/charge
20 Nov 2000
Incorporation

CHALKFIELD WINCHESTER LIMITED Charges

20 May 2016
Charge code 0411 0822 0006
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: "Property" means the property more particularly described…
10 November 2015
Charge code 0411 0822 0005
Delivered: 16 November 2015
Status: Satisfied on 6 July 2016
Persons entitled: Lloyds Bank PLC
Description: 1ST, 2ND floors & entrance/ground floor of. Marlborough…
2 October 2015
Charge code 0411 0822 0004
Delivered: 13 October 2015
Status: Satisfied on 6 July 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 November 2007
Third party legal charge
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 143 warren avenue shirley. By way of fixed charge the…
7 August 2001
Deed of charge
Delivered: 16 August 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 143 warren avenue shirley southampton fixed charge over all…
6 February 2001
Mortgage
Delivered: 15 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 143 warren avenue shirley southampton SO16 6AF…