CHALOTRA PROPERTIES LTD
WEST MIDLANDS

Hellopages » West Midlands » Wolverhampton » WV1 3BJ

Company number 03299970
Status Active
Incorporation Date 8 January 1997
Company Type Private Limited Company
Address 44 QUEEN STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 3BJ
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 fifty-eight events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHALOTRA PROPERTIES LTD are www.chalotraproperties.co.uk, and www.chalotra-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Chalotra Properties Ltd is a Private Limited Company. The company registration number is 03299970. Chalotra Properties Ltd has been working since 08 January 1997. The present status of the company is Active. The registered address of Chalotra Properties Ltd is 44 Queen Street Wolverhampton West Midlands Wv1 3bj. The company`s financial liabilities are £17.45k. It is £-1.22k against last year. The cash in hand is £0.79k. It is £-0.54k against last year. And the total assets are £18.91k, which is £-0.54k against last year. CHALOTRA, Madan is a Secretary of the company. CHALOTRA, April is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


chalotra properties Key Finiance

LIABILITIES £17.45k
-7%
CASH £0.79k
-41%
TOTAL ASSETS £18.91k
-3%
All Financial Figures

Current Directors

Secretary
CHALOTRA, Madan
Appointed Date: 09 January 1997

Director
CHALOTRA, April
Appointed Date: 09 January 1997
66 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 January 1997
Appointed Date: 08 January 1997

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 January 1997
Appointed Date: 08 January 1997

Persons With Significant Control

Mr Madan Chalotra
Notified on: 8 January 2017
67 years old
Nature of control: Ownership of shares – 75% or more

CHALOTRA PROPERTIES LTD Events

23 Jan 2017
Confirmation statement made on 8 January 2017 with updates
31 Dec 2016
Compulsory strike-off action has been discontinued
29 Dec 2016
Total exemption small company accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
30 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 48 more events
13 Feb 1997
Registered office changed on 13/02/97 from: 9 butts road walsall WS4 2AR
13 Feb 1997
Accounting reference date shortened from 31/01/98 to 31/12/97
27 Jan 1997
Secretary resigned
27 Jan 1997
Director resigned
08 Jan 1997
Incorporation

CHALOTRA PROPERTIES LTD Charges

29 May 1997
Mortgage
Delivered: 4 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit B3 hilton trading estate hilton road wolverhampton…