CHANDERHILL PROPERTIES LIMITED
HENLEY ON THAMES

Hellopages » Buckinghamshire » Wycombe » RG9 6RJ

Company number 03165942
Status Active
Incorporation Date 28 February 1996
Company Type Private Limited Company
Address THE BYRE YEWDEN FARM, HAMBLEDEN, HENLEY ON THAMES, OXON, RG9 6RJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 580 . The most likely internet sites of CHANDERHILL PROPERTIES LIMITED are www.chanderhillproperties.co.uk, and www.chanderhill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Chanderhill Properties Limited is a Private Limited Company. The company registration number is 03165942. Chanderhill Properties Limited has been working since 28 February 1996. The present status of the company is Active. The registered address of Chanderhill Properties Limited is The Byre Yewden Farm Hambleden Henley On Thames Oxon Rg9 6rj. . BENTLEY-COLEMAN, Gay is a Director of the company. COLEMAN, Jonathan Henry is a Director of the company. Secretary BOVEY, Philippa Jane has been resigned. Secretary ROSE, Caroline Ann has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Nominee Director FADIL, Susan Carol has been resigned. Nominee Director GUMMERS, Eric Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BENTLEY-COLEMAN, Gay
Appointed Date: 12 November 2010
67 years old

Director
COLEMAN, Jonathan Henry
Appointed Date: 27 March 1996
74 years old

Resigned Directors

Secretary
BOVEY, Philippa Jane
Resigned: 24 May 1999
Appointed Date: 27 March 1996

Secretary
ROSE, Caroline Ann
Resigned: 28 October 2009
Appointed Date: 24 May 1999

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 27 March 1996
Appointed Date: 28 February 1996

Nominee Director
FADIL, Susan Carol
Resigned: 27 March 1996
Appointed Date: 28 February 1996
59 years old

Nominee Director
GUMMERS, Eric Michael
Resigned: 27 March 1996
Appointed Date: 28 February 1996
64 years old

Persons With Significant Control

Mr Jonathan Henry Coleman
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Gay Bentley-Coleman
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHANDERHILL PROPERTIES LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
10 Aug 2016
Total exemption small company accounts made up to 29 February 2016
08 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 580

01 Oct 2015
Total exemption small company accounts made up to 28 February 2015
04 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 580

...
... and 51 more events
10 Apr 1996
Secretary resigned
10 Apr 1996
Director resigned
10 Apr 1996
Director resigned
10 Apr 1996
Registered office changed on 10/04/96 from: 20 black friars lane london EC4V 6HD
28 Feb 1996
Incorporation

Similar Companies

CHANDERELY LTD CHANDERHILL LIMITED CHANDES LIMITED CHANDESWORY LIMITED CHANDEXCEL LTD CHANDGATE LTD CHANDHOKS & CO LTD