This company is commonly known as Chignal Properties Limited. The company was founded 14 years ago and was given the registration number 07150578. The firm's registered office is in CHELMSFORD. You can find them at Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CHIGNAL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 07150578 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2010 |
Industry Codes | : |
|
Registered Address | : | Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom, CM1 1GU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU | Director | 31 July 2012 | Active |
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU | Director | 31 July 2012 | Active |
2, Romans Way, Writtle, Chelmsford, England, CM1 3EZ | Director | 01 May 2012 | Active |
218, New London Road, Chelmsford, United Kingdom, CM2 9AE | Director | 09 February 2011 | Active |
Blue House, Cottage, Chignal Road, Chelmsford, United Kingdom, CM1 4SS | Director | 09 February 2010 | Active |
218, New London Road, Chelmsford, United Kingdom, CM2 9AE | Director | 15 August 2012 | Active |
Blue House, Cottage, Chignal Road, Chelmsford, England, CM1 4SS | Director | 01 May 2012 | Active |
Mr Michael Tyrone Bradburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Swift House, Ground Floor, Chelmsford, United Kingdom, CM1 1GU |
Nature of control | : |
|
Mr Iain Peter Hutchinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29a Crown Street, Brentwood, United Kingdom, CM14 4BA |
Nature of control | : |
|
Fairfield Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Swift House, Ground Floor, Chelmsford, England, CM1 1GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.