About

Registered Number: 06686200
Date of Incorporation: 02/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: The Sycamores, Cresswell Road, Hartlepool, TS26 0EG

 

Based in Hartlepool, Chelston Properties Ltd was registered on 02 September 2008, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Ord, Richard David, Watson, Gillian Margaret, Aci Secretaries Limited, Aci Directors Limited, Ord, David are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORD, Richard David 02 September 2008 - 1
WATSON, Gillian Margaret 02 September 2008 - 1
ACI DIRECTORS LIMITED 02 September 2008 02 September 2008 1
ORD, David 02 September 2008 18 January 2018 1
Secretary Name Appointed Resigned Total Appointments
ACI SECRETARIES LIMITED 02 September 2008 02 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 07 June 2018
TM01 - Termination of appointment of director 08 February 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 06 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 27 September 2009
395 - Particulars of a mortgage or charge 17 April 2009
395 - Particulars of a mortgage or charge 17 April 2009
395 - Particulars of a mortgage or charge 17 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
NEWINC - New incorporation documents 02 September 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 2009 Outstanding

N/A

Legal charge 14 April 2009 Outstanding

N/A

Legal charge 14 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.