About

Registered Number: 02767933
Date of Incorporation: 25/11/1992 (32 years and 5 months ago)
Company Status: Active
Registered Address: 22 Union Street, Newton Abbot, Devon, TQ12 2JS

 

Chelter Properties Ltd was registered on 25 November 1992 and has its registered office in Newton Abbot in Devon, it's status is listed as "Active". This business has 6 directors listed as Gardener, David Stephen, French, Rachel Mary, Gardener, Peter William, French, Rachel Mary, Gardener, David Stephen, Gardener, Patricia Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Rachel Mary 28 March 2018 - 1
GARDENER, Peter William 28 March 2018 - 1
GARDENER, David Stephen 26 November 1992 28 March 2018 1
GARDENER, Patricia Margaret 26 November 1992 01 December 2000 1
Secretary Name Appointed Resigned Total Appointments
GARDENER, David Stephen 01 July 2018 - 1
FRENCH, Rachel Mary 01 December 2000 01 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 23 August 2018
AP03 - Appointment of secretary 03 July 2018
TM02 - Termination of appointment of secretary 03 July 2018
CS01 - N/A 28 March 2018
AP01 - Appointment of director 28 March 2018
AP01 - Appointment of director 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
AA - Annual Accounts 15 August 2017
SH08 - Notice of name or other designation of class of shares 20 April 2017
RESOLUTIONS - N/A 11 April 2017
CS01 - N/A 23 March 2017
CS01 - N/A 21 March 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 30 August 2011
DISS40 - Notice of striking-off action discontinued 30 March 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
287 - Change in situation or address of Registered Office 14 August 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 03 October 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 09 March 2005
395 - Particulars of a mortgage or charge 05 January 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 25 April 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 05 February 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 27 December 2000
287 - Change in situation or address of Registered Office 27 December 2000
AA - Annual Accounts 29 August 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 18 March 1998
395 - Particulars of a mortgage or charge 06 December 1997
363s - Annual Return 18 November 1997
AA - Annual Accounts 11 August 1997
363s - Annual Return 05 February 1997
287 - Change in situation or address of Registered Office 05 February 1997
AUD - Auditor's letter of resignation 10 July 1996
AUD - Auditor's letter of resignation 09 July 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 14 June 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 09 December 1994
RESOLUTIONS - N/A 09 December 1994
RESOLUTIONS - N/A 09 December 1994
RESOLUTIONS - N/A 09 December 1994
RESOLUTIONS - N/A 09 December 1994
RESOLUTIONS - N/A 09 December 1994
AA - Annual Accounts 09 December 1994
363s - Annual Return 01 December 1994
363s - Annual Return 22 December 1993
RESOLUTIONS - N/A 16 September 1993
RESOLUTIONS - N/A 16 September 1993
287 - Change in situation or address of Registered Office 16 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1993
123 - Notice of increase in nominal capital 16 September 1993
288 - N/A 03 December 1992
288 - N/A 03 December 1992
NEWINC - New incorporation documents 25 November 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 December 2004 Outstanding

N/A

Debenture 21 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.