About

Registered Number: 06042131
Date of Incorporation: 04/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: 7 Buckham Thorns Road, Westerham, TN16 1ET,

 

Chester Properties Asset Management No.3 Ltd was registered on 04 January 2007, it's status is listed as "Active". We don't currently know the number of employees at this company. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEAR, William Robert 02 July 2012 - 1
Secretary Name Appointed Resigned Total Appointments
CHANDLER, Steven David 02 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 03 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2019
CS01 - N/A 11 February 2019
PSC07 - N/A 11 February 2019
PSC01 - N/A 11 February 2019
AA - Annual Accounts 20 December 2018
TM01 - Termination of appointment of director 04 May 2018
TM01 - Termination of appointment of director 02 May 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 23 October 2017
AP03 - Appointment of secretary 02 June 2017
AD01 - Change of registered office address 02 June 2017
TM02 - Termination of appointment of secretary 02 June 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 19 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 05 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2014
AA - Annual Accounts 19 September 2013
AD01 - Change of registered office address 22 March 2013
AP01 - Appointment of director 06 February 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 14 September 2012
AP01 - Appointment of director 02 July 2012
TM01 - Termination of appointment of director 06 June 2012
RESOLUTIONS - N/A 23 March 2012
TM01 - Termination of appointment of director 15 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AD01 - Change of registered office address 28 November 2009
AA - Annual Accounts 18 August 2009
RESOLUTIONS - N/A 08 June 2009
353 - Register of members 06 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 February 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 15 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2008
RESOLUTIONS - N/A 16 May 2008
363a - Annual Return 07 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
225 - Change of Accounting Reference Date 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
NEWINC - New incorporation documents 04 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.