Company NameChrome Property Investments Limited
DirectorsKatherine Helen Sunter and Aidan David Sunter
Company StatusActive
Company Number07362539
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Katherine Helen Sunter
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS
Director NameMr Aidan David Sunter
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(1 year, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS
Director NameMrs Lianne O'Boyle
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressKenmar House Haggs Lane
Lamesley
Gateshead
Tyne And Wear
NE11 0EY

Location

Registered Address495 Green Lanes
Palmers Green
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Aidan David Sunter
50.00%
Ordinary
50 at £1Katherine Helen Sunter
50.00%
Ordinary

Financials

Year2014
Net Worth£10,623
Cash£6,891
Current Liabilities£265,222

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

3 October 2013Delivered on: 24 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 5 slaidburn road, stanley, co durham, DH9 0DF (registered at land registry with title number DU246997). Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 24 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 18 parkside, tanfield lea, durham, DH9 9NW (registered at land registry with title number DU211263). Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 24 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 14 edward street, stanley, durham, DH9 6EG (registered at land registry with title number DU308912). Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 24 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 14 railway street, stanley, durham, DH9 6EP (registered at land registry with title number DU161060). Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 24 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 45 west chilton terrace, chilton, co durham, DL17 0HH (registered at land registry with title number DU55987). Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 24 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 60 wylam street, stanley, durham, DH9 6EY (registered at land registry with title number DU171508). Notification of addition to or amendment of charge.
Outstanding
31 March 2020Delivered on: 8 April 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Apartment 3/1 st nicholas chambers amen corner newcastle upon tyne t/no TY532235.
Outstanding
3 October 2013Delivered on: 23 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 5 slaidburn road, stanley, co durham, DH9 0DF (registered at land registry with title number DU246997). Notification of addition to or amendment of charge.
Outstanding
31 March 2020Delivered on: 8 April 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 47 third street leadgate stanley t/no DU280621.
Outstanding
31 March 2020Delivered on: 8 April 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 22 railway street craghead stanley t/no DU222528.
Outstanding
31 March 2020Delivered on: 8 April 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 14 railway street craghead stanley t/no DU161060.
Outstanding
31 March 2020Delivered on: 8 April 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 46 aspen grove burnopfield newcastle upon tyne t/no DU354572.
Outstanding
31 March 2020Delivered on: 8 April 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 45 aspen grove burnopfield newcastle upon tyne t/no DU354573.
Outstanding
31 March 2020Delivered on: 8 April 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 14 edward street craghead stanley t/no DU308912.
Outstanding
31 March 2020Delivered on: 8 April 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 5 slaidburn road stanley t/no DU246997.
Outstanding
31 March 2020Delivered on: 8 April 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 62 wylam street stanley t/no DU308641.
Outstanding
31 March 2020Delivered on: 8 April 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 60 wylam street stanley t/no DU171508.
Outstanding
31 March 2020Delivered on: 8 April 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 56 wylam street stanley t/no DU243837.
Outstanding
3 October 2013Delivered on: 23 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 22 railway street, craghead, co durham, DH9 6EP (registered at land registry with title number DU222528). Notification of addition to or amendment of charge.
Outstanding
31 March 2020Delivered on: 8 April 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 18 parkside tanfield lea stanley t/no DU211263.
Outstanding
11 December 2015Delivered on: 14 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold properties k/a 45 aspen grove burnopfield newcastle upon tyne. 46 aspen grove burnopfield newcastle upon tyne.
Outstanding
30 October 2015Delivered on: 31 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 47 third street watling street bungalows consett co durham.
Outstanding
30 October 2015Delivered on: 31 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 3/1 st nicholas chambers amen corner newcastle upon tyne.
Outstanding
2 July 2014Delivered on: 3 July 2014
Persons entitled: Durham County Council

Classification: A registered charge
Particulars: 37 raby terrace chilton ferryhill co. Durham.
Outstanding
21 March 2014Delivered on: 25 March 2014
Persons entitled: Durham County Council

Classification: A registered charge
Particulars: 17 raby terrace, chilton, co.durham. Notification of addition to or amendment of charge.
Outstanding
21 March 2014Delivered on: 25 March 2014
Persons entitled: Durham County Council

Classification: A registered charge
Particulars: 17 newton street, ferryhill, co. Durham. Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 24 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 62 wylam street, stanley, durham, DH9 6EY (registered at land registry with title number DU308641). Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 24 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 22 railway street, craghead, co durham, DH9 6EP (registered at land registry with title number DU222528). Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 24 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 56 wylam street, stanley, durham, DH9 6EY (registered at land registry with title number DU243837). Notification of addition to or amendment of charge.
Outstanding
2 April 2013Delivered on: 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
4 January 2021Satisfaction of charge 073625390013 in full (1 page)
27 July 2020Satisfaction of charge 073625390015 in full (1 page)
27 July 2020Satisfaction of charge 073625390014 in full (1 page)
6 July 2020Satisfaction of charge 073625390005 in full (1 page)
6 July 2020Satisfaction of charge 073625390004 in full (1 page)
6 July 2020Satisfaction of charge 073625390017 in full (1 page)
6 July 2020Satisfaction of charge 073625390006 in full (1 page)
6 July 2020Satisfaction of charge 073625390016 in full (1 page)
6 July 2020Satisfaction of charge 073625390007 in full (1 page)
6 July 2020Satisfaction of charge 073625390012 in full (1 page)
6 July 2020Satisfaction of charge 073625390009 in full (1 page)
6 July 2020Satisfaction of charge 073625390011 in full (1 page)
6 July 2020Satisfaction of charge 073625390018 in full (1 page)
6 July 2020Satisfaction of charge 073625390008 in full (1 page)
6 July 2020Satisfaction of charge 1 in full (1 page)
6 July 2020Satisfaction of charge 073625390010 in full (1 page)
6 July 2020Satisfaction of charge 073625390002 in full (1 page)
6 July 2020Satisfaction of charge 073625390003 in full (1 page)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
8 April 2020Registration of charge 073625390025, created on 31 March 2020 (6 pages)
8 April 2020Registration of charge 073625390030, created on 31 March 2020 (6 pages)
8 April 2020Registration of charge 073625390020, created on 31 March 2020 (6 pages)
8 April 2020Registration of charge 073625390022, created on 31 March 2020 (6 pages)
8 April 2020Registration of charge 073625390021, created on 31 March 2020 (6 pages)
8 April 2020Registration of charge 073625390023, created on 31 March 2020 (6 pages)
8 April 2020Registration of charge 073625390026, created on 31 March 2020 (6 pages)
8 April 2020Registration of charge 073625390027, created on 31 March 2020 (6 pages)
8 April 2020Registration of charge 073625390024, created on 31 March 2020 (6 pages)
8 April 2020Registration of charge 073625390019, created on 31 March 2020 (6 pages)
8 April 2020Registration of charge 073625390029, created on 31 March 2020 (6 pages)
8 April 2020Registration of charge 073625390028, created on 31 March 2020 (6 pages)
8 January 2020Confirmation statement made on 8 November 2019 with updates (3 pages)
7 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
19 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
16 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 September 2016Director's details changed for Mrs Katherine Helen Sunter on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mrs Katherine Helen Sunter on 21 September 2016 (2 pages)
19 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 December 2015Registration of charge 073625390018, created on 11 December 2015 (42 pages)
14 December 2015Registration of charge 073625390018, created on 11 December 2015 (42 pages)
31 October 2015Registration of charge 073625390016, created on 30 October 2015 (41 pages)
31 October 2015Registration of charge 073625390017, created on 30 October 2015 (41 pages)
31 October 2015Registration of charge 073625390016, created on 30 October 2015 (41 pages)
31 October 2015Registration of charge 073625390017, created on 30 October 2015 (41 pages)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 February 2015Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ to 495 Green Lanes Palmers Green London N13 4BS on 5 February 2015 (1 page)
5 February 2015Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ to 495 Green Lanes Palmers Green London N13 4BS on 5 February 2015 (1 page)
5 February 2015Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ to 495 Green Lanes Palmers Green London N13 4BS on 5 February 2015 (1 page)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
3 July 2014Registration of charge 073625390015, created on 2 July 2014 (7 pages)
3 July 2014Registration of charge 073625390015, created on 2 July 2014 (7 pages)
3 July 2014Registration of charge 073625390015, created on 2 July 2014 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 March 2014Registration of charge 073625390014 (7 pages)
25 March 2014Registration of charge 073625390013 (7 pages)
25 March 2014Registration of charge 073625390014 (7 pages)
25 March 2014Registration of charge 073625390013 (7 pages)
24 October 2013Registration of charge 073625390007 (39 pages)
24 October 2013Registration of charge 073625390008 (39 pages)
24 October 2013Registration of charge 073625390009
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(39 pages)
24 October 2013Registration of charge 073625390006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(39 pages)
24 October 2013Registration of charge 073625390010 (39 pages)
24 October 2013Registration of charge 073625390012 (39 pages)
24 October 2013Registration of charge 073625390007 (39 pages)
24 October 2013Registration of charge 073625390010 (39 pages)
24 October 2013Registration of charge 073625390005 (39 pages)
24 October 2013Registration of charge 073625390006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(39 pages)
24 October 2013Registration of charge 073625390009
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(39 pages)
24 October 2013Registration of charge 073625390004 (39 pages)
24 October 2013Registration of charge 073625390004 (39 pages)
24 October 2013Registration of charge 073625390011 (39 pages)
24 October 2013Registration of charge 073625390012 (39 pages)
24 October 2013Registration of charge 073625390008 (39 pages)
24 October 2013Registration of charge 073625390005 (39 pages)
24 October 2013Registration of charge 073625390011 (39 pages)
23 October 2013Registration of charge 073625390003 (39 pages)
23 October 2013Registration of charge 073625390002 (39 pages)
23 October 2013Registration of charge 073625390003 (39 pages)
23 October 2013Registration of charge 073625390002 (39 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
5 April 2012Appointment of Mr Aidan David Sunter as a director (2 pages)
5 April 2012Appointment of Mr Aidan David Sunter as a director (2 pages)
28 March 2012Termination of appointment of Lianne O'boyle as a director (1 page)
28 March 2012Termination of appointment of Lianne O'boyle as a director (1 page)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
1 September 2010Incorporation (17 pages)
1 September 2010Incorporation (17 pages)