CHARTMOOR ESTATES LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 3LE

Company number 01355896
Status Active
Incorporation Date 6 March 1978
Company Type Private Limited Company
Address MHA MACINTYRE HUDSON, EQUIPOISE HOUSE, GROVE PLACE, BEDFORD, MK40 3LE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,000 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CHARTMOOR ESTATES LIMITED are www.chartmoorestates.co.uk, and www.chartmoor-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. The distance to to Bedford Rail Station is 0.8 miles; to Kempston Hardwick Rail Station is 3.7 miles; to Lidlington Rail Station is 7.9 miles; to Flitwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chartmoor Estates Limited is a Private Limited Company. The company registration number is 01355896. Chartmoor Estates Limited has been working since 06 March 1978. The present status of the company is Active. The registered address of Chartmoor Estates Limited is Mha Macintyre Hudson Equipoise House Grove Place Bedford Mk40 3le. . ABRAHAM, Gwendolyn Anne Marie is a Secretary of the company. ABRAHAM, Dean is a Director of the company. ABRAHAM, Edward John is a Director of the company. ABRAHAM, Gwendolyn Anne Marie is a Director of the company. JELFS, Danielle Marie is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
ABRAHAM, Dean
Appointed Date: 09 May 2011
54 years old

Director
ABRAHAM, Edward John

85 years old

Director

Director
JELFS, Danielle Marie
Appointed Date: 01 September 2013
56 years old

CHARTMOOR ESTATES LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 31 July 2016
20 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000

17 Feb 2016
Total exemption small company accounts made up to 31 July 2015
25 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000

22 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 91 more events
04 Mar 1988
Registered office changed on 04/03/88 from: billington road leighton buzzard beds

06 Jan 1988
Particulars of mortgage/charge

23 Sep 1987
Location of register of members

23 Sep 1987
Return made up to 24/04/87; full list of members

27 Nov 1986
Full accounts made up to 31 July 1986

CHARTMOOR ESTATES LIMITED Charges

28 August 1991
Legal mortgage
Delivered: 6 September 1991
Status: Satisfied on 7 September 2011
Persons entitled: National Westminster Bank PLC
Description: Land at south east side of govebury rd, leighton buzzard…
3 April 1990
Legal mortgage
Delivered: 17 April 1990
Status: Satisfied on 13 September 2011
Persons entitled: National Westminster Bank PLC
Description: Land on north side of bradfield rd finedon rd industrial…
25 March 1988
Legal mortgage
Delivered: 15 April 1988
Status: Satisfied on 13 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/a land at grovebury road and billington…
16 December 1987
Legal mortgage
Delivered: 6 January 1988
Status: Satisfied on 13 September 2011
Persons entitled: National Westminster Bank PLC
Description: Land rear to and on the south side of grovebury road…
14 March 1986
Legal mortgage
Delivered: 27 March 1986
Status: Satisfied on 7 September 2011
Persons entitled: National Westminster Bank PLC
Description: 27.07 acres at grovebury tip, leighton buzzard…
25 May 1984
Confirmatory charge
Delivered: 11 June 1984
Status: Satisfied on 13 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land and bldgs situate at billington road, leighton…
22 May 1984
Charge
Delivered: 11 June 1984
Status: Satisfied on 13 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 8A & 8B dudley street leighton buzzard…
22 May 1984
Confirmatory charge
Delivered: 11 June 1984
Status: Satisfied on 13 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land adjoining grovebury road, leighton buzzard title…
2 March 1984
Legal mortgage
Delivered: 9 March 1984
Status: Satisfied on 13 September 2011
Persons entitled: National Westminster Bank PLC
Description: 8A & 8B dudley street leighton buzzard beds title no: bd…
23 March 1982
Confirmatory charge
Delivered: 11 June 1984
Status: Satisfied on 13 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land abutting onto billington road and disused railway…
23 March 1982
Legal mortgage
Delivered: 13 April 1982
Status: Satisfied on 13 September 2011
Persons entitled: National Westminster Bank PLC
Description: Piece of land adjoining grovebury road, leighton buzzard…
23 March 1982
Legal mortgage
Delivered: 13 April 1982
Status: Satisfied on 13 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H piece of land & buildings at rear of billington road…
23 March 1982
Legal mortgage
Delivered: 13 April 1982
Status: Satisfied on 13 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H piece of land at billington bottom furlong abbutting…