CALTHORPE DEVELOPMENTS (EDGBASTON) LIMITED
WEST MIDLANDS ELLAMAY LIMITED

Hellopages » West Midlands » Birmingham » B16 8LU

Company number 03979052
Status Active
Incorporation Date 25 April 2000
Company Type Private Limited Company
Address 76 HAGLEY ROAD, BIRMINGHAM, WEST MIDLANDS, B16 8LU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 5 April 2016; Confirmation statement made on 27 July 2016 with updates; Director's details changed for Ms Joanna Claire Kirk on 31 October 2016. The most likely internet sites of CALTHORPE DEVELOPMENTS (EDGBASTON) LIMITED are www.calthorpedevelopmentsedgbaston.co.uk, and www.calthorpe-developments-edgbaston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Calthorpe Developments Edgbaston Limited is a Private Limited Company. The company registration number is 03979052. Calthorpe Developments Edgbaston Limited has been working since 25 April 2000. The present status of the company is Active. The registered address of Calthorpe Developments Edgbaston Limited is 76 Hagley Road Birmingham West Midlands B16 8lu. . WOOLHOUSE, Martin Brennan is a Secretary of the company. ANSTRUTHER-GOUGH-CALTHORPE BT, Euan Hamilton, Sir is a Director of the company. ASHENDEN, Andrew is a Director of the company. KENT, Roderick David is a Director of the company. KIRK, Joanna Claire is a Director of the company. LEE, Mark Samuel Wilton is a Director of the company. PARKER, Andrew John is a Director of the company. Secretary LEE, Mark Samuel Wilton has been resigned. Secretary READMAN, Alison Mary has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ALLEN, John Richard has been resigned. Director ANSTRUTHER-GOUGH-CALTHORPE BT, Euan Hamilton, Sir has been resigned. Director BUNBURY, Michael William, Sir has been resigned. Director BUNBURY BT KCVO, Michael William, Sir has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LEE, Mark Samuel Wilton has been resigned. Director NICHOLSON, Charles Christian, Sir has been resigned. Director PICK, Graham John has been resigned. Director POVALL, David Edward has been resigned. Director RUSSELL-WILKS, Andrew has been resigned. Director WILKS, William Henry George has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOOLHOUSE, Martin Brennan
Appointed Date: 01 October 2009

Director
ANSTRUTHER-GOUGH-CALTHORPE BT, Euan Hamilton, Sir
Appointed Date: 13 February 2013
59 years old

Director
ASHENDEN, Andrew
Appointed Date: 13 February 2013
81 years old

Director
KENT, Roderick David
Appointed Date: 13 February 2013
78 years old

Director
KIRK, Joanna Claire
Appointed Date: 13 February 2013
50 years old

Director
LEE, Mark Samuel Wilton
Appointed Date: 30 September 2012
62 years old

Director
PARKER, Andrew John
Appointed Date: 01 October 2013
65 years old

Resigned Directors

Secretary
LEE, Mark Samuel Wilton
Resigned: 01 October 2009
Appointed Date: 01 June 2009

Secretary
READMAN, Alison Mary
Resigned: 29 May 2009
Appointed Date: 02 June 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 June 2000
Appointed Date: 25 April 2000

Director
ALLEN, John Richard
Resigned: 30 September 2012
Appointed Date: 03 July 2000
78 years old

Director
ANSTRUTHER-GOUGH-CALTHORPE BT, Euan Hamilton, Sir
Resigned: 25 November 2009
Appointed Date: 02 June 2000
59 years old

Director
BUNBURY, Michael William, Sir
Resigned: 25 November 2009
Appointed Date: 02 June 2000
78 years old

Director
BUNBURY BT KCVO, Michael William, Sir
Resigned: 28 November 2013
Appointed Date: 13 February 2013
78 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 June 2000
Appointed Date: 25 April 2000
35 years old

Director
LEE, Mark Samuel Wilton
Resigned: 30 September 2012
Appointed Date: 01 October 2009
62 years old

Director
NICHOLSON, Charles Christian, Sir
Resigned: 25 November 2009
Appointed Date: 03 July 2000
83 years old

Director
PICK, Graham John
Resigned: 10 April 2009
Appointed Date: 20 March 2002
67 years old

Director
POVALL, David Edward
Resigned: 31 December 2009
Appointed Date: 08 February 2006
57 years old

Director
RUSSELL-WILKS, Andrew
Resigned: 23 November 2005
Appointed Date: 23 July 2003
68 years old

Director
WILKS, William Henry George
Resigned: 25 November 2009
Appointed Date: 03 July 2000
85 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 June 2000
Appointed Date: 25 April 2000

Persons With Significant Control

Calthorpe Estates Cf Nominee No. 1 Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Calthorpe Estates Cf Nominee No. 2 Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALTHORPE DEVELOPMENTS (EDGBASTON) LIMITED Events

15 Dec 2016
Full accounts made up to 5 April 2016
31 Oct 2016
Confirmation statement made on 27 July 2016 with updates
31 Oct 2016
Director's details changed for Ms Joanna Claire Kirk on 31 October 2016
13 Oct 2016
Second filing of the annual return made up to 1 February 2016
13 Oct 2016
Second filing of the annual return made up to 1 February 2015
...
... and 87 more events
13 Jun 2000
New director appointed
13 Jun 2000
New secretary appointed
13 Jun 2000
Registered office changed on 13/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
08 Jun 2000
Company name changed ellamay LIMITED\certificate issued on 09/06/00
25 Apr 2000
Incorporation

CALTHORPE DEVELOPMENTS (EDGBASTON) LIMITED Charges

11 March 2013
An omnibus guarantee and set-off agreement
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
4 September 2012
An omnibus guarantee and set-off agreement
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
17 September 2007
A deed of admission to an omnibus guarantee and set-off agreement dated 27TH june 2002 and
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 April 2006
Sub-charge
Delivered: 18 April 2006
Status: Satisfied on 28 July 2010
Persons entitled: Barclays Bank PLC
Description: First fixed security the mortgage and the mortgage debt…
5 April 2006
Debenture
Delivered: 18 April 2006
Status: Satisfied on 28 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 2006
Deed of admission to an omnibus guarantee and set-off agreement dated 27 june 2002 and
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 November 2005
Deed of admission to an omnibus guarantee and set-off agreement dated 27/06/2002
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
10 June 2003
Deed of admission to an omnibus guarantee and set-off agreement dated 27/06/2002
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…