CHATER LAND HOLDINGS LIMITED
ESSEX

Hellopages » Essex » Brentwood » CM14 4HE

Company number 01399557
Status Active
Incorporation Date 13 November 1978
Company Type Private Limited Company
Address 11 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Appointment of Jane Pardoe as a director; Resolutions RES13 ‐ Appointment of officer 19/03/2017 ; Resolutions RES13 ‐ Termination of officer 19/03/2017 . The most likely internet sites of CHATER LAND HOLDINGS LIMITED are www.chaterlandholdings.co.uk, and www.chater-land-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. The distance to to Gidea Park Rail Station is 4.7 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chater Land Holdings Limited is a Private Limited Company. The company registration number is 01399557. Chater Land Holdings Limited has been working since 13 November 1978. The present status of the company is Active. The registered address of Chater Land Holdings Limited is 11 Queens Road Brentwood Essex Cm14 4he. . CHATER, Ian is a Secretary of the company. MONTLAKE, Andrew Spencer is a Secretary of the company. CHATER, Guy is a Director of the company. CHATER, Ian is a Director of the company. PARDOE, Jane is a Director of the company. Director CHATER, Guy has been resigned. Director CHATER, John Charles has been resigned. Director CHATER, Sam Matthew has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Secretary
MONTLAKE, Andrew Spencer
Appointed Date: 28 September 2001

Director
CHATER, Guy
Appointed Date: 19 August 2016
67 years old

Director
CHATER, Ian

71 years old

Director
PARDOE, Jane
Appointed Date: 19 March 2017
69 years old

Resigned Directors

Director
CHATER, Guy
Resigned: 19 August 2016
67 years old

Director
CHATER, John Charles
Resigned: 21 October 2014
97 years old

Director
CHATER, Sam Matthew
Resigned: 19 March 2017
Appointed Date: 19 March 2014
41 years old

Persons With Significant Control

Mr Guy Chater
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Chater
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Pardoe
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHATER LAND HOLDINGS LIMITED Events

30 Mar 2017
Appointment of Jane Pardoe as a director
30 Mar 2017
Resolutions
  • RES13 ‐ Appointment of officer 19/03/2017

30 Mar 2017
Resolutions
  • RES13 ‐ Termination of officer 19/03/2017

30 Mar 2017
Termination of appointment of Sam Matthew Chater as a director on 19 March 2017
02 Feb 2017
Registration of charge 013995570050, created on 1 February 2017
...
... and 167 more events
02 May 1984
Annual return made up to 23/01/84
02 May 1984
Accounts made up to 30 September 1983
31 Mar 1983
Annual return made up to 25/01/83
12 Oct 1982
Annual return made up to 04/10/82
19 Jun 1981
Annual return made up to 03/02/81

CHATER LAND HOLDINGS LIMITED Charges

1 February 2017
Charge code 0139 9557 0050
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Lawford House Limited (Company Number 09191502)
Description: Land at bromley road, lawford, manningtree CO11 2JD.
28 April 2016
Charge code 0139 9557 0049
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land area a bixley farm ipswich suffolk IP4 5SU…
19 June 2015
Charge code 0139 9557 0048
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 September 2014
Charge code 0139 9557 0047
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Diane Julie Aldous
Description: F/H land on the south side of gwendoline road rushmere st…
2 June 2014
Charge code 0139 9557 0046
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land called area b bixley farm foxhall road ipswich…
30 September 2010
Legal mortgage
Delivered: 6 October 2010
Status: Satisfied on 24 June 2014
Persons entitled: Hsbc Bank PLC
Description: Thornridge mope lane wickham bishops witham essex with the…
1 September 2010
Debenture
Delivered: 2 September 2010
Status: Satisfied on 24 June 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 April 2009
Legal mortgage
Delivered: 17 April 2009
Status: Satisfied on 24 June 2014
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as land on south of broadlands way…
16 September 2004
Legal charge
Delivered: 17 September 2004
Status: Satisfied on 23 March 2012
Persons entitled: Park Properties (Anglia) LTD and Bartholomew Trust Co. LTD
Description: Melton grange hotel pytches road melton woodbridge suffolk…
9 July 2001
Legal mortgage
Delivered: 19 July 2001
Status: Satisfied on 24 June 2014
Persons entitled: Hsbc Bank PLC
Description: The property at melton grange hotel, pytches road…
26 April 2000
Legal charge
Delivered: 29 April 2000
Status: Satisfied on 23 March 2012
Persons entitled: Jason Alvin Dozzell and Leonie Therese Dozzell
Description: The property known as plot 24, larkhill rise, bixley farm…
28 June 1996
Legal mortgage
Delivered: 4 July 1996
Status: Satisfied on 24 June 2014
Persons entitled: Midland Bank PLC
Description: Property at workshop unit, bixley farm estate, bixley…
14 October 1994
Legal charge
Delivered: 17 October 1994
Status: Satisfied on 23 March 2012
Persons entitled: Midland Bank PLC
Description: F/H land k/as water tower field, bixley farm, ipswich…
2 March 1992
Legal charge
Delivered: 4 March 1992
Status: Satisfied on 23 March 2012
Persons entitled: Midland Bank PLC
Description: All that f/h property k/a part of no.1 Gwendoline road…
2 March 1992
Legal charge
Delivered: 4 March 1992
Status: Satisfied on 23 March 2012
Persons entitled: Midland Bank PLC
Description: All that f/h land at rushmere st.andrew suffolk.
3 June 1991
Fixed and floating charge
Delivered: 5 June 1991
Status: Satisfied on 24 June 2014
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book & other debts owing to the…
4 March 1991
Legal charge
Delivered: 5 March 1991
Status: Satisfied on 28 October 1994
Persons entitled: Midland Bank PLC
Description: F/H 307 valley cottages kesgrave suffolk.
4 March 1991
Legal charge
Delivered: 5 March 1991
Status: Satisfied on 23 March 2012
Persons entitled: Midland Bank PLC
Description: F/H land at the rear of 14 bixley drive, rushmere, st…
4 March 1991
Legal charge
Delivered: 5 March 1991
Status: Satisfied on 23 March 2012
Persons entitled: Midland Bank PLC
Description: F/H land at rear of 817 foxhall road, ipswich suffolk.
4 March 1991
Legal charge
Delivered: 5 March 1991
Status: Satisfied on 29 July 1992
Persons entitled: Midland Bank PLC
Description: F/H land situate at the rear of 815 foxhall road ipswich…
4 March 1991
Legal charge
Delivered: 5 March 1991
Status: Satisfied on 28 October 1994
Persons entitled: Midland Bank PLC
Description: F/H 309 valley cottages, kesgrave, suffolk.
4 March 1991
Legal charge
Delivered: 5 March 1991
Status: Satisfied on 28 October 1994
Persons entitled: Midland Bank PLC
Description: F/H land forming part of 111 penzance road, kesgrave…
4 March 1991
Legal charge
Delivered: 5 March 1991
Status: Satisfied on 28 October 1994
Persons entitled: Midland Bank PLC
Description: F/H land forming part of 107 penzance road, kesgrave…
4 March 1991
Legal charge
Delivered: 5 March 1991
Status: Satisfied on 29 July 1992
Persons entitled: Midland Bank PLC
Description: F/H land situate near foxhall road, rushmere st andrew…
26 March 1990
Legal charge
Delivered: 6 April 1990
Status: Satisfied on 23 March 2012
Persons entitled: Midland Bank PLC
Description: F/H land situate in the parish of rushmere st. Andrew in…
26 March 1990
Legal charge
Delivered: 6 April 1990
Status: Satisfied on 23 March 2012
Persons entitled: Midland Bank PLC
Description: F/H land situate in the parish of rushmere st. Andrew in…
14 June 1988
Legal charge
Delivered: 15 June 1988
Status: Satisfied on 23 March 2012
Persons entitled: Midland Bank PLC
Description: F/H land known as "the olives", bixley drive, ipswich…
26 May 1988
Legal charge
Delivered: 3 June 1988
Status: Satisfied on 24 June 2014
Persons entitled: Midland Bank PLC
Description: F/H 6 bixley lane bixley drive ipswich, suffolk.
1 February 1988
Legal charge
Delivered: 2 February 1988
Status: Satisfied on 8 August 1994
Persons entitled: Midland Bank PLC
Description: All that f/h land k/a tower farm rushmere st. Andrew…
1 February 1988
Legal charge
Delivered: 2 February 1988
Status: Satisfied on 23 March 2012
Persons entitled: Midland Bank PLC
Description: All that f/h land k/a land to the north of "valley grove"…
4 December 1987
Legal charge
Delivered: 7 December 1987
Status: Satisfied on 23 March 2012
Persons entitled: Midland Bank PLC
Description: F/H land known as "whiteheath" rushmere heath ipswich…
17 November 1987
Legal charge
Delivered: 18 November 1987
Status: Satisfied on 23 March 2012
Persons entitled: Midland Bank PLC
Description: All that f/h land k/a "greenacres", bixley drive, suffolk.
30 July 1987
Legal charge
Delivered: 3 August 1987
Status: Satisfied on 23 March 2012
Persons entitled: Midland Bank PLC
Description: F/H land lying to the north of foxhall road, rushmere, st…
27 April 1987
Charge
Delivered: 13 May 1987
Status: Satisfied on 23 March 2012
Persons entitled: G. P. Woodward P. H. Youngman
Description: Land lying to the north of foxhall road, rushmere st…
27 April 1987
Mortgage
Delivered: 13 May 1987
Status: Satisfied on 23 March 2012
Persons entitled: G. P. Woodward P. H. Youngman
Description: F/H land lying to the north of foxhall road, rushmere st…
3 April 1987
Deed of covenant
Delivered: 13 April 1987
Status: Satisfied on 23 March 2012
Persons entitled: P. H. Youngman G. P. Woodward
Description: Agreement to create a legal mortgage over land lying to the…
3 April 1987
Contract
Delivered: 13 April 1987
Status: Satisfied on 23 March 2012
Persons entitled: G. P. Woodward P. H. Youngman
Description: Agreement to create a legal mortgage over land lying to the…
24 February 1987
Legal charge
Delivered: 26 February 1987
Status: Satisfied on 23 March 2012
Persons entitled: Midland Bank PLC
Description: F/H land adjoining 10, bixley lane, rushmere st. Andrew…
12 December 1986
Legal charge
Delivered: 16 December 1986
Status: Satisfied on 23 March 2012
Persons entitled: Midland Bank PLC
Description: F/H land at rushmere st. Andrew, ipswich suffolk.
14 August 1986
Legal charge
Delivered: 15 August 1986
Status: Satisfied on 29 July 1992
Persons entitled: Midland Bank PLC
Description: F/H land at the rear of 819 foxhall road rushmere st andrew…
28 July 1986
Legal charge
Delivered: 29 July 1986
Status: Satisfied on 23 March 2012
Persons entitled: Midland Bank PLC
Description: F/H land k/a meadowview bixley lane, rushmere st. Andrew…
28 June 1985
Legal charge
Delivered: 9 July 1985
Status: Satisfied on 23 March 2012
Persons entitled: Midland Bank PLC
Description: All that piece or parcel of land situate in the parish of…
5 November 1981
Legal charge
Delivered: 12 November 1981
Status: Satisfied on 23 March 2012
Persons entitled: Midland Bank PLC
Description: F/H plots 41-48 at rear of foxhall road, rushmere st…
4 September 1981
Legal charge
Delivered: 10 September 1981
Status: Satisfied on 23 March 2012
Persons entitled: Midland Bank PLC
Description: The f/h hermitage, 797, foxhall road, ipswich, suffolk.
4 September 1981
Legal charge
Delivered: 10 September 1981
Status: Satisfied on 23 March 2012
Persons entitled: Midland Bank PLC
Description: F/H land at bixley lane, rushmere, suffolk.
9 June 1981
Legal charge
Delivered: 15 June 1981
Status: Satisfied on 23 March 2012
Persons entitled: Midland Bank PLC
Description: Land at rushmere st. Andrew ipswich suffolk.
22 May 1981
Legal charge
Delivered: 5 June 1981
Status: Satisfied on 23 March 2012
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being valley rise bixley lane…
20 January 1981
Legal charge
Delivered: 26 January 1981
Status: Satisfied on 23 March 2012
Persons entitled: Midland Bank PLC
Description: Freehold land & premises being 1 gwendoline road rushmore…
20 January 1981
Legal charge
Delivered: 26 January 1981
Status: Satisfied on 23 March 2012
Persons entitled: Midland Bank PLC
Description: Freehold land and premises being land at bixley farm lane…
20 January 1981
Legal charge
Delivered: 26 January 1981
Status: Satisfied on 23 March 2012
Persons entitled: Midland Bank PLC
Description: Freehold land and premises being bixley farm, bixley lane…