CHESTERGATE ESTATES LIMITED
INGATESTONE

Hellopages » Essex » Brentwood » CM4 0HJ

Company number 02673677
Status Active
Incorporation Date 23 December 1991
Company Type Private Limited Company
Address ASHTREES LITTLE HYDE LANE, FRYER MING, INGATESTONE, ESSEX, CM4 0HJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Suite 2 Hcr House Bakers Lane Ingatestone Essex CM4 0BZ to Ashtrees Little Hyde Lane Fryer Ming Ingatestone Essex CM4 0HJ on 18 January 2016. The most likely internet sites of CHESTERGATE ESTATES LIMITED are www.chestergateestates.co.uk, and www.chestergate-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Chestergate Estates Limited is a Private Limited Company. The company registration number is 02673677. Chestergate Estates Limited has been working since 23 December 1991. The present status of the company is Active. The registered address of Chestergate Estates Limited is Ashtrees Little Hyde Lane Fryer Ming Ingatestone Essex Cm4 0hj. . COLLINS, Anthony John is a Secretary of the company. COLLINS, Anthony John is a Director of the company. COLLINS, Timothy Alistair John is a Director of the company. Secretary MAXFIELD, Jeremy David has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director AGER, James Edward has been resigned. Director MAXFIELD, Jeremy David has been resigned. Director PRICE, Keith John has been resigned. Director ROBERTS, Clwyd Whieldon has been resigned. Nominee Director TURNER, Nicholas Spencer has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COLLINS, Anthony John
Appointed Date: 15 September 1993

Director
COLLINS, Anthony John
Appointed Date: 31 March 1993
83 years old

Director
COLLINS, Timothy Alistair John
Appointed Date: 02 December 2003
50 years old

Resigned Directors

Secretary
MAXFIELD, Jeremy David
Resigned: 15 September 1993
Appointed Date: 10 February 1992

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 10 February 1992
Appointed Date: 19 December 1991

Director
AGER, James Edward
Resigned: 14 January 1994
Appointed Date: 31 March 1993
65 years old

Director
MAXFIELD, Jeremy David
Resigned: 15 September 1993
Appointed Date: 10 February 1992
62 years old

Director
PRICE, Keith John
Resigned: 01 October 2003
Appointed Date: 10 February 1992
78 years old

Director
ROBERTS, Clwyd Whieldon
Resigned: 01 June 1993
Appointed Date: 10 February 1992
66 years old

Nominee Director
TURNER, Nicholas Spencer
Resigned: 10 February 1992
Appointed Date: 19 December 1991
64 years old

Persons With Significant Control

Anthony John Collins
Notified on: 7 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

CHESTERGATE ESTATES LIMITED Events

02 Feb 2017
Confirmation statement made on 9 December 2016 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Registered office address changed from Suite 2 Hcr House Bakers Lane Ingatestone Essex CM4 0BZ to Ashtrees Little Hyde Lane Fryer Ming Ingatestone Essex CM4 0HJ on 18 January 2016
21 Dec 2015
Total exemption full accounts made up to 31 March 2015
18 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50

...
... and 62 more events
17 Feb 1992
Secretary resigned;new secretary appointed;new director appointed

17 Feb 1992
Registered office changed on 17/02/92 from: 190 strand london WC2R 1JN

17 Feb 1992
Accounting reference date notified as 31/03

24 Jan 1992
Company name changed lawgra (no.123) LIMITED\certificate issued on 27/01/92

23 Dec 1991
Incorporation