CITADEL ESTATES LIMITED
CARLISLE MONTGOMERY HOMES LIMITED MONTGOMERY HOUSING LIMITED

Hellopages » Cumbria » Carlisle » CA2 5DF

Company number 03672268
Status Active
Incorporation Date 23 November 1998
Company Type Private Limited Company
Address DENTON HOUSE DENTON HOLME TRADE CENTRE, CHAPEL PLACE, CARLISLE, CUMBRIA, CA2 5DF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Director's details changed for Mr Nicholas Richard Elgey on 11 May 2017; Confirmation statement made on 23 November 2016 with updates; Registration of charge 036722680012, created on 22 July 2016. The most likely internet sites of CITADEL ESTATES LIMITED are www.citadelestates.co.uk, and www.citadel-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Citadel Estates Limited is a Private Limited Company. The company registration number is 03672268. Citadel Estates Limited has been working since 23 November 1998. The present status of the company is Active. The registered address of Citadel Estates Limited is Denton House Denton Holme Trade Centre Chapel Place Carlisle Cumbria Ca2 5df. . MONTGOMERY, Michael is a Secretary of the company. ELGEY, Nicholas Richard is a Director of the company. MONTGOMERY, Dean Thompson is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HUFFMAN, Rodney Athron has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MONTGOMERY, Michael
Appointed Date: 15 January 1999

Director
ELGEY, Nicholas Richard
Appointed Date: 10 May 2016
62 years old

Director
MONTGOMERY, Dean Thompson
Appointed Date: 15 January 1999
55 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 15 January 1999
Appointed Date: 23 November 1998

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 15 January 1999
Appointed Date: 23 November 1998

Director
HUFFMAN, Rodney Athron
Resigned: 01 August 2009
Appointed Date: 01 August 2009
79 years old

Persons With Significant Control

Mr Dean Thompson Montgomery
Notified on: 1 November 2016
55 years old
Nature of control: Ownership of shares – 75% or more

CITADEL ESTATES LIMITED Events

12 May 2017
Director's details changed for Mr Nicholas Richard Elgey on 11 May 2017
05 Dec 2016
Confirmation statement made on 23 November 2016 with updates
25 Jul 2016
Registration of charge 036722680012, created on 22 July 2016
13 May 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Appointment of Mr Nicholas Richard Elgey as a director on 10 May 2016
...
... and 71 more events
24 Jan 1999
Director resigned
24 Jan 1999
New director appointed
24 Jan 1999
New secretary appointed
24 Jan 1999
Registered office changed on 24/01/99 from: crown house 64 whitchurch road cardiff CF4 3LX
23 Nov 1998
Incorporation

CITADEL ESTATES LIMITED Charges

22 July 2016
Charge code 0367 2268 0012
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab(Publ)
Description: Contains fixed charge…
28 January 2015
Charge code 0367 2268 0011
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Skelton house, wetheral, carlisle, cumbria CA4 8JG and land…
23 September 2014
Charge code 0367 2268 0010
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
11 October 2013
Charge code 0367 2268 0009
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The development site at warwick bridge, carlisle being part…
27 November 2009
Legal charge
Delivered: 3 December 2009
Status: Satisfied on 18 September 2012
Persons entitled: Clydesdale Bank PLC
Description: F/H skelton house wetheral carlisle cumbria.
28 March 2008
Legal mortgage
Delivered: 1 April 2008
Status: Satisfied on 18 September 2012
Persons entitled: Clydesdale Bank PLC
Description: Land at croft head road seascale cumbria assigns the…
1 February 2008
Legal mortgage
Delivered: 7 February 2008
Status: Satisfied on 18 September 2012
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a the george warwick bridge carlisle cumbria…
29 December 2005
Legal charge
Delivered: 4 January 2006
Status: Satisfied on 18 September 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land on the south east side of fairfield house castle…
21 December 2005
Debenture
Delivered: 29 December 2005
Status: Satisfied on 18 September 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 2003
Mortgage deed
Delivered: 3 December 2003
Status: Satisfied on 24 January 2006
Persons entitled: Cumberland Building Society
Description: The f/h property k/a land at castle carrock carlisle…
1 December 2003
Debenture
Delivered: 3 December 2003
Status: Satisfied on 24 January 2006
Persons entitled: Cumberland Building Society
Description: The f/h property k/a land at castle carrock carlisle…
4 August 2000
Mortgage
Delivered: 17 August 2000
Status: Satisfied on 24 January 2006
Persons entitled: Cumberland Building Society
Description: F/H land adjacent to scalesceugh hall carleton carlisle and…