E.M. CHAMBERLAIN ESTATES LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5DY

Company number 01120624
Status Active
Incorporation Date 29 June 1973
Company Type Private Limited Company
Address HOUGHTON HALL, THE GREEN, HOUGHTON REGIS, DUNSTABLE, BEDFORDSHIRE, LU5 5DY
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 one hundred and eighteen events have happened. The last three records are Director's details changed for Mr John Maxwell Chamberlain on 30 September 2009; Confirmation statement made on 25 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of E.M. CHAMBERLAIN ESTATES LIMITED are www.emchamberlainestates.co.uk, and www.e-m-chamberlain-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. E M Chamberlain Estates Limited is a Private Limited Company. The company registration number is 01120624. E M Chamberlain Estates Limited has been working since 29 June 1973. The present status of the company is Active. The registered address of E M Chamberlain Estates Limited is Houghton Hall The Green Houghton Regis Dunstable Bedfordshire Lu5 5dy. . CHAMBURY, Vena is a Secretary of the company. BUGDEN, Christopher Paul is a Director of the company. CHAMBERLAIN, John Maxwell is a Director of the company. CHAMBURY, Vena is a Director of the company. MUCHA, Stefan is a Director of the company. WAYTE, Peter Bernard is a Director of the company. Director CHAMBERLAIN, Edward Maxwell has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
BUGDEN, Christopher Paul
Appointed Date: 14 April 2015
59 years old

Director

Director
CHAMBURY, Vena

70 years old

Director
MUCHA, Stefan

68 years old

Director
WAYTE, Peter Bernard

76 years old

Resigned Directors

Director
CHAMBERLAIN, Edward Maxwell
Resigned: 19 April 1998
106 years old

Persons With Significant Control

Chamberlain Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E.M. CHAMBERLAIN ESTATES LIMITED Events

02 Dec 2016
Director's details changed for Mr John Maxwell Chamberlain on 30 September 2009
07 Oct 2016
Confirmation statement made on 25 September 2016 with updates
05 Jul 2016
Full accounts made up to 31 December 2015
20 May 2016
Director's details changed for Mr Peter Bernard Wayte on 16 May 2016
20 May 2016
Director's details changed for Stefan Mucha on 16 May 2016
...
... and 108 more events
15 Sep 1986
Declaration of satisfaction of mortgage/charge

15 Sep 1986
Declaration of satisfaction of mortgage/charge

14 Aug 1986
Full accounts made up to 31 December 1985

12 Aug 1986
Return made up to 11/08/86; full list of members

29 Jun 1973
Incorporation

E.M. CHAMBERLAIN ESTATES LIMITED Charges

24 July 2013
Charge code 0112 0624 0024
Delivered: 27 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
30 November 2012
Debenture
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
31 August 2012
Legal charge
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a land and buildings on the south west side of…
31 August 2012
Legal charge
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Jansel house hitchin road luton bedfordshire t/no BD115886…
31 August 2012
Legal charge
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Barratt house 668 hitchen road luton bedfordshire t/no…
31 May 2012
Legal charge
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the south west side of leagrave road…
31 October 2007
Mortgage
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a britannia estates and britannia house…
31 October 2007
Mortgage
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a jansel house, hitchin road, luton t/no…
25 October 2007
Deed of admission to an omnibus guarantee and set-off agreement dated 22ND october 2002
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 January 2003
Mortgage deed
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the property k/a barratt house…
22 October 2002
An omnibus guarantee and set-off agreement dated 21ST october 2002
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
21 September 1995
Legal charge
Delivered: 27 September 1995
Status: Satisfied on 3 June 2008
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of park avenue luton…
11 May 1995
Legal charge
Delivered: 12 May 1995
Status: Satisfied on 3 June 2008
Persons entitled: Barclays Bank PLC
Description: Unit 7 britannia house, leagrave road, luton, beds. T/no…
10 September 1990
Floating charge
Delivered: 27 September 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Present & future.. Undertaking and all property and assets.
23 June 1989
Legal charge
Delivered: 28 June 1989
Status: Satisfied on 3 June 2008
Persons entitled: Barclays Bank PLC
Description: Barratt house, 668 hitchin road, luton bedfordshire, title…
27 January 1986
Legal charge
Delivered: 4 February 1986
Status: Satisfied on 3 June 2008
Persons entitled: Barclays Bank PLC
Description: Jarsel house hitchn road stopsley luton bedfordshire.
13 December 1985
Legal charge
Delivered: 30 December 1985
Status: Satisfied on 3 June 2008
Persons entitled: Barclays Bank PLC
Description: F/H phase four park avenue estate sundon park road, luton…
11 September 1985
Legal charge
Delivered: 13 September 1985
Status: Satisfied on 3 June 2008
Persons entitled: Barclays Bank PLC
Description: F/H property being land lying to the south of park avenue…
25 March 1985
Legal charge
Delivered: 29 March 1985
Status: Satisfied on 3 June 2008
Persons entitled: Barclays Bank PLC
Description: F/H phase three park avenue estate, sundon park road, luton…
28 February 1985
Legal charge
Delivered: 7 March 1985
Status: Satisfied on 3 June 2008
Persons entitled: Barclays Bank PLC
Description: Phase two park avenue estate sundon park road, luton…
28 December 1984
Legal charge
Delivered: 9 January 1985
Status: Satisfied on 3 June 2008
Persons entitled: Barclays Bank PLC
Description: F/H part of phase one park avenue estate sundon park road…
8 July 1983
Legal charge
Delivered: 12 July 1983
Status: Satisfied on 3 June 2008
Persons entitled: Barclays Bank PLC
Description: All that f/h land & buildings fronting on to leagrave rd…
10 June 1981
Further guarantee and debenture
Delivered: 16 June 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 1978
Legal charge
Delivered: 14 June 1978
Status: Satisfied on 3 June 2008
Persons entitled: Barclays Bank PLC
Description: Skf ball bearing factory, leagrave rd, luton, bedfordshire.