CHARLESLAND LTD
LOUGHBOROUGH CASTLEGATE 201 LIMITED

Hellopages » Leicestershire » Charnwood » LE11 1RW

Company number 04249443
Status Active
Incorporation Date 10 July 2001
Company Type Private Limited Company
Address 11A GREAT CENTRAL ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 1RW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 10 July 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of CHARLESLAND LTD are www.charlesland.co.uk, and www.charlesland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Sileby Rail Station is 4.5 miles; to Syston Rail Station is 7 miles; to East Midlands Parkway Rail Station is 7.1 miles; to Leicester Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charlesland Ltd is a Private Limited Company. The company registration number is 04249443. Charlesland Ltd has been working since 10 July 2001. The present status of the company is Active. The registered address of Charlesland Ltd is 11a Great Central Road Loughborough Leicestershire Le11 1rw. The company`s financial liabilities are £82.98k. It is £0.02k against last year. . BRODIE, Jill is a Secretary of the company. DRAYCOTT, Colin Charles, Dr is a Director of the company. Secretary LOWE, Kim Frances has been resigned. Secretary WATERFIELD, Ian Cuthbert has been resigned. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Director WATERFIELD, Ian Cuthbert has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


charlesland Key Finiance

LIABILITIES £82.98k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BRODIE, Jill
Appointed Date: 07 November 2002

Director
DRAYCOTT, Colin Charles, Dr
Appointed Date: 30 November 2001
83 years old

Resigned Directors

Secretary
LOWE, Kim Frances
Resigned: 30 November 2001
Appointed Date: 03 October 2001

Secretary
WATERFIELD, Ian Cuthbert
Resigned: 07 November 2002
Appointed Date: 11 December 2001

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 03 October 2001
Appointed Date: 10 July 2001

Director
WATERFIELD, Ian Cuthbert
Resigned: 11 December 2001
Appointed Date: 03 October 2001
91 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 03 October 2001
Appointed Date: 10 July 2001

Persons With Significant Control

Dr Colin Charles Draycott Ba Phd (Eng) Fciob Fiht Fbim
Notified on: 14 July 2016
83 years old
Nature of control: Ownership of shares – 75% or more

CHARLESLAND LTD Events

20 Dec 2016
Micro company accounts made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 10 July 2016 with updates
22 Dec 2015
Micro company accounts made up to 31 March 2015
22 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4,150

22 Jul 2015
Register(s) moved to registered office address 11a Great Central Road Loughborough Leicestershire LE11 1RW
...
... and 52 more events
05 Oct 2001
Secretary resigned
05 Oct 2001
Director resigned
05 Oct 2001
New director appointed
05 Oct 2001
New secretary appointed
10 Jul 2001
Incorporation

CHARLESLAND LTD Charges

29 July 2011
Legal charge
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Richard Bartholomew Lynch, Pc Trustees Limited
Description: F/H property being land adjoining 52 woodbrook road…
19 February 2007
Legal charge
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjacent to 52 woodbrook road loughborough. By way of…
28 February 2006
Legal charge
Delivered: 17 March 2006
Status: Satisfied on 27 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 26 hudson street, loughborough, leicester…
30 June 2004
Legal charge
Delivered: 17 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 87 meeting street quorn leicestershire. By way of fixed…
25 April 2003
Debenture
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…