CHELSTEEN HOMES LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM1 1HZ

Company number 00941601
Status Active
Incorporation Date 1 November 1968
Company Type Private Limited Company
Address 14 WELLS STREET, CHELMSFORD,, ESSEX, CM1 1HZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Accounts for a small company made up to 30 June 2016; Accounts for a small company made up to 30 June 2015. The most likely internet sites of CHELSTEEN HOMES LIMITED are www.chelsteenhomes.co.uk, and www.chelsteen-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eleven months. Chelsteen Homes Limited is a Private Limited Company. The company registration number is 00941601. Chelsteen Homes Limited has been working since 01 November 1968. The present status of the company is Active. The registered address of Chelsteen Homes Limited is 14 Wells Street Chelmsford Essex Cm1 1hz. . POULTON, Nicola Louise is a Secretary of the company. POULTON, Alan John is a Director of the company. POULTON, William Alexander is a Director of the company. Secretary POULTON, Ute Wichelmine Margarite, Ms has been resigned. Secretary WILLOW TAXATION & SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
POULTON, Nicola Louise
Appointed Date: 28 March 2006

Director
POULTON, Alan John

92 years old

Director

Resigned Directors

Secretary
POULTON, Ute Wichelmine Margarite, Ms
Resigned: 28 March 2006
Appointed Date: 01 January 1996

Secretary
WILLOW TAXATION & SECRETARIAL SERVICES LIMITED
Resigned: 01 January 1996

Persons With Significant Control

Mr William Alexander Poulton
Notified on: 1 February 2017
62 years old
Nature of control: Ownership of shares – 75% or more

CHELSTEEN HOMES LIMITED Events

03 Apr 2017
Confirmation statement made on 19 March 2017 with updates
07 Mar 2017
Accounts for a small company made up to 30 June 2016
05 Apr 2016
Accounts for a small company made up to 30 June 2015
24 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 25,000

13 Apr 2015
Accounts for a small company made up to 30 June 2014
...
... and 130 more events
07 Sep 1987
Return made up to 06/07/87; full list of members

30 Jul 1987
Full accounts made up to 30 June 1986

17 Oct 1986
Particulars of mortgage/charge

03 Jun 1986
Return made up to 07/04/86; full list of members

02 May 1986
Full accounts made up to 30 June 1985

CHELSTEEN HOMES LIMITED Charges

20 February 2012
Legal charge
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 129 runwell road, runwell, wickford and land adjoining 129…
8 February 2011
Legal charge
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Manor farm tostock road beyton t/n's SK307637 and SK312489.
1 June 2009
Legal charge
Delivered: 6 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at back of 16 the green barrow bury st edmunds t/n…
30 September 2008
Legal charge
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leywood resource centre leywood close braintree t/no…
20 March 2008
Legal charge
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-7 goldhanger road, maldon, essex t/no EX444978 by way of…
29 February 2008
Legal charge
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 market street fordham cambs t/n CB202015, CB307174…
2 October 2006
Legal charge
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Grove service station 436 prince avenue westcliff on sea…
2 December 2005
Legal charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 527-532 green lane goodmayes essex,. By way of fixed charge…
12 November 2004
Legal charge
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: West drive 212 cressing road braintree essex t/n EX190096…
27 October 2004
Legal charge
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Shell st john moulsham street chelmsford t/no EX681210. By…
30 April 2004
Legal charge
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining the plume school fambridge road, maldon…
15 January 2004
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 12 March 2011
Persons entitled: Dolphin Developments (UK) Limited
Description: 282 shrub end road, colchester, essex CO8 4PL.
15 January 2004
Legal charge
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 282 shrub end road colchester. By way of fixed charge the…
27 June 2003
Legal charge
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 703-713 (odd numbers) high road leytonstone greater london…
5 April 2002
Legal charge
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a garage at the junction of spital road and…
9 January 2002
Legal charge
Delivered: 15 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at clopton green and being land on the east side of…
4 January 2002
Legal charge
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 376 prince avenue, prittlewell, and land and buildings on…
28 September 2001
Legal charge
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Howard house, 1 gippeswyk avenue, ipswich, suffolk, t/no…
21 June 2000
Legal mortgage
Delivered: 27 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 148-152 high street maldon essex and land…
29 March 2000
Legal mortgage
Delivered: 6 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a site at 127 alexandra road…
17 December 1998
Legal mortgage
Delivered: 6 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land off wood street chelmsford essex t/n-EX43012.. And…
16 December 1998
Legal mortgage
Delivered: 30 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at wharf road bishops stortford…
20 October 1998
Legal mortgage
Delivered: 26 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at becketts yard glebe road…
1 September 1998
Legal mortgage
Delivered: 7 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings on the south west…
20 October 1997
Legal mortgage
Delivered: 27 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at mill farm chevington bury st…
29 August 1997
Legal mortgage
Delivered: 3 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land and buildings on the…
30 June 1997
Legal mortgage
Delivered: 3 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land at springfield…
8 April 1997
Legal mortgage
Delivered: 16 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land at mill street bishops stortford…
12 February 1997
Legal mortgage
Delivered: 21 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjacent to nevendon hall church lane…
29 October 1996
Legal mortgage
Delivered: 6 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land lying to the north of church street wetherden…
26 January 1996
Legal mortgage
Delivered: 2 February 1996
Status: Satisfied on 15 September 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a barn 1 parsonage farm barns high easter…
26 January 1996
Legal charge
Delivered: 2 February 1996
Status: Satisfied on 15 September 1999
Persons entitled: William Alexander Poulton
Description: F/H property k/a barn 1 parsonage farm barns high easater…
21 December 1995
Legal charge
Delivered: 8 January 1996
Status: Satisfied on 10 August 1999
Persons entitled: Tsb Bank PLC
Description: Property at kayes lane wetherden suffplk t/n SK1458506. See…
11 April 1995
Legal mortgage
Delivered: 21 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 308-314 romford road, l/b of newham t/no…
8 February 1995
Legal mortgage
Delivered: 13 February 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plots 1-8 orchard close, badwell ash…
8 July 1994
Legal mortgage
Delivered: 15 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land situate at wood street chelmsford…
8 April 1994
Legal mortgage
Delivered: 26 April 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plots 2 and 3 barns at parsonage farm high…
22 October 1993
Legal mortgage
Delivered: 8 November 1993
Status: Satisfied on 10 August 1999
Persons entitled: National Westminster Bank PLC
Description: 4 cheveley road newmarket forest heath suffolk t/n SK80453…
1 March 1993
Floating charge
Delivered: 18 March 1993
Status: Satisfied on 28 July 1994
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
1 March 1993
Legal charge
Delivered: 18 March 1993
Status: Satisfied on 15 September 1999
Persons entitled: Barclays Bank PLC
Description: Land at green pond road / higham hill road walthamstow l/b…
14 July 1992
Legal mortgage
Delivered: 17 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold 62 and 64 matilda street islington london title…
25 July 1991
Legal mortgage
Delivered: 31 July 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 280/282 wood street walthamstow london E17. Floating charge…
27 April 1989
Legal mortgage
Delivered: 9 May 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at denham lane barrow bury st edmunds suffolk and/or…
26 October 1988
Legal charge
Delivered: 8 November 1988
Status: Satisfied on 12 March 2011
Persons entitled: United Dominions Trust Limited
Description: F/H land k/a nos 143-151 mornington road, leytonstone…
18 April 1988
Legal mortgage
Delivered: 28 April 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 143,145,147,149 and 151 mornington road leytonstone…
6 April 1988
Legal charge
Delivered: 12 April 1988
Status: Satisfied on 12 March 2011
Persons entitled: United Dominions Trust Limited
Description: F/H land being former fire station fornham road, bury st…
30 September 1986
Legal charge
Delivered: 17 October 1986
Status: Satisfied on 12 March 2011
Persons entitled: United Dominions Trust Limited
Description: F/H land no 612 and adjoining land fronting high road…
9 April 1986
Legal charge
Delivered: 21 April 1986
Status: Satisfied on 12 March 2011
Persons entitled: United Dominions Trust Limited
Description: F/H plots numbered 96-100 107,108 & 117-127 fairways estate…
8 November 1985
Legal charge
Delivered: 14 November 1985
Status: Satisfied on 12 March 2011
Persons entitled: United Dominions Trust Limited
Description: F/H land no 612 and adjoining land fronting high road…
31 October 1985
Legal charge
Delivered: 1 November 1985
Status: Satisfied on 12 March 2011
Persons entitled: United Dominions Trust Limited
Description: F/H land lying to the south west of st andrews drive…
6 November 1984
Legal charge
Delivered: 13 November 1984
Status: Satisfied on 12 March 2011
Persons entitled: Limited Dominions Trust Limited
Description: Plots 50,51,52 53 and 55 (phase c) of land at wick farm…
7 October 1984
Legal charge
Delivered: 23 October 1984
Status: Satisfied on 12 March 2011
Persons entitled: United Dominions Trust Limited
Description: By way of legal charge the f/h land comprising the site of…
19 July 1984
Legal mortgage
Delivered: 20 July 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at 632/658 eastern avenue ilford essex and or the…
26 September 1978
Legal charge
Delivered: 28 September 1978
Status: Satisfied on 12 March 2011
Persons entitled: United Dominions Trust LTD
Description: F/H land on the west side of merton road, watton norfolk…
17 August 1978
Legal mortgage
Delivered: 17 August 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at nunnery dr, thetford norfolk title no nk 18305.
30 June 1978
Legal charge
Delivered: 12 July 1978
Status: Satisfied on 12 March 2011
Persons entitled: United Dominions Trust LTD
Description: F/H land forming part of moreton hall estate bury st…