CHELTENHAM CONSTRUCTION LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL52 5NX

Company number 01931152
Status Active
Incorporation Date 17 July 1985
Company Type Private Limited Company
Address 139 WHADDON ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 5NX
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 events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 5 November 2016 with updates; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 19,999 . The most likely internet sites of CHELTENHAM CONSTRUCTION LIMITED are www.cheltenhamconstruction.co.uk, and www.cheltenham-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Ashchurch for Tewkesbury Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheltenham Construction Limited is a Private Limited Company. The company registration number is 01931152. Cheltenham Construction Limited has been working since 17 July 1985. The present status of the company is Active. The registered address of Cheltenham Construction Limited is 139 Whaddon Road Cheltenham Gloucestershire Gl52 5nx. . NICHOLLS, Christopher Peter is a Director of the company. PORTER, Johanna Karyn is a Director of the company. Secretary PORTER, Patricia Jane has been resigned. Director PORTER, Laurence John has been resigned. Director PORTER, Laurence John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
NICHOLLS, Christopher Peter
Appointed Date: 23 August 2010
68 years old

Director
PORTER, Johanna Karyn
Appointed Date: 03 February 1996
49 years old

Resigned Directors

Secretary
PORTER, Patricia Jane
Resigned: 26 January 2012

Director
PORTER, Laurence John
Resigned: 20 January 2012
Appointed Date: 18 November 2010
78 years old

Director
PORTER, Laurence John
Resigned: 20 January 1996
78 years old

Persons With Significant Control

Miss Johanna Karyn Porter
Notified on: 5 November 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHELTENHAM CONSTRUCTION LIMITED Events

26 Nov 2016
Total exemption full accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 5 November 2016 with updates
24 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 19,999

06 Nov 2015
Total exemption full accounts made up to 31 March 2015
09 Nov 2014
Total exemption full accounts made up to 31 March 2014
...
... and 90 more events
23 Dec 1987
Return made up to 21/08/87; full list of members

16 Dec 1987
Accounts for a small company made up to 31 March 1987

24 Jul 1987
Secretary resigned;new secretary appointed;director resigned

10 Jun 1987
Accounts for a small company made up to 31 March 1986

10 Jun 1987
Return made up to 08/02/87; full list of members

CHELTENHAM CONSTRUCTION LIMITED Charges

6 October 2003
Legal charge
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All that property known as flat 2, 8 midland road…
8 November 2002
Legal charge
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 37 park road gloucester together with the rental income and…
8 November 2002
Legal charge
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All that property known as 53 kingsholm road gloucester…
8 November 2002
Legal charge
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All that property known as 33 park road gloucester and the…
2 January 1997
Legal charge
Delivered: 9 January 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33 park road gloucester t/no;-gr 48499.
25 October 1993
Legal charge
Delivered: 12 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 edwy parade kingsholm gloucester t/n gr 59094.
25 February 1993
Legal charge
Delivered: 5 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 2B park row gloucester gloucestershire t/no gr 48499.
19 December 1991
Guarantee and debenture
Delivered: 30 December 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See doc ref M886C for full details. Fixed and floating…
26 February 1991
Guarantee & debenture
Delivered: 5 March 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1990
Floating charge
Delivered: 3 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Together with fixed and moveable plant machinery fixtures…
17 February 1989
Fixed and floating charge
Delivered: 22 February 1989
Status: Satisfied on 18 January 1993
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
4 January 1988
Legal charge
Delivered: 21 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 37 park road, gloucester, county of gloucestershire title…