CHELTINE LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Cheltenham » GL50 2AE

Company number 00137210
Status Active
Incorporation Date 27 July 1914
Company Type Private Limited Company
Address 16 SUFFOLK PARADE, CHELTENHAM, GLOUCESTERSHIRE, GL50 2AE
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 twelve events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Registration of charge 001372100007, created on 21 March 2017; Accounts for a small company made up to 31 October 2016. The most likely internet sites of CHELTINE LIMITED are www.cheltine.co.uk, and www.cheltine.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eleven years and three months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.5 miles; to Stroud (Glos) Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheltine Limited is a Private Limited Company. The company registration number is 00137210. Cheltine Limited has been working since 27 July 1914. The present status of the company is Active. The registered address of Cheltine Limited is 16 Suffolk Parade Cheltenham Gloucestershire Gl50 2ae. . KEIGHLEY, Rachel Isabel Ida is a Secretary of the company. ORGAN, Jane Mary is a Secretary of the company. HOLBOROW, Richard William is a Director of the company. KEIGHLEY, Charles Edward is a Director of the company. KEIGHLEY, John is a Director of the company. KEIGHLEY, Rachel Isabel Ida is a Director of the company. ORGAN, Jane Mary is a Director of the company. VAN GILS, James Alexander Edan Starforth is a Director of the company. VAN-GILS, Julia Jane is a Director of the company. Secretary BLOOMFIELD, Andrew John has been resigned. Secretary BURTON, Margaret Annabel has been resigned. Secretary KEIGHLEY, John has been resigned. Director BULLINGHAM, Robert Henry has been resigned. Director BURTON, Margaret Annabel has been resigned. Director HOLBOROW, Henry has been resigned. Director STARFORTH, Austin has been resigned. Director STARFORTH, Coralie Ida has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KEIGHLEY, Rachel Isabel Ida
Appointed Date: 24 April 2009

Secretary
ORGAN, Jane Mary
Appointed Date: 24 April 2009

Director

Director
KEIGHLEY, Charles Edward
Appointed Date: 16 April 2010
75 years old

Director
KEIGHLEY, John

84 years old

Director
KEIGHLEY, Rachel Isabel Ida
Appointed Date: 17 June 2004
53 years old

Director
ORGAN, Jane Mary
Appointed Date: 01 January 1999
59 years old

Director
VAN GILS, James Alexander Edan Starforth
Appointed Date: 24 April 2009
43 years old

Director
VAN-GILS, Julia Jane

75 years old

Resigned Directors

Secretary
BLOOMFIELD, Andrew John
Resigned: 14 May 1993

Secretary
BURTON, Margaret Annabel
Resigned: 24 April 2009
Appointed Date: 25 April 2002

Secretary
KEIGHLEY, John
Resigned: 24 April 2009
Appointed Date: 14 May 1993

Director
BULLINGHAM, Robert Henry
Resigned: 25 April 2008
98 years old

Director
BURTON, Margaret Annabel
Resigned: 16 April 2010
80 years old

Director
HOLBOROW, Henry
Resigned: 03 September 1995
100 years old

Director
STARFORTH, Austin
Resigned: 14 May 1993
112 years old

Director
STARFORTH, Coralie Ida
Resigned: 23 April 2004
113 years old

CHELTINE LIMITED Events

17 May 2017
Confirmation statement made on 17 May 2017 with updates
23 Mar 2017
Registration of charge 001372100007, created on 21 March 2017
02 Mar 2017
Accounts for a small company made up to 31 October 2016
18 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 557,100

09 Mar 2016
Accounts for a small company made up to 31 October 2015
...
... and 102 more events
10 Aug 1987
Full group accounts made up to 31 October 1986

27 Jun 1986
Full accounts made up to 31 October 1985

27 Jun 1986
Return made up to 03/06/86; full list of members

14 May 1983
Accounts made up to 31 October 1982
27 Jul 1914
Certificate of incorporation

CHELTINE LIMITED Charges

21 March 2017
Charge code 0013 7210 0007
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (1) the freehold property known as 23 - 25 the promenade…
6 December 2011
Mortgage
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 102/104 the promenade cheltenham gloucestershire t/no…
6 December 2011
Mortgage
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the promenade chelthenham gloucestershire together with…
6 December 2011
Mortgage
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 106 the promenade cheltenham gloucestershire t/no…
29 September 1999
Legal mortgage
Delivered: 5 October 1999
Status: Satisfied on 16 December 2011
Persons entitled: National Westminster Bank PLC
Description: F/H 102/104 promenade cheltenham gloucestershire. And the…
6 September 1990
Legal mortgage
Delivered: 12 September 1990
Status: Satisfied on 16 December 2011
Persons entitled: National Westminster Bank PLC
Description: The property k/a 106, promenade cheltenham gloucestershire…
28 March 1928
Mortgage
Delivered: 14 April 1928
Status: Satisfied on 22 October 1992
Persons entitled: Cheltenham & Gloucester Building Society
Description: 1 alpine villas gloucester rd. Cheltenham.