LECKHAMPTON ESTATES LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL52 2NF

Company number 00417155
Status Active
Incorporation Date 13 August 1946
Company Type Private Limited Company
Address 5 TEBBIT MEWS, WINCHCOMBE STREET, CHELTENHAM, GLOUCESTERSHIRE, GL52 2NF
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 seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 14,000 . The most likely internet sites of LECKHAMPTON ESTATES LIMITED are www.leckhamptonestates.co.uk, and www.leckhampton-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and two months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leckhampton Estates Limited is a Private Limited Company. The company registration number is 00417155. Leckhampton Estates Limited has been working since 13 August 1946. The present status of the company is Active. The registered address of Leckhampton Estates Limited is 5 Tebbit Mews Winchcombe Street Cheltenham Gloucestershire Gl52 2nf. The company`s financial liabilities are £220.09k. It is £-0.2k against last year. The cash in hand is £0.05k. It is £0k against last year. And the total assets are £255.13k, which is £1.08k against last year. BULLINGHAM, William Victor Peter is a Secretary of the company. BULLINGHAM, Simon David is a Director of the company. BULLINGHAM, William Victor Peter is a Director of the company. Secretary BULLINGHAM, William Victor Peter has been resigned. Secretary WALLACE, Malcolm has been resigned. Secretary WILLIAMS, Elizabeth Anne has been resigned. Director BULLINGHAM, Anna Katharine has been resigned. Director BULLINGHAM, William Victor Peter has been resigned. Director MONAHAN, Gerard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


leckhampton estates Key Finiance

LIABILITIES £220.09k
-1%
CASH £0.05k
+6%
TOTAL ASSETS £255.13k
+0%
All Financial Figures

Current Directors

Secretary
BULLINGHAM, William Victor Peter
Appointed Date: 21 May 2008

Director
BULLINGHAM, Simon David
Appointed Date: 09 October 2008
51 years old

Director
BULLINGHAM, William Victor Peter
Appointed Date: 05 November 1993
82 years old

Resigned Directors

Secretary
BULLINGHAM, William Victor Peter
Resigned: 30 December 1999
Appointed Date: 19 January 1996

Secretary
WALLACE, Malcolm
Resigned: 21 May 2008
Appointed Date: 30 December 1999

Secretary
WILLIAMS, Elizabeth Anne
Resigned: 19 January 1996

Director
BULLINGHAM, Anna Katharine
Resigned: 30 September 2003
Appointed Date: 23 August 1993
80 years old

Director
BULLINGHAM, William Victor Peter
Resigned: 23 August 1993
82 years old

Director
MONAHAN, Gerard
Resigned: 23 August 1993
96 years old

Persons With Significant Control

Advanced Plan Ltd
Notified on: 31 December 2016
Nature of control: Has significant influence or control

LECKHAMPTON ESTATES LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 14,000

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 14,000

...
... and 97 more events
29 Jun 1987
Full accounts made up to 31 March 1985
29 Jun 1987
Accounts made up to 31 March 1986

29 Jun 1987
Return made up to 31/12/86; full list of members
13 Sep 1986
Return made up to 31/12/85; full list of members
27 Jun 1986
Full accounts made up to 30 September 1983

LECKHAMPTON ESTATES LIMITED Charges

1 October 1999
Legal charge
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 51,53 and 55 winchcombe st,cheltenham,glos. Together with…
1 October 1999
Legal charge
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 272 to 282 high st,cheltenham. Together with all buildings…
1 October 1999
Mortgage debenture
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
10 April 1999
Debenture
Delivered: 15 April 1999
Status: Satisfied on 20 September 2001
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 September 1997
Assignment of rent
Delivered: 4 September 1997
Status: Satisfied on 18 May 1999
Persons entitled: Commercial Union Life Assurance Company Limited
Description: By way of assignment the company assigns to commercial…
14 June 1984
Legal charge
Delivered: 16 June 1984
Status: Satisfied on 10 August 1993
Persons entitled: Lloyds Bank PLC
Description: Land lying to the south west of green lane gloucester title…
15 February 1984
Mortgage
Delivered: 16 February 1984
Status: Satisfied on 10 August 1993
Persons entitled: Hinckley and Rugby Building Society
Description: F/Hold 5,7,9,9A,15,15A,19,19A,21 & 23 charles street…
8 November 1983
Legal charge
Delivered: 26 November 1983
Status: Satisfied on 10 August 1993
Persons entitled: Lloyds Bank PLC
Description: F/Hold lying to the south west of green lane, gloucester…
30 November 1982
Legal charge
Delivered: 20 December 1982
Status: Satisfied on 10 August 1993
Persons entitled: Hinckley Building Society
Description: F/Hold 5,7,9,9A,15,15A,19,19A,21 and 23 charles street…
30 November 1979
Legal charge
Delivered: 10 December 1979
Status: Satisfied on 10 August 1993
Persons entitled: Hinckley Permanent Building Society
Description: F/H 5,7,9,9A,15,15A,17,19,19A,21 & 23 charles street…
16 March 1976
Legal charge
Delivered: 31 March 1976
Status: Satisfied on 10 August 1993
Persons entitled: W.J. Edwards & W.V.P. Bullingham
Description: 6, 7 and 8 imperial square cheltenham gloucestershire.
19 January 1973
Equitable charge by deposit of deeds
Delivered: 26 January 1973
Status: Satisfied on 10 August 1993
Persons entitled: Midland Bank PLC
Description: Freehold lands and premises at heath lodge, pittville…
10 July 1972
Legal charge
Delivered: 14 July 1972
Status: Satisfied on 10 August 1993
Persons entitled: Barclays Bank PLC
Description: Land at barn meadow winchcombe glos. Being an island site…
14 July 1959
Deposit of deeds
Delivered: 24 July 1959
Status: Satisfied on 18 May 1999
Persons entitled: Lloyds Bank PLC
Description: Part of home farm woodmancote near cheltenham and part of…