CHATHAM ESTATES LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » SK9 7NW

Company number 05350743
Status Active
Incorporation Date 2 February 2005
Company Type Private Limited Company
Address CLIFTON SQUARE, ALDERLEY EDGE, CHESHIRE, SK9 7NW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 3 . The most likely internet sites of CHATHAM ESTATES LIMITED are www.chathamestates.co.uk, and www.chatham-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Chatham Estates Limited is a Private Limited Company. The company registration number is 05350743. Chatham Estates Limited has been working since 02 February 2005. The present status of the company is Active. The registered address of Chatham Estates Limited is Clifton Square Alderley Edge Cheshire Sk9 7nw. . COOPER, John Edward is a Secretary of the company. RICHARDSON, Graham is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COOPER, John Edward
Appointed Date: 02 February 2005

Director
RICHARDSON, Graham
Appointed Date: 02 February 2005
71 years old

Persons With Significant Control

Mr Graham Richardson
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Mark Simon Guterman
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Metier Property Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Threadex Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHATHAM ESTATES LIMITED Events

16 Feb 2017
Confirmation statement made on 2 February 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3

02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
05 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3

...
... and 34 more events
02 Sep 2005
Particulars of mortgage/charge
31 Aug 2005
Particulars of mortgage/charge
31 Aug 2005
Particulars of mortgage/charge
23 Mar 2005
Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2
02 Feb 2005
Incorporation

CHATHAM ESTATES LIMITED Charges

27 November 2006
Letter
Delivered: 4 December 2006
Status: Outstanding
Persons entitled: George Lb Limited
Description: All monies standing to the credit of a new escrow account,…
7 November 2006
Letter
Delivered: 27 November 2006
Status: Outstanding
Persons entitled: George Lb Limited
Description: All present and future monies standing to the credit of the…
27 April 2006
Legal charge
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land k/a 132-134 (even) wilmslow road and 540, 542 and 544…
27 April 2006
Legal charge
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land k/a 31B clifton road, rugby t/no. WK105369. And all…
27 April 2006
Legal charge
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land k/a 34 queen street, market drayton, shropshire t/no…
27 April 2006
Legal charge
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land k/a 129, 129A and 131 yorkshire street, rochdale t/no…
27 April 2006
Legal charge
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land k/a 371/373 high street, bangor t/no. WA756680. And…
27 April 2006
Charge
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge on deposit all monies standing to the credit of…
8 November 2005
Legal charge
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a premises on the north and north east…
8 November 2005
Legal charge
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a premises at jennison street bulwell…
8 November 2005
Charge on deposit
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of first fixed charge the deposit and all…
8 November 2005
Assignment of rental income
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Right, title and interest in all income being all rents and…
8 November 2005
Legal charge
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 30,32 and 34 botchergate, carlisle t/n…
8 November 2005
Legal charge
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: Somerfield Stores Limited
Description: Land and buildings at main street and jennison street…
25 August 2005
Assignment
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Right title and interest in and to the rents, all rights…
25 August 2005
Legal charge
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land on the south side of chester road, mold t/no WA986610…
25 August 2005
Debenture
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land on the south side of chester road, mold t/no WA986610…