LANDORE ESTATES LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH2 1EL

Company number 02133246
Status Active
Incorporation Date 20 May 1987
Company Type Private Limited Company
Address GRAHAM COLLINS, 4A DEMAGE LANE, UPTON, CHESTER, CH2 1EL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 100 . The most likely internet sites of LANDORE ESTATES LIMITED are www.landoreestates.co.uk, and www.landore-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Landore Estates Limited is a Private Limited Company. The company registration number is 02133246. Landore Estates Limited has been working since 20 May 1987. The present status of the company is Active. The registered address of Landore Estates Limited is Graham Collins 4a Demage Lane Upton Chester Ch2 1el. The company`s financial liabilities are £39.19k. It is £11.53k against last year. The cash in hand is £0.01k. It is £-0.02k against last year. And the total assets are £46.19k, which is £7.77k against last year. COLLINS, Graham Stuart is a Secretary of the company. COLLINS, Graham Stuart is a Director of the company. COLLINS, Nicola Clare is a Director of the company. Secretary COLLINS, Jane has been resigned. Secretary SHARP, Kathleen Mary has been resigned. Director COLLINS, Jane has been resigned. Director SHARP, Kathleen Mary has been resigned. The company operates in "Buying and selling of own real estate".


landore estates Key Finiance

LIABILITIES £39.19k
+41%
CASH £0.01k
-60%
TOTAL ASSETS £46.19k
+20%
All Financial Figures

Current Directors

Secretary
COLLINS, Graham Stuart
Appointed Date: 20 April 2015

Director
COLLINS, Graham Stuart
Appointed Date: 04 March 1992
55 years old

Director
COLLINS, Nicola Clare
Appointed Date: 07 July 2002
54 years old

Resigned Directors

Secretary
COLLINS, Jane
Resigned: 20 April 2015
Appointed Date: 04 March 1992

Secretary
SHARP, Kathleen Mary
Resigned: 04 March 1992

Director
COLLINS, Jane
Resigned: 14 December 2014
Appointed Date: 20 May 1987
81 years old

Director
SHARP, Kathleen Mary
Resigned: 04 March 1992
81 years old

Persons With Significant Control

Mr Graham Stuart Collins
Notified on: 6 February 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANDORE ESTATES LIMITED Events

06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100

04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
08 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

...
... and 77 more events
30 Apr 1990
Accounts for a small company made up to 31 March 1988

30 Jan 1990
Return made up to 20/06/89; full list of members

08 Aug 1988
Return made up to 25/06/88; full list of members

19 Jun 1987
Director resigned

20 May 1987
Incorporation

LANDORE ESTATES LIMITED Charges

1 December 2005
Legal charge
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Three gables sychnant pass road conwy and land at sychnant…
3 October 2002
Legal charge
Delivered: 19 October 2002
Status: Satisfied on 19 December 2006
Persons entitled: Geoffrey Fletcher Pritchard and Tina Dawn Pritchard
Description: Land forming part of the cottage and brookdale…
8 April 1991
Debenture
Delivered: 12 April 1991
Status: Satisfied on 25 April 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…