CANTAY ESTATES LIMITED
CHESHAM APARTMENTS IN OXFORD LIMITED

Hellopages » Buckinghamshire » Chiltern » HP5 2UG

Company number 03514731
Status Active
Incorporation Date 20 February 1998
Company Type Private Limited Company
Address HAWRIDGE PLACE, HAWRIDGE, CHESHAM, BUCKS, HP5 2UG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registration of charge 035147310009, created on 8 May 2017; Confirmation statement made on 11 November 2016 with updates; Registration of charge 035147310008, created on 30 September 2016. The most likely internet sites of CANTAY ESTATES LIMITED are www.cantayestates.co.uk, and www.cantay-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Cantay Estates Limited is a Private Limited Company. The company registration number is 03514731. Cantay Estates Limited has been working since 20 February 1998. The present status of the company is Active. The registered address of Cantay Estates Limited is Hawridge Place Hawridge Chesham Bucks Hp5 2ug. . GADSDEN, Carys is a Secretary of the company. GADSDEN, Eric John Spencer is a Director of the company. GADSDEN, Sarah Louise is a Director of the company. NOLAN, Tony is a Director of the company. TOMPKINS, Tony Norman is a Director of the company. Secretary WATTS, Roger Jeffrey has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director GAMLIN, Richard Derek has been resigned. Director TROTTER, David John has been resigned. Director TROTTER, Juliet Frances Dent has been resigned. Director WATTS, Roger Jeffrey has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GADSDEN, Carys
Appointed Date: 01 December 2010

Director
GADSDEN, Eric John Spencer
Appointed Date: 19 November 2010
80 years old

Director
GADSDEN, Sarah Louise
Appointed Date: 04 January 2016
40 years old

Director
NOLAN, Tony
Appointed Date: 19 November 2010
63 years old

Director
TOMPKINS, Tony Norman
Appointed Date: 19 November 2010
77 years old

Resigned Directors

Secretary
WATTS, Roger Jeffrey
Resigned: 19 November 2010
Appointed Date: 20 February 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 20 February 1998
Appointed Date: 20 February 1998

Director
GAMLIN, Richard Derek
Resigned: 04 January 2016
Appointed Date: 19 November 2010
75 years old

Director
TROTTER, David John
Resigned: 19 November 2010
Appointed Date: 20 February 1998
78 years old

Director
TROTTER, Juliet Frances Dent
Resigned: 19 November 2010
Appointed Date: 19 November 2010
81 years old

Director
WATTS, Roger Jeffrey
Resigned: 19 November 2010
Appointed Date: 20 February 1998
76 years old

Persons With Significant Control

Mr Eric John Spencer Gadsden
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

CANTAY ESTATES LIMITED Events

10 May 2017
Registration of charge 035147310009, created on 8 May 2017
28 Nov 2016
Confirmation statement made on 11 November 2016 with updates
14 Oct 2016
Registration of charge 035147310008, created on 30 September 2016
13 Oct 2016
Unaudited abridged accounts made up to 31 December 2015
13 May 2016
Director's details changed for Mr. Tony Norman Tompkins on 9 May 2016
...
... and 66 more events
03 Mar 1999
Registered office changed on 03/03/99 from: cantay house parkend place parkend street oxford OX1 1JE
01 Jul 1998
Particulars of mortgage/charge
25 Feb 1998
Secretary resigned
25 Feb 1998
New director appointed
20 Feb 1998
Incorporation

CANTAY ESTATES LIMITED Charges

8 May 2017
Charge code 0351 4731 0009
Delivered: 10 May 2017
Status: Outstanding
Persons entitled: A2DOMINION Homes Limited
Description: F/H property k/a reliance way oxford t/no ON313046…
30 September 2016
Charge code 0351 4731 0008
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Anne Isabel Kirtland Maurice Kirtland
Description: Land adjoining park meadow cottage thame park road thame…
29 January 2014
Charge code 0351 4731 0006
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Cherwell College Oxford Limited
Description: Land on the north side of osney lane oxford.
22 January 2014
Charge code 0351 4731 0007
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings lying to the south of mill street oxford…
17 June 2009
Legal charge
Delivered: 27 June 2009
Status: Satisfied on 21 September 2013
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a land and buildings on south side of park end…
17 June 2009
Debenture
Delivered: 20 June 2009
Status: Satisfied on 21 September 2013
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 March 2000
Mortgage
Delivered: 30 March 2000
Status: Satisfied on 25 July 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a clement burrows house fisher row…
26 November 1999
Mortgage deed
Delivered: 1 December 1999
Status: Satisfied on 25 July 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a residential flats at st thomas mews…
25 June 1998
Mortgage
Delivered: 1 July 1998
Status: Satisfied on 25 July 2002
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a land lying to the north of st thomas…