CHURCHTOWN ESTATES LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 3AE

Company number 00323380
Status Active
Incorporation Date 22 January 1937
Company Type Private Limited Company
Address 400 CAPABILITY GREEN, LUTON, LU1 3AE
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 eighty-seven events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 5,100 . The most likely internet sites of CHURCHTOWN ESTATES LIMITED are www.churchtownestates.co.uk, and www.churchtown-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and nine months. Churchtown Estates Limited is a Private Limited Company. The company registration number is 00323380. Churchtown Estates Limited has been working since 22 January 1937. The present status of the company is Active. The registered address of Churchtown Estates Limited is 400 Capability Green Luton Lu1 3ae. . WHELAN, Pamela Jane is a Secretary of the company. HESKETH, Catherine Ingrid is a Director of the company. ING-INNES-LILLINGSTON, Hugh William is a Director of the company. Secretary MCALLESTER, Robert Garry has been resigned. Director HESKETH, Robert Fleetwood has been resigned. Director SHAW, Nicholas John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHELAN, Pamela Jane
Appointed Date: 12 April 2002

Director
HESKETH, Catherine Ingrid
Appointed Date: 29 May 1992
73 years old

Director
ING-INNES-LILLINGSTON, Hugh William
Appointed Date: 30 January 2009
69 years old

Resigned Directors

Secretary
MCALLESTER, Robert Garry
Resigned: 12 April 2002

Director
HESKETH, Robert Fleetwood
Resigned: 14 November 2004
69 years old

Director
SHAW, Nicholas John
Resigned: 30 July 2009
Appointed Date: 25 November 2004
68 years old

Persons With Significant Control

Mrs Catherine Ingrid Hesketh
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Henry Channon
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Hugh William Inge-Innes-Lillingston
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

CHURCHTOWN ESTATES LIMITED Events

30 Mar 2017
Confirmation statement made on 18 March 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 5,100

28 Nov 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 5,100

...
... and 77 more events
11 Feb 1988
Full accounts made up to 31 March 1987

11 Feb 1988
Return made up to 23/12/87; full list of members

29 Jan 1987
Full accounts made up to 31 March 1986

11 Sep 1986
Return made up to 10/09/86; full list of members

22 Jan 1937
Certificate of incorporation

CHURCHTOWN ESTATES LIMITED Charges

9 March 1969
Legal charge for further securing the monies assumed by a charge dated 22, aug. 1952.
Delivered: 2 April 1969
Status: Satisfied
Persons entitled: The Hon. L.R. Earl. F. Cuthbert Bold Fleetwood-Hesketh Lady Mary C. Hesketh
Description: Agricultural land at ecarisbrick southport, lancs…