CHELTENHAM DEVELOPMENTS LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME15 6LE

Company number 03314318
Status Active
Incorporation Date 6 February 1997
Company Type Private Limited Company
Address 12 ROMNEY PLACE, MAIDSTONE, KENT, ME15 6LE
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 thirty-four events have happened. The last three records are Director's details changed for Mrs Yvonne Bianca Klaube on 14 February 2017; Total exemption small company accounts made up to 31 August 2016; Change of share class name or designation. The most likely internet sites of CHELTENHAM DEVELOPMENTS LIMITED are www.cheltenhamdevelopments.co.uk, and www.cheltenham-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and eight months. The distance to to Barming Rail Station is 2.3 miles; to Chatham Rail Station is 7.5 miles; to Rochester Rail Station is 7.9 miles; to Gillingham (Kent) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheltenham Developments Limited is a Private Limited Company. The company registration number is 03314318. Cheltenham Developments Limited has been working since 06 February 1997. The present status of the company is Active. The registered address of Cheltenham Developments Limited is 12 Romney Place Maidstone Kent Me15 6le. The company`s financial liabilities are £397.92k. It is £-42.64k against last year. The cash in hand is £78.46k. It is £-34.84k against last year. And the total assets are £492.59k, which is £-28.39k against last year. HEWITT, James is a Secretary of the company. HEWITT, Thea is a Secretary of the company. VON ALBEDYHLL, Rowena, Baroness is a Director of the company. VON ALBEDYHLL, Yvonne Bianca Klaube is a Director of the company. Secretary BATTLEDAY, Kimberley has been resigned. Secretary BRASH, Kevan David has been resigned. Secretary BRASH, Tracy June has been resigned. Secretary HEWITT, James has been resigned. Secretary LAMBERT, Che Spencer has been resigned. Secretary PETERSON, Lisa has been resigned. Secretary YIANNI, Nina Georgette has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BRASH, Kevan David has been resigned. Director PETERSON, Lisa has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cheltenham developments Key Finiance

LIABILITIES £397.92k
-10%
CASH £78.46k
-31%
TOTAL ASSETS £492.59k
-6%
All Financial Figures

Current Directors

Secretary
HEWITT, James
Appointed Date: 01 August 2015

Secretary
HEWITT, Thea
Appointed Date: 02 February 2004

Director
VON ALBEDYHLL, Rowena, Baroness
Appointed Date: 02 April 1997
71 years old

Director
VON ALBEDYHLL, Yvonne Bianca Klaube
Appointed Date: 10 January 2016
49 years old

Resigned Directors

Secretary
BATTLEDAY, Kimberley
Resigned: 31 December 2011
Appointed Date: 16 January 1998

Secretary
BRASH, Kevan David
Resigned: 02 February 2004
Appointed Date: 08 August 2001

Secretary
BRASH, Tracy June
Resigned: 02 February 2004
Appointed Date: 01 October 1998

Secretary
HEWITT, James
Resigned: 01 May 2013
Appointed Date: 01 February 2010

Secretary
LAMBERT, Che Spencer
Resigned: 30 June 2016
Appointed Date: 01 August 2015

Secretary
PETERSON, Lisa
Resigned: 28 January 2015
Appointed Date: 05 April 2013

Secretary
YIANNI, Nina Georgette
Resigned: 01 July 1998
Appointed Date: 02 April 1997

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 02 April 1997
Appointed Date: 06 February 1997

Director
BRASH, Kevan David
Resigned: 08 August 2001
Appointed Date: 14 May 2001
65 years old

Director
PETERSON, Lisa
Resigned: 05 April 2013
Appointed Date: 17 February 2011
55 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 02 April 1997
Appointed Date: 06 February 1997

Persons With Significant Control

Baroness Rowena Grace Von Albedyhll
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

CHELTENHAM DEVELOPMENTS LIMITED Events

09 May 2017
Director's details changed for Mrs Yvonne Bianca Klaube on 14 February 2017
28 Apr 2017
Total exemption small company accounts made up to 31 August 2016
20 Mar 2017
Change of share class name or designation
20 Mar 2017
Change of share class name or designation
20 Mar 2017
Change of share class name or designation
...
... and 124 more events
14 Apr 1997
New secretary appointed
14 Apr 1997
Secretary resigned
14 Apr 1997
Director resigned
14 Apr 1997
Registered office changed on 14/04/97 from: 381 kingsway hove east sussex BN3 4QD
06 Feb 1997
Incorporation

CHELTENHAM DEVELOPMENTS LIMITED Charges

31 August 2006
Legal charge
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 96 carisbrooke road newport isle of wight. The rental…
31 July 2006
Legal charge
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 38 atherley road, shanklin, isle of wight…
9 June 2006
Legal charge
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a silverwood 38 west hill road ryde isle of…
9 June 2006
Legal charge
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 79 high street ryde isle of wight. The rental income by way…
19 October 2004
Legal charge
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The nook hotel 14 avenue road shanklin isle of wight the…
5 October 2004
Legal charge
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 11 grange road shanklin isle of wight the rental income by…
11 November 2003
Legal charge
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: By way of legal mortgage 80 & 80A regent street, shanklinm…
24 October 2003
Further charge
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property being 26 winston road newport isle of wright…
19 August 2003
Legal charge
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a prospect court 18 prospect road shanklin…
24 October 2002
Legal charge
Delivered: 31 October 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Upper flat 24 melville street sandown isle of wight PO36…
12 August 2002
Legal charge
Delivered: 21 August 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Eversleigh house 38 chapel street newport isle of wight po…
6 June 2002
Legal charge
Delivered: 11 June 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 14 holyrood street newport isle of wright PO30 5AU the…
30 May 2002
Legal charge
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: By way of a legal mortgage dolphin lodge, grove road…
24 May 2002
Legal charge
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 23 queens road shanklin isle of wight the rental income the…
10 May 2002
Legal charge
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 27 carisbrooke road, newport, isle of wight. First fixed…
29 April 2002
Legal charge
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: By way of legal mortgage 33 carisbrooke road newport isle…
10 September 2001
Charge
Delivered: 17 September 2001
Status: Satisfied on 17 February 2011
Persons entitled: Skipton Builing Society
Description: By way of legal mortgage all that prperty known as prospect…
20 August 2001
Legal charge
Delivered: 23 August 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 35 carisbrooke road, newport, isle of wight, PO30 1BU and…
20 August 2001
Legal charge
Delivered: 23 August 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: By way of legal mortgage 41 carisbrooke road, newport, isle…
27 July 2001
Charge deed
Delivered: 15 August 2001
Status: Satisfied on 17 February 2011
Persons entitled: Skipton Building Society
Description: Property k/a 79 high street ryde isle of wight - IW48436…
16 July 2001
Legal charge
Delivered: 19 July 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 18/20 trinity road and land at the rear of 20 trinity…
19 March 2001
Legal charge
Delivered: 22 March 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 75 trafalgar road newport isle of wight floating charge all…
2 February 2001
Legal charge
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The rental income by way of first fixed charge..the…
19 January 2001
Mortgage
Delivered: 23 January 2001
Status: Satisfied on 17 February 2011
Persons entitled: Woolwich PLC
Description: A charge by way of legal mortgage over 11 grange road…
19 January 2001
Floating charge
Delivered: 23 January 2001
Status: Satisfied on 17 February 2011
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
12 January 2001
Legal charge
Delivered: 16 January 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 47 argyll st,ryde,isle of wight and the rental income by…
7 December 1998
Legal mortgage
Delivered: 17 December 1998
Status: Satisfied on 27 April 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a vista marina 12 east hill road ryde isle…
18 June 1998
Legal mortgage
Delivered: 25 June 1998
Status: Satisfied on 27 April 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 10 beachfield road sandown isle of wight…
14 April 1998
Legal charge
Delivered: 29 April 1998
Status: Satisfied on 17 February 2011
Persons entitled: Mortgage Trust Limited
Description: Dolphin lodge grove road ventnor isle of wight.
30 January 1998
Legal charge
Delivered: 3 February 1998
Status: Satisfied on 17 February 2011
Persons entitled: Skipton Building Society
Description: Property charged being silverwood 38 west hill road ryde…
4 June 1997
Legal charge
Delivered: 17 June 1997
Status: Satisfied on 17 February 2011
Persons entitled: Mortgage Trust Limited
Description: Mimosa court,2 hope road,shanklin,isle of wight.