CHELTENHAM INVESTMENTS LTD
MAIDSTONE

Hellopages » Kent » Maidstone » ME15 6LE

Company number 03515358
Status Active
Incorporation Date 23 February 1998
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 eighty-one 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 July 2016; Change of share class name or designation. The most likely internet sites of CHELTENHAM INVESTMENTS LTD are www.cheltenhaminvestments.co.uk, and www.cheltenham-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven 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 Investments Ltd is a Private Limited Company. The company registration number is 03515358. Cheltenham Investments Ltd has been working since 23 February 1998. The present status of the company is Active. The registered address of Cheltenham Investments Ltd is 12 Romney Place Maidstone Kent Me15 6le. The company`s financial liabilities are £1.12k. It is £0.24k against last year. The cash in hand is £3.23k. It is £-10.16k against last year. . HEWITT, James 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, Tracy June has been resigned. Secretary HEWITT, James has been resigned. Secretary LAMBERT, Che Spencer has been resigned. Secretary PETERSON, Lisa 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 investments Key Finiance

LIABILITIES £1.12k
+27%
CASH £3.23k
-76%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HEWITT, James
Appointed Date: 01 August 2015

Director
VON ALBEDYHLL, Rowena, Baroness
Appointed Date: 24 February 1998
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: 24 February 1998

Secretary
BRASH, Tracy June
Resigned: 02 February 2004
Appointed Date: 10 January 2001

Secretary
HEWITT, James
Resigned: 01 May 2013
Appointed Date: 02 February 2004

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

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 24 February 1998
Appointed Date: 23 February 1998

Director
BRASH, Kevan David
Resigned: 09 June 2003
Appointed Date: 14 May 2001
65 years old

Director
PETERSON, Lisa
Resigned: 05 April 2013
Appointed Date: 02 February 2012
55 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 24 February 1998
Appointed Date: 23 February 1998

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 INVESTMENTS LTD 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 July 2016
15 Mar 2017
Change of share class name or designation
15 Mar 2017
Change of share class name or designation
15 Mar 2017
Change of share class name or designation
...
... and 71 more events
05 Mar 1998
Secretary resigned
05 Mar 1998
New director appointed
05 Mar 1998
New secretary appointed
05 Mar 1998
Registered office changed on 05/03/98 from: 381 kingsway hove east sussex BN3 4QD
23 Feb 1998
Incorporation

CHELTENHAM INVESTMENTS LTD Charges

28 March 2001
Legal charge
Delivered: 13 April 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Downdale court priory road shanklin isle of wight PO37 6SA.
7 September 1998
Legal charge
Delivered: 18 September 1998
Status: Satisfied on 13 April 2001
Persons entitled: Mortgage Trust LTD
Description: Downdale court priory road shanklin isle of wight.