CHESTERGATE RESIDENTIAL LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 4EX
Company number 04624889
Status Active
Incorporation Date 24 December 2002
Company Type Private Limited Company
Address 2ND FLOOR HANOVER HOUSE, 30 CHARLOTTE STREET, MANCHESTER, M1 4EX
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 fifty-six events have happened. The last three records are Director's details changed for Mr Ivor Rowe on 21 March 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 24 December 2016 with updates. The most likely internet sites of CHESTERGATE RESIDENTIAL LIMITED are www.chestergateresidential.co.uk, and www.chestergate-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chestergate Residential Limited is a Private Limited Company. The company registration number is 04624889. Chestergate Residential Limited has been working since 24 December 2002. The present status of the company is Active. The registered address of Chestergate Residential Limited is 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4ex. . ROWE, Gillian Marise is a Secretary of the company. ROWE, Ivor is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROWE, Gillian Marise
Appointed Date: 02 January 2003

Director
ROWE, Ivor
Appointed Date: 02 January 2003
67 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 December 2002
Appointed Date: 24 December 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 December 2002
Appointed Date: 24 December 2002

Persons With Significant Control

John Charles Jarvis
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Marise Rowe
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHESTERGATE RESIDENTIAL LIMITED Events

21 Mar 2017
Director's details changed for Mr Ivor Rowe on 21 March 2017
07 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Jan 2017
Confirmation statement made on 24 December 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 January 2016
07 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

...
... and 46 more events
03 Feb 2003
New director appointed
03 Feb 2003
Registered office changed on 03/02/03 from: 10 charlotte street manchester M1 4EX
30 Dec 2002
Secretary resigned
30 Dec 2002
Director resigned
24 Dec 2002
Incorporation

CHESTERGATE RESIDENTIAL LIMITED Charges

31 March 2006
Legal charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 111 rossetti place lower byron street manchester t/no…
21 December 2005
Deed of charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Apartment 22 titanic mill loweswood lane linthwaite…
19 December 2005
Deed of charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 cityspace house eastcliff preston. Fixed charge over all…
19 December 2005
Deed of charge
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 7CITY space, eastcliff, preston. Fixed…
29 November 2005
Deed of charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Apartment 9A titanic mill, lowestwood lane, linthwaite…
30 January 2004
Legal charge
Delivered: 10 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being 50 the roundhouse nelson lancaster by…
23 December 2003
Legal charge
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being 10 city space east cliff preston by way…
23 December 2003
Legal charge
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property known as 7 city space…
10 October 2003
Legal charge
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 217 sandaire house stremongate kendal LA9 4UA. By way of…
14 February 2003
Debenture
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…