CADELEIGH ESTATES LIMITED
TIVERTON

Hellopages » Devon » Mid Devon » EX16 8HJ

Company number 04716527
Status Active
Incorporation Date 31 March 2003
Company Type Private Limited Company
Address WEST BARTON LITTLE SILVER, CADELEIGH, TIVERTON, DEVON, EX16 8HJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 10,304 . The most likely internet sites of CADELEIGH ESTATES LIMITED are www.cadeleighestates.co.uk, and www.cadeleigh-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Pinhoe Rail Station is 9.6 miles; to Polsloe Bridge Rail Station is 9.8 miles; to Exeter St Davids Rail Station is 9.9 miles; to Exeter Central Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cadeleigh Estates Limited is a Private Limited Company. The company registration number is 04716527. Cadeleigh Estates Limited has been working since 31 March 2003. The present status of the company is Active. The registered address of Cadeleigh Estates Limited is West Barton Little Silver Cadeleigh Tiverton Devon Ex16 8hj. . WILLIAMS, Patrick George is a Secretary of the company. MORRIS, Paul Edward is a Director of the company. Secretary BANKS, Martin Allan has been resigned. Secretary TROTTER, Andrew James has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HUTSON, Stuart Robert has been resigned. Director TROTTER, Andrew James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WILLIAMS, Patrick George
Appointed Date: 17 September 2003

Director
MORRIS, Paul Edward
Appointed Date: 15 May 2003
70 years old

Resigned Directors

Secretary
BANKS, Martin Allan
Resigned: 11 September 2003
Appointed Date: 08 April 2003

Secretary
TROTTER, Andrew James
Resigned: 08 April 2003
Appointed Date: 31 March 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 March 2003
Appointed Date: 31 March 2003

Director
HUTSON, Stuart Robert
Resigned: 08 April 2003
Appointed Date: 31 March 2003
50 years old

Director
TROTTER, Andrew James
Resigned: 21 May 2003
Appointed Date: 31 March 2003
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 March 2003
Appointed Date: 31 March 2003

Persons With Significant Control

Mr Paul Edward Morris
Notified on: 31 March 2017
70 years old
Nature of control: Ownership of shares – 75% or more

CADELEIGH ESTATES LIMITED Events

06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,304

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
29 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,304

...
... and 47 more events
01 Apr 2003
Registered office changed on 01/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
01 Apr 2003
New director appointed
01 Apr 2003
Director resigned
01 Apr 2003
Secretary resigned
31 Mar 2003
Incorporation

CADELEIGH ESTATES LIMITED Charges

2 June 2003
Legal charge
Delivered: 4 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as 40 to 50 (even) coombe road new…