CHOLSEY INVESTMENTS LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8LS

Company number 00632084
Status Active
Incorporation Date 7 July 1959
Company Type Private Limited Company
Address JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE STREET, READING, ENGLAND, RG1 8LS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 December 2016 with updates; Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 17 February 2016. The most likely internet sites of CHOLSEY INVESTMENTS LIMITED are www.cholseyinvestments.co.uk, and www.cholsey-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and four months. Cholsey Investments Limited is a Private Limited Company. The company registration number is 00632084. Cholsey Investments Limited has been working since 07 July 1959. The present status of the company is Active. The registered address of Cholsey Investments Limited is James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading England Rg1 8ls. . MADDEN, Margaret Mary is a Secretary of the company. KEEN, David George is a Director of the company. KEEN, Mary Kate is a Director of the company. KEEN, William Dyer is a Director of the company. MADDEN, Margaret Mary is a Director of the company. Director KEEN, Deborah Margaret has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors


Director
KEEN, David George

72 years old

Director
KEEN, Mary Kate

69 years old

Director
KEEN, William Dyer

69 years old

Director

Resigned Directors

Director
KEEN, Deborah Margaret
Resigned: 19 January 2011
107 years old

Persons With Significant Control

Mrs Margaret Mary Madden
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Paul Marsden
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHOLSEY INVESTMENTS LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Jan 2017
Confirmation statement made on 6 December 2016 with updates
17 Feb 2016
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 17 February 2016
06 Jan 2016
Accounts for a small company made up to 31 March 2015
16 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000

...
... and 83 more events
29 Mar 1988
Accounting reference date shortened from 31/10 to 31/03

15 Apr 1987
Return made up to 31/10/86; full list of members

14 Jul 1986
Accounts for a small company made up to 31 October 1984

21 Jun 1986
Return made up to 01/11/85; full list of members

17 Oct 1977
Memorandum and Articles of Association

CHOLSEY INVESTMENTS LIMITED Charges

8 March 1982
Charge
Delivered: 16 March 1982
Status: Satisfied on 27 February 1995
Persons entitled: Midland Bank PLC
Description: All book debts and other debts owing to the company present…
19 November 1981
Legal charge
Delivered: 25 November 1981
Status: Satisfied on 27 February 1995
Persons entitled: Midland Bank PLC
Description: F/Hold land lying to the west of camford road, heywood…
4 February 1979
Charge
Delivered: 14 February 1979
Status: Satisfied on 27 February 1995
Persons entitled: M
Description: Floating charge. Undertaking and all property and assets…
30 November 1977
Mortgage
Delivered: 7 December 1977
Status: Satisfied on 27 February 1995
Persons entitled: Midland Bank PLC
Description: All such rights & interests (including any lease tenancy…
16 August 1972
Legal charge
Delivered: 29 August 1972
Status: Satisfied on 27 February 1995
Persons entitled: Barclays Bank PLC
Description: Anglo american estate oxford rd, tilchurst, reading…
28 January 1969
Legal charge
Delivered: 18 February 1969
Status: Satisfied on 27 February 1995
Persons entitled: Barclays Bank PLC
Description: Approx 12.51 acres of land at firsland farm, albourne…
28 January 1969
Insts of charge
Delivered: 18 February 1969
Status: Satisfied on 27 February 1995
Persons entitled: Barclays Bank PLC
Description: Firsland farm house, albourne, sussex and 5 farm rd.…
31 October 1967
Legal mortgage
Delivered: 14 November 1967
Status: Satisfied on 25 March 1995
Persons entitled: Martins Bank Ld
Description: Land and premises at firsland farm HOUSE5 farm road…
12 February 1960
Charge
Delivered: 25 February 1960
Status: Satisfied on 27 February 1995
Persons entitled: Barclays Bank PLC
Description: Land and packing station in long lane, purley, berks.