CHALDON HOMES LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7JN

Company number 04716398
Status Active
Incorporation Date 31 March 2003
Company Type Private Limited Company
Address CHART HOUSE, 2 EFFINGHAM ROAD, REIGATE, SURREY, RH2 7JN
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 forty-four events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of CHALDON HOMES LIMITED are www.chaldonhomes.co.uk, and www.chaldon-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Chaldon Homes Limited is a Private Limited Company. The company registration number is 04716398. Chaldon Homes Limited has been working since 31 March 2003. The present status of the company is Active. The registered address of Chaldon Homes Limited is Chart House 2 Effingham Road Reigate Surrey Rh2 7jn. . SHOPLAND, Kevin Michael is a Secretary of the company. BRIAULT, David Charles is a Director of the company. SHOPLAND, Kevin Michael is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHOPLAND, Kevin Michael
Appointed Date: 31 March 2003

Director
BRIAULT, David Charles
Appointed Date: 31 March 2003
61 years old

Director
SHOPLAND, Kevin Michael
Appointed Date: 31 March 2003
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 March 2003
Appointed Date: 31 March 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 March 2003
Appointed Date: 31 March 2003

Persons With Significant Control

Mr David Charles Briault
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Kevin Michael Shopland
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHALDON HOMES LIMITED Events

21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
24 May 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

21 Jul 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

...
... and 34 more events
22 Nov 2003
New secretary appointed;new director appointed
22 Nov 2003
Director resigned
22 Nov 2003
Secretary resigned
13 Nov 2003
Ad 31/03/03--------- £ si 100@1=100 £ ic 1/101
31 Mar 2003
Incorporation

CHALDON HOMES LIMITED Charges

30 March 2005
Legal charge
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 link lane wallington surrey. By way of fixed charge the…
30 March 2005
Legal charge
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Crimson Swordblade Limited
Description: 11 link lane wallington surrey all covenants and rights all…
7 March 2005
Legal charge
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 link lane wallington t/n SGL529621. By way of fixed…
7 March 2005
Legal charge
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 119 chaldon road caterham surrey t/no SY461108. By way of…
17 February 2005
Debenture
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 2004
Legal charge
Delivered: 5 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h land known as 119 chaldon road caterham t/n…