CULLODEN ESTATES LTD
BRIDGNORTH

Hellopages » Shropshire » Shropshire » WV16 5AF

Company number 07160130
Status Active
Incorporation Date 17 February 2010
Company Type Private Limited Company
Address 20 LUDLOW ROAD, BRIDGNORTH, SHROPSHIRE, WV16 5AF
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 thirty-five events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-21 GBP 2 . The most likely internet sites of CULLODEN ESTATES LTD are www.cullodenestates.co.uk, and www.culloden-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Shifnal Rail Station is 9.5 miles; to Telford Central Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Culloden Estates Ltd is a Private Limited Company. The company registration number is 07160130. Culloden Estates Ltd has been working since 17 February 2010. The present status of the company is Active. The registered address of Culloden Estates Ltd is 20 Ludlow Road Bridgnorth Shropshire Wv16 5af. . LOCK, Ian Julian is a Director of the company. TINDALL, Simon Colin is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
LOCK, Ian Julian
Appointed Date: 11 March 2010
59 years old

Director
TINDALL, Simon Colin
Appointed Date: 14 March 2010
47 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 11 March 2010
Appointed Date: 17 February 2010
54 years old

Persons With Significant Control

Mr Ian Julian Lock
Notified on: 17 February 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Colin Tindall
Notified on: 17 February 2017
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CULLODEN ESTATES LTD Events

28 Feb 2017
Confirmation statement made on 17 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2

21 Feb 2016
Director's details changed for Mr Simon Colin Tindall on 1 January 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 25 more events
15 Mar 2010
Appointment of Mr Simon Colin Tindall as a director
11 Mar 2010
Appointment of Mr Ian Julian Lock as a director
11 Mar 2010
Termination of appointment of Yomtov Jacobs as a director
11 Mar 2010
Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 11 March 2010
17 Feb 2010
Incorporation

CULLODEN ESTATES LTD Charges

25 April 2014
Charge code 0716 0130 0009
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that f/h property k/a 46 furnace lane trench telford…
1 April 2014
Charge code 0716 0130 0008
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 29 farm lodge grove malinslee telford…
21 December 2011
Mortgage deed
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 14 mill bank wellington telford t/no SL201530; together…
20 September 2011
Mortgage
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 65 beaconsfield brookside telford t/no…
13 June 2011
Mortgage deed
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 21 oak close madeley telford t/n SL122199…
27 May 2011
Debenture
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 May 2011
Mortgage deed
Delivered: 20 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 130 bembridge brookside telford t/n…
17 May 2011
Mortgage deed
Delivered: 20 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 50 beaconsfield brookside telford t/n…
17 May 2011
Mortgage deed
Delivered: 20 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 61 beaconsfield brookside telford t/n…