CHANCERY LAND COMPANY(1935)LIMITED(THE)
BURTON-ON-TRENT

Hellopages » Derbyshire » South Derbyshire » DE15 0SZ

Company number 00298423
Status Active
Incorporation Date 18 March 1935
Company Type Private Limited Company
Address 1 THE CLOSE BLADON HOUSES, NEWTON SOLNEY, BURTON-ON-TRENT, STAFFORDSHIRE, DE15 0SZ
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 eighty-nine events have happened. The last three records are Confirmation statement made on 19 May 2017 with updates; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 25 March 2016. The most likely internet sites of CHANCERY LAND COMPANY(1935)LIMITED(THE) are www.chanceryland.co.uk, and www.chancery-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and seven months. The distance to to Willington Rail Station is 3 miles; to Tutbury & Hatton Rail Station is 4.5 miles; to Peartree Rail Station is 7.7 miles; to Derby Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chancery Land Company 1935 Limited The is a Private Limited Company. The company registration number is 00298423. Chancery Land Company 1935 Limited The has been working since 18 March 1935. The present status of the company is Active. The registered address of Chancery Land Company 1935 Limited The is 1 The Close Bladon Houses Newton Solney Burton On Trent Staffordshire De15 0sz. . HALL, Sheila Ann is a Secretary of the company. HALL, Antony Edward is a Director of the company. HALL, Barrington Eric John is a Director of the company. HALL, Christopher Douglas is a Director of the company. HALL, Sheila Ann is a Director of the company. Director HORTON, John Kenneth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
HALL, Antony Edward
Appointed Date: 15 June 2004
46 years old

Director

Director
HALL, Christopher Douglas
Appointed Date: 15 June 2004
48 years old

Director
HALL, Sheila Ann
Appointed Date: 15 June 2004
77 years old

Resigned Directors

Director
HORTON, John Kenneth
Resigned: 15 May 2004
97 years old

Persons With Significant Control

Mr Antony Edward Hall
Notified on: 10 January 2017
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Douglas Hall
Notified on: 10 January 2017
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barrington Eric John Hall
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Claire Louise Howard
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Andrew Paul Forman
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

CHANCERY LAND COMPANY(1935)LIMITED(THE) Events

20 May 2017
Confirmation statement made on 19 May 2017 with updates
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 25 March 2016
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20,000

14 Nov 2015
Director's details changed for Antony Edward Hall on 7 November 2015
...
... and 79 more events
24 May 1988
Full accounts made up to 25 March 1987
25 Apr 1988
Return made up to 31/12/87; full list of members
30 Apr 1987
Return made up to 31/12/86; full list of members

29 Jan 1987
Full accounts made up to 25 March 1986

18 Mar 1935
Incorporation

CHANCERY LAND COMPANY(1935)LIMITED(THE) Charges

17 September 1991
Legal charge
Delivered: 25 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 52/70 rolleston drive, arnold, nottingham, nottinghamshire…
9 September 1991
Legal charge
Delivered: 27 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11/33 the broadway, new how, weybridge, surrey title no: sy…
26 March 1979
Legal charge
Delivered: 29 March 1979
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Land lying to the south of green bank newton poppleford…
15 December 1975
Legal charge
Delivered: 2 January 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining "minaud" 139 sidford road, sidmouth, devon.
5 February 1975
Legal charge
Delivered: 17 February 1975
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Lane adjoining woodbing, millford road sidmouth, devon.
5 December 1972
Legal charge
Delivered: 11 December 1972
Status: Satisfied on 12 July 1991
Persons entitled: Bradford Permanent Building Society
Description: 1,2,3,4,5,6,7,9 and 11 snowdon parade, snowdon avenue…
18 October 1972
Legal charge
Delivered: 30 October 1972
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Property at mousehole - penzance cornwall and no 10 south…
31 May 1972
Legal charge
Delivered: 2 June 1972
Status: Satisfied on 12 July 1991
Persons entitled: Bradford Permanent Building Society
Description: 11/33 (odd numbers inclusive) the broadway, new hobus…
13 November 1946
Instrument of charge
Delivered: 29 October 1946
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: L/H property k/as 'staple inn' chancery lane london t/n:-…