CHANDOS DEVELOPMENTS LIMITED
CHEADLE HULME STOCKPORT CHANDOS INVESTMENTS LIMITED

Hellopages » Greater Manchester » Stockport » SK8 6QL

Company number 02049756
Status Active
Incorporation Date 26 August 1986
Company Type Private Limited Company
Address CHANDOS HOUSE OAK GREEN, BUSINESS PARK EARL ROAD, CHEADLE HULME STOCKPORT, CHESHIRE, SK8 6QL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 September 2016 with updates. The most likely internet sites of CHANDOS DEVELOPMENTS LIMITED are www.chandosdevelopments.co.uk, and www.chandos-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Chandos Developments Limited is a Private Limited Company. The company registration number is 02049756. Chandos Developments Limited has been working since 26 August 1986. The present status of the company is Active. The registered address of Chandos Developments Limited is Chandos House Oak Green Business Park Earl Road Cheadle Hulme Stockport Cheshire Sk8 6ql. . KINGSLEY, Mark is a Secretary of the company. KINGSLEY, Lorraine is a Director of the company. KINGSLEY, Mark is a Director of the company. Secretary KINGSLEY, Brenda has been resigned. Director KINGSLEY, Brenda has been resigned. Director KINGSLEY, Ivor has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
KINGSLEY, Mark
Appointed Date: 07 May 2003

Director
KINGSLEY, Lorraine
Appointed Date: 15 August 2006
64 years old

Director
KINGSLEY, Mark

64 years old

Resigned Directors

Secretary
KINGSLEY, Brenda
Resigned: 07 May 2003

Director
KINGSLEY, Brenda
Resigned: 07 December 2003
88 years old

Director
KINGSLEY, Ivor
Resigned: 31 January 2006
92 years old

Persons With Significant Control

Chandos Cheshire Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHANDOS DEVELOPMENTS LIMITED Events

20 Apr 2017
Total exemption full accounts made up to 31 December 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 10 September 2016 with updates
15 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,670

11 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 105 more events
07 Oct 1986
Company name changed brevor investments LIMITED\certificate issued on 07/10/86
29 Sep 1986
Registered office changed on 29/09/86 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

29 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Aug 1986
Incorporation
26 Aug 1986
Certificate of Incorporation

CHANDOS DEVELOPMENTS LIMITED Charges

15 December 2006
Legal charge
Delivered: 16 December 2006
Status: Satisfied on 26 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property k/a land and buildings at karmo…
1 April 2005
Legal charge
Delivered: 8 April 2005
Status: Satisfied on 26 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property k/a camelot court (formerly the old…
19 October 1999
Legal charge
Delivered: 26 October 1999
Status: Satisfied on 26 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 51 woodbridge avenue audenshaw tameside…
19 October 1999
Legal charge
Delivered: 26 October 1999
Status: Satisfied on 26 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 19 dunham street lees oldham greater…
25 September 1997
Legal charge
Delivered: 3 October 1997
Status: Satisfied on 26 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 15 broadway street greater manchester oldham…
22 September 1997
Legal charge
Delivered: 26 September 1997
Status: Satisfied on 26 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: All l/h land k/a 233 ripponden road oldham t/no.OL7354 and…
13 November 1996
Legal charge
Delivered: 21 November 1996
Status: Satisfied on 26 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage all that l/h land k/a 6 hollin hall street…
13 November 1996
Legal charge
Delivered: 21 November 1996
Status: Satisfied on 26 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a 22 port street oldham greater manchester…
27 April 1993
Legal charge
Delivered: 30 April 1993
Status: Satisfied on 26 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 29 duke street mossley tameside…
27 April 1993
Legal charge
Delivered: 30 April 1993
Status: Satisfied on 26 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 44 stemford street & former sites…
12 October 1989
Debenture
Delivered: 18 October 1989
Status: Satisfied on 26 September 2013
Persons entitled: The Royal Bank at Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 1987
Debenture
Delivered: 22 May 1987
Status: Satisfied on 15 January 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 1987
Legal mortgage
Delivered: 25 March 1987
Status: Satisfied on 14 February 1990
Persons entitled: National Westminster Bank PLC
Description: 71 sulgrave road, london W6, title no ln 135281 and the…