Company number 04980250
Status Active
Incorporation Date 1 December 2003
Company Type Private Limited Company
Address 2 THE COURTYARD TIMOTHYS BRIDGE ROAD, STRATFORD ENTERPRISE PARK, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 9NP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 December 2016 with updates; Termination of appointment of Susan Michelle Parkes as a secretary on 26 February 2016. The most likely internet sites of CHASE MIDLAND ESTATES LIMITED are www.chasemidlandestates.co.uk, and www.chase-midland-estates.co.uk. The predicted number of employees is 110 to 120. The company’s age is twenty-two years and three months. The distance to to Hatton (Warks) Rail Station is 6.9 miles; to Warwick Parkway Rail Station is 7.6 miles; to Warwick Rail Station is 8.4 miles; to Danzey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chase Midland Estates Limited is a Private Limited Company.
The company registration number is 04980250. Chase Midland Estates Limited has been working since 01 December 2003.
The present status of the company is Active. The registered address of Chase Midland Estates Limited is 2 The Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford Upon Avon Warwickshire Cv37 9np. The company`s financial liabilities are £3143.47k. It is £-0.98k against last year. The cash in hand is £99.76k. It is £-129.1k against last year. And the total assets are £3403.03k, which is £-210.38k against last year. HASLAM, Timothy Guy is a Director of the company. MEREDITH, Julian Ronald is a Director of the company. Secretary MILLER, Jane has been resigned. Secretary PARKES, Susan Michelle has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ACKRILL, Roderick Mark has been resigned. Director ALLKINS, Stephen Philip has been resigned. Director FLINT, Jonathan Morris has been resigned. Director MILLER, Jane has been resigned. The company operates in "Development of building projects".
chase midland estates Key Finiance
LIABILITIES
£3143.47k
-1%
CASH
£99.76k
-57%
TOTAL ASSETS
£3403.03k
-6%
All Financial Figures
Current Directors
Resigned Directors
Secretary
MILLER, Jane
Resigned: 03 July 2008
Appointed Date: 01 December 2003
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 December 2003
Appointed Date: 01 December 2003
Director
MILLER, Jane
Resigned: 03 July 2008
Appointed Date: 01 December 2003
61 years old
Persons With Significant Control
Ashbridge Developments Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
CHASE MIDLAND ESTATES LIMITED Events
22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
26 Feb 2016
Termination of appointment of Susan Michelle Parkes as a secretary on 26 February 2016
11 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
09 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 57 more events
07 Jul 2005
Accounts for a dormant company made up to 31 December 2004
24 May 2005
Director resigned
07 Dec 2004
Return made up to 01/12/04; full list of members
01 Dec 2003
Secretary resigned
01 Dec 2003
Incorporation
18 June 2015
Charge code 0498 0250 0012
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
18 June 2015
Charge code 0498 0250 0011
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as sheldon chambers, 2235-2243…
18 June 2015
Charge code 0498 0250 0010
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 April 2012
Assignment and charge of contracts
Delivered: 7 April 2012
Status: Satisfied
on 9 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The charged contracts; and the contract proceeds see image…
16 December 2011
Debenture
Delivered: 22 December 2011
Status: Satisfied
on 9 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
6 April 2011
Legal charge
Delivered: 15 April 2011
Status: Satisfied
on 9 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 2263 coventry road sheldon birmingham t/no WM164133 by way…
6 April 2011
Legal charge
Delivered: 15 April 2011
Status: Satisfied
on 9 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 2267 coventry road sheldon brimingham t/no WK55965 by way…
15 August 2007
Legal charge
Delivered: 23 August 2007
Status: Satisfied
on 9 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land t/n WK179896 and WM752799 known as elmdon…
24 October 2006
Legal charge
Delivered: 2 November 2006
Status: Satisfied
on 9 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land at units 5, 2245 to 2249 (odd numbers)…
24 October 2006
Legal charge
Delivered: 2 November 2006
Status: Satisfied
on 9 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land at unit 3, 2259 to 2261 coventry road…
24 October 2006
Legal charge
Delivered: 2 November 2006
Status: Satisfied
on 9 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land at units 1 & 10, 2269 to 2275 (odd numbers)…
24 October 2006
Debenture
Delivered: 2 November 2006
Status: Satisfied
on 9 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…