GLOUCESTER LAND COMPANY LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 0TJ

Company number 00686227
Status Active
Incorporation Date 13 March 1961
Company Type Private Limited Company
Address THE MANOR, BODDINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0TJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 11,000 . The most likely internet sites of GLOUCESTER LAND COMPANY LIMITED are www.gloucesterlandcompany.co.uk, and www.gloucester-land-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.4 miles; to Gloucester Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gloucester Land Company Limited is a Private Limited Company. The company registration number is 00686227. Gloucester Land Company Limited has been working since 13 March 1961. The present status of the company is Active. The registered address of Gloucester Land Company Limited is The Manor Boddington Cheltenham Gloucestershire Gl51 0tj. . DUNLEY, Jonathan James Stewart is a Secretary of the company. DUNLEY, Jonathan James Stewart is a Director of the company. HITCHINS, Jeremy Charles is a Director of the company. HITCHINS, Jonathan Richard is a Director of the company. HITCHINS, Stephen Robert is a Director of the company. Secretary BALCHIN, Anne Catharine has been resigned. Secretary JONES, Michael Desmond has been resigned. Secretary JONES, Michael Desmond has been resigned. Secretary PERRY, Carolyn Mary has been resigned. Director HITCHINS, Stephen Robert has been resigned. Director JONES, Michael Desmond has been resigned. Director UNDERHILL, Alan has been resigned. Director UNDERHILL, Alan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DUNLEY, Jonathan James Stewart
Appointed Date: 11 June 2012

Director
DUNLEY, Jonathan James Stewart
Appointed Date: 01 January 2013
55 years old

Director

Director

Director
HITCHINS, Stephen Robert
Appointed Date: 28 February 2006
78 years old

Resigned Directors

Secretary
BALCHIN, Anne Catharine
Resigned: 03 September 2007
Appointed Date: 26 January 1994

Secretary
JONES, Michael Desmond
Resigned: 21 February 2012
Appointed Date: 10 February 2012

Secretary
JONES, Michael Desmond
Resigned: 21 February 2012
Appointed Date: 16 December 2011

Secretary
PERRY, Carolyn Mary
Resigned: 10 February 2012
Appointed Date: 03 September 2007

Director
HITCHINS, Stephen Robert
Resigned: 31 December 2001
78 years old

Director
JONES, Michael Desmond
Resigned: 21 February 2012
Appointed Date: 16 December 2011
68 years old

Director
UNDERHILL, Alan
Resigned: 31 December 2012
83 years old

Director
UNDERHILL, Alan
Resigned: 26 January 1994
83 years old

Persons With Significant Control

The Robert Hitchins Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLOUCESTER LAND COMPANY LIMITED Events

01 Mar 2017
Confirmation statement made on 14 February 2017 with updates
09 Jan 2017
Full accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 11,000

27 Jan 2016
Satisfaction of charge 16 in full
27 Jan 2016
Satisfaction of charge 006862270017 in full
...
... and 108 more events
27 Nov 1987
Secretary resigned;new secretary appointed

10 Feb 1987
Full accounts made up to 31 March 1986

06 Feb 1987
Return made up to 09/02/87; full list of members

09 Feb 1972
Memorandum and Articles of Association
09 Jun 1961
Company name changed\certificate issued on 09/06/61

GLOUCESTER LAND COMPANY LIMITED Charges

20 December 2013
Charge code 0068 6227 0017
Delivered: 31 December 2013
Status: Satisfied on 27 January 2016
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Fields 914/9141/015/916/917 newent t/no GR184946…
9 May 2011
Mortgage
Delivered: 10 May 2011
Status: Satisfied on 27 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land off onslow road newent t/no GR184946 together with…
28 April 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 28TH january 2009 and
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 December 1995
Mortgage
Delivered: 28 December 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land on the north side of stoke road…
10 November 1995
Mortgage
Delivered: 13 November 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at prince crescent staunton…
11 November 1992
Mortgage
Delivered: 17 November 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as or being land at bishops cleeve…
3 March 1992
Legal mortgage
Delivered: 10 March 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land to the north of stoke rd. Bishops cleeve glos.t/n…
17 October 1991
Legal charge
Delivered: 28 October 1991
Status: Outstanding
Persons entitled: J C Hitchens S R Hitchens J R Hitchens Bridford Pension Trustees Limited
Description: Land to north of stoke road bishops cleeve cheltenham…
5 September 1991
Mortgage
Delivered: 10 September 1991
Status: Satisfied on 1 June 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being deacons lodge bishop cleeve glos…
30 April 1990
Memorandum od deposit of deeds
Delivered: 2 May 1990
Status: Satisfied on 1 June 1994
Persons entitled: Lloyds Bank PLC
Description: F/H premises at longwell green avon t/n 185054.
27 March 1990
Memorandum of deposit of deeds
Delivered: 30 March 1990
Status: Satisfied on 21 November 2007
Persons entitled: Lloyds Bank PLC
Description: F/H k/a premises at newent gloucestershire t/no gr 85852.
26 February 1990
Memorandum of deposit
Delivered: 28 February 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at staunton gloucestershire t/n: gr 116755.
6 December 1989
Deposit of deeds
Delivered: 12 December 1989
Status: Satisfied on 21 November 2007
Persons entitled: Lloyds Bank PLC
Description: Property k/a or being premises at newent glos t/no:- gr…
7 September 1989
Memorandum of deposit of deeds
Delivered: 14 September 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a premises to the south of the common…
10 June 1988
Memorandom of deposit of deeds.
Delivered: 16 June 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of memorandum of deposit the f/h property k/a or…
29 March 1983
Memorandum of deposit
Delivered: 31 March 1983
Status: Satisfied on 1 June 1994
Persons entitled: Lloyds Bank PLC
Description: Field court estate, being land north of school lane…
2 July 1976
Equitable mortgage
Delivered: 9 July 1976
Status: Satisfied on 1 June 1994
Persons entitled: Lloyds Bank PLC
Description: Land lying to the N.E. of painswick road, gloucester.