CHESSIDE HOMES LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1DS

Company number 03207542
Status Active
Incorporation Date 4 June 1996
Company Type Private Limited Company
Address ENTERPRISE HOUSE BEESONS YARD, BURY LANE, RICKMANSWORTH, HERTS, WD3 1DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 2 ; Registration of charge 032075420020, created on 18 May 2016. The most likely internet sites of CHESSIDE HOMES LIMITED are www.chessidehomes.co.uk, and www.chesside-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Chesside Homes Limited is a Private Limited Company. The company registration number is 03207542. Chesside Homes Limited has been working since 04 June 1996. The present status of the company is Active. The registered address of Chesside Homes Limited is Enterprise House Beesons Yard Bury Lane Rickmansworth Herts Wd3 1ds. . COSTELLO, Ann Patricia is a Secretary of the company. COSTELLO, Ann Patricia is a Director of the company. COSTELLO, Edward John is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COSTELLO, Ann Patricia
Appointed Date: 04 June 1996

Director
COSTELLO, Ann Patricia
Appointed Date: 14 March 2002
83 years old

Director
COSTELLO, Edward John
Appointed Date: 05 June 1996
87 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 June 1996
Appointed Date: 04 June 1996

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 June 1996
Appointed Date: 04 June 1996

CHESSIDE HOMES LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 30 June 2016
15 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2

18 May 2016
Registration of charge 032075420020, created on 18 May 2016
18 May 2016
Registration of charge 032075420021, created on 18 May 2016
12 May 2016
Registration of charge 032075420019, created on 12 May 2016
...
... and 72 more events
10 Jun 1996
New director appointed
10 Jun 1996
Registered office changed on 10/06/96 from: 31 corsham street london N1 6DR
09 Jun 1996
Secretary resigned
09 Jun 1996
Director resigned
04 Jun 1996
Incorporation

CHESSIDE HOMES LIMITED Charges

18 May 2016
Charge code 0320 7542 0021
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold land known as signet hill farm, signet…
18 May 2016
Charge code 0320 7542 0020
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold land known as signet hill farm, signet…
12 May 2016
Charge code 0320 7542 0019
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold property known as land on the north west…
12 May 2016
Charge code 0320 7542 0018
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold property known as land on the north west…
18 September 2014
Charge code 0320 7542 0017
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Title numbers: ON295446 and ON291327. All that freehold…
12 August 2014
Charge code 0320 7542 0016
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold land and buildings on the south west side…
6 March 2014
Charge code 0320 7542 0015
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold land and buildings on the south west side…
5 February 2014
Charge code 0320 7542 0014
Delivered: 17 February 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold land at richings park sports ground…
5 February 2014
Charge code 0320 7542 0013
Delivered: 17 February 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold land at richings park sports ground…
7 September 2012
Debenture
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…
7 September 2012
Legal charge
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property k/a melrose cottage, 8 crown place, reading…
21 October 2011
Charge of deposit
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £37,000 and all amounts in the future…
10 November 2010
Legal mortgage
Delivered: 19 November 2010
Status: Satisfied on 21 October 2011
Persons entitled: Close Brothers Limited
Description: F/H land k/a the garden land to the rear of 5 marsh…
12 August 2010
Debenture
Delivered: 26 August 2010
Status: Satisfied on 21 October 2011
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…
9 October 2009
Legal charge
Delivered: 14 October 2009
Status: Satisfied on 1 August 2012
Persons entitled: National Westminster Bank PLC
Description: Land at barracks lane oxford oxfordshire t/no. ON257611 by…
26 May 2006
Assignment by way of security
Delivered: 7 June 2006
Status: Satisfied on 21 October 2011
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to the agreement…
26 April 2006
Mortgage debenture
Delivered: 6 May 2006
Status: Satisfied on 21 October 2011
Persons entitled: Close Brothers Limited
Description: Fixed and floating charges over the undertaking and all…
8 July 2005
Legal charge
Delivered: 16 July 2005
Status: Satisfied on 3 February 2007
Persons entitled: National Westminster Bank PLC
Description: Property k/a st mark's methodist church totteridge lane…
17 June 2005
Legal charge
Delivered: 23 June 2005
Status: Satisfied on 3 February 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at clifton avenueuppingham avenue and…
23 March 2004
Charge of building licence
Delivered: 27 March 2004
Status: Satisfied on 3 February 2007
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 25/9/2 between the london diosceasan…
23 March 2004
Debenture
Delivered: 27 March 2004
Status: Satisfied on 3 February 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…