CHELDON MANAGEMENT LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 8AL

Company number 01853065
Status Active
Incorporation Date 5 October 1984
Company Type Private Limited Company
Address 120 BRITFORD LANE, SALISBURY, SP2 8AL
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 one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-08-31 GBP 50,760 . The most likely internet sites of CHELDON MANAGEMENT LIMITED are www.cheldonmanagement.co.uk, and www.cheldon-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Cheldon Management Limited is a Private Limited Company. The company registration number is 01853065. Cheldon Management Limited has been working since 05 October 1984. The present status of the company is Active. The registered address of Cheldon Management Limited is 120 Britford Lane Salisbury Sp2 8al. . MILBORROW, Alison Mary is a Secretary of the company. MILBORROW, David Clifford is a Director of the company. Secretary MILBORROW, Margaret Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MILBORROW, Alison Mary
Appointed Date: 14 April 2004

Director

Resigned Directors

Secretary
MILBORROW, Margaret Ann
Resigned: 14 April 2004

Persons With Significant Control

Mr David Clifford Milborrow
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Ann Milborrow
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHELDON MANAGEMENT LIMITED Events

31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 May 2016
31 Aug 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 50,760

31 Jul 2015
Total exemption small company accounts made up to 31 May 2015
12 Sep 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 129 more events
06 Jan 1988
Full accounts made up to 31 May 1987

24 Oct 1987
Return made up to 30/06/87; full list of members

21 Mar 1987
Full accounts made up to 31 May 1986

12 May 1986
Full accounts made up to 31 May 1985

08 May 1986
Return made up to 16/04/86; full list of members

CHELDON MANAGEMENT LIMITED Charges

19 January 2011
Mortgage
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 61-62 high street battle t/n ESX83275, together with…
22 July 2005
Legal charge
Delivered: 27 July 2005
Status: Satisfied on 14 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 35 east street, crediton, devon. By…
10 March 2005
Deed of charge
Delivered: 12 March 2005
Status: Satisfied on 15 August 2008
Persons entitled: Capital Home Loans Limited
Description: 12 popham close tiverton devon (formerly known as plot 6…
24 February 2005
Legal charge
Delivered: 26 February 2005
Status: Satisfied on 14 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 & 27 high street crediton devon. By way of fixed charge…
18 February 2005
Deed of charge
Delivered: 8 March 2005
Status: Satisfied on 21 January 2006
Persons entitled: Capital Home Loans Limited
Description: Flat 3 70 withycombe village road, exmouth.
18 February 2005
Legal charge
Delivered: 19 February 2005
Status: Satisfied on 14 October 2010
Persons entitled: Capital Home Loans Limited
Description: Cannes house 82 penstone court chandlery way bute town…
27 September 2004
Legal charge
Delivered: 28 September 2004
Status: Satisfied on 14 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Garden land to the rear of the coach and brewhouse 12…
2 August 2004
Legal charge
Delivered: 16 August 2004
Status: Satisfied on 14 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 83 exeter road, exmouth. By way of fixed charge the benefit…
24 June 2004
Legal charge
Delivered: 26 June 2004
Status: Satisfied on 14 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 4/5 bear street, barnstaple, devon. By way of fixed charge…
24 June 2004
Legal charge
Delivered: 26 June 2004
Status: Satisfied on 14 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 bear street, barnstaple, devon. By way of fixed charge…
24 June 2004
Legal charge
Delivered: 26 June 2004
Status: Satisfied on 14 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 61/62 high street, battle, east sussex. By way of fixed…
24 June 2004
Legal charge
Delivered: 26 June 2004
Status: Satisfied on 14 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 87 and 87A high street, battle. By way of fixed charge the…
24 June 2004
Legal charge
Delivered: 26 June 2004
Status: Satisfied on 14 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 lynton court, chandley way, cardiff (l/h). By way of…
24 June 2004
Legal charge
Delivered: 26 June 2004
Status: Satisfied on 14 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The coach and brewhouse, 12 barnstaple street, south…
24 June 2004
Legal charge
Delivered: 26 June 2004
Status: Satisfied on 14 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property at flat 11 17 hasler place haslers lane…
24 June 2004
Legal charge
Delivered: 26 June 2004
Status: Satisfied on 14 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property being 94 judkin court athens house century…
21 June 2004
Debenture
Delivered: 24 June 2004
Status: Satisfied on 23 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 1999
Debenture
Delivered: 3 November 1999
Status: Satisfied on 26 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
11 December 1984
Debenture
Delivered: 17 December 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…