CHARLESGATE HOMES LIMITED
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1DT

Company number 05897039
Status Active
Incorporation Date 4 August 2006
Company Type Private Limited Company
Address PRINCE ALBERT HOUSE, 20 KING, STREET, MAIDENHEAD, BERKSHIRE, SL6 1DT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registration of charge 058970390028, created on 27 April 2017; Registration of charge 058970390027, created on 22 April 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Confirmation statement made on 4 August 2016 with updates. The most likely internet sites of CHARLESGATE HOMES LIMITED are www.charlesgatehomes.co.uk, and www.charlesgate-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Charlesgate Homes Limited is a Private Limited Company. The company registration number is 05897039. Charlesgate Homes Limited has been working since 04 August 2006. The present status of the company is Active. The registered address of Charlesgate Homes Limited is Prince Albert House 20 King Street Maidenhead Berkshire Sl6 1dt. . MERLIN NOMINEES LIMITED is a Secretary of the company. ATKINSON, Benjamin is a Director of the company. ATKINSON, Jody is a Director of the company. Secretary ATKINSON, Jody has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MERLIN NOMINEES LIMITED
Appointed Date: 08 August 2006

Director
ATKINSON, Benjamin
Appointed Date: 08 August 2006
47 years old

Director
ATKINSON, Jody
Appointed Date: 07 September 2007
49 years old

Resigned Directors

Secretary
ATKINSON, Jody
Resigned: 07 September 2007
Appointed Date: 08 August 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 August 2006
Appointed Date: 04 August 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 August 2006
Appointed Date: 04 August 2006

Persons With Significant Control

Mr Benjamin Atkinson
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jody Atkinson
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHARLESGATE HOMES LIMITED Events

28 Apr 2017
Registration of charge 058970390028, created on 27 April 2017
28 Apr 2017
Registration of charge 058970390027, created on 22 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

17 Aug 2016
Confirmation statement made on 4 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Feb 2016
Director's details changed for Benjamin Atkinson on 8 February 2016
...
... and 61 more events
22 Aug 2006
New secretary appointed
22 Aug 2006
New secretary appointed
22 Aug 2006
Secretary resigned
22 Aug 2006
Director resigned
04 Aug 2006
Incorporation

CHARLESGATE HOMES LIMITED Charges

27 April 2017
Charge code 0589 7039 0028
Delivered: 28 April 2017
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All freehold and leasehold properties now vested in the…
22 April 2017
Charge code 0589 7039 0027
Delivered: 28 April 2017
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Land at plot 2 benhams farm, burghfield common, reading RG7…
23 October 2015
Charge code 0589 7039 0026
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All freehold and leasehold property now vested in the…
23 October 2015
Charge code 0589 7039 0025
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Plot 2, may cottage, hollybush lane, burghfield common…
23 June 2015
Charge code 0589 7039 0024
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Plot 3, 42/44 college road, maidenhead, berkshire…
26 March 2015
Charge code 0589 7039 0023
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Land ay may cottage and land at the rear of baytree cottage…
26 March 2015
Charge code 0589 7039 0022
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Contains fixed charge…
14 July 2014
Charge code 0589 7039 0021
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Land adjoining 42 college road maidenhead title number…
14 May 2014
Charge code 0589 7039 0020
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Contains fixed charge…
14 May 2014
Charge code 0589 7039 0019
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Land at and adjoining 44 college road maidenhead title…
17 May 2012
Legal charge
Delivered: 23 May 2012
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: 48 sutcliffe avenue earley reading berkshire t/no BK435470.
17 May 2012
Debenture
Delivered: 23 May 2012
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2011
Legal charge
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property k/a land adjoining 383 wokingham road earley…
8 June 2011
Legal charge
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H properties k/a 383 wokingham road earley reading t/n…
8 June 2011
Debenture
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Fixed and floating charge over all property and assets both…
6 May 2010
Legal charge
Delivered: 11 May 2010
Status: Satisfied on 27 July 2011
Persons entitled: B M Samuels Finance Group PLC
Description: 11 elm road earley reading berkshire t/no. BK415407.
6 May 2010
Debenture
Delivered: 11 May 2010
Status: Satisfied on 27 July 2011
Persons entitled: B M Samuels Finance Group PLC
Description: Fixed and floating charge over the undertaking and all…
4 December 2009
Legal charge
Delivered: 8 December 2009
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Firstly all that f/h property situated and k/a land…
4 December 2009
Debenture
Delivered: 8 December 2009
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: A fixed and floating charge over all property and assets…
29 January 2008
Debenture
Delivered: 6 February 2008
Status: Satisfied on 27 July 2011
Persons entitled: B.M. Samuels Finance Group PLC
Description: Fixed and floating charge over all property and assets both…
29 January 2008
Legal charge
Delivered: 6 February 2008
Status: Satisfied on 27 July 2011
Persons entitled: B.M. Samuels Finance Group PLC
Description: F/H property k/a 132 church road, earley, reading t/no…
9 January 2008
Legal mortgage
Delivered: 10 January 2008
Status: Satisfied on 27 July 2011
Persons entitled: Clydesdale Bank PLC
Description: Land at the rear of 13 elm road reading berkshire. Assigns…
16 November 2007
Legal charge
Delivered: 29 November 2007
Status: Satisfied on 27 July 2011
Persons entitled: B.M. Samuels Finance Group PLC
Description: F/H land k/a orchard cottage church lane arborfield t/no…
16 November 2007
Debenture
Delivered: 29 November 2007
Status: Satisfied on 27 July 2011
Persons entitled: B.M. Samuels Finance Group PLC
Description: A fixed and floating charge over all property and assets…
3 July 2007
Legal mortgage
Delivered: 6 July 2007
Status: Satisfied on 21 May 2010
Persons entitled: Clydesdale Bank PLC
Description: 11 elm road reading berkshire. Assigns the goodwill of all…
27 June 2007
Legal mortgage
Delivered: 6 July 2007
Status: Satisfied on 27 July 2011
Persons entitled: Clydesdale Bank PLC
Description: Land at the rear of 11 elm road reading berkshire. Assigns…
23 February 2007
Legal mortgage
Delivered: 2 March 2007
Status: Satisfied on 27 July 2011
Persons entitled: Clydesdale Bank PLC
Description: Part of the garden of 40 college road maidenhead berkshire…
29 November 2006
Debenture
Delivered: 5 December 2006
Status: Satisfied on 27 May 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…