CHARTER ESTATES LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 5AR
Company number 01551478
Status Active
Incorporation Date 18 March 1981
Company Type Private Limited Company
Address 46 HAMILTON SQUARE, BIRKENHEAD, MERSEYSIDE, UNITED KINGDOM, CH41 5AR
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-six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 99 Greenfield Business Centre Holywell CH8 7GR to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 18 November 2016. The most likely internet sites of CHARTER ESTATES LIMITED are www.charterestates.co.uk, and www.charter-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. The distance to to Edge Hill Rail Station is 3 miles; to Bank Hall Rail Station is 3.3 miles; to Kirkby Rail Station is 8 miles; to Flint Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charter Estates Limited is a Private Limited Company. The company registration number is 01551478. Charter Estates Limited has been working since 18 March 1981. The present status of the company is Active. The registered address of Charter Estates Limited is 46 Hamilton Square Birkenhead Merseyside United Kingdom Ch41 5ar. The company`s financial liabilities are £19.95k. It is £1.66k against last year. The cash in hand is £66.61k. It is £-29.08k against last year. And the total assets are £69.69k, which is £-31.36k against last year. JOHNSON, Margaret Lily is a Secretary of the company. WILLIAMS, Glennis Catherine is a Secretary of the company. CORNWELL-LEE, Helen Louise is a Director of the company. JEWSBURY, Heather Margaret is a Director of the company. JOHNSON, Alistair Peter Richard is a Director of the company. JOHNSON, Margaret Lily is a Director of the company. JOHNSON, Peter is a Director of the company. WILLIAMS, David John Hough is a Director of the company. WILLIAMS, Glennis Catherine is a Director of the company. Director WILLIAMS, John Hubert Dougal has been resigned. The company operates in "Other letting and operating of own or leased real estate".


charter estates Key Finiance

LIABILITIES £19.95k
+9%
CASH £66.61k
-31%
TOTAL ASSETS £69.69k
-32%
All Financial Figures

Current Directors



Director
CORNWELL-LEE, Helen Louise
Appointed Date: 26 March 2011
63 years old

Director
JEWSBURY, Heather Margaret
Appointed Date: 26 March 2011
55 years old

Director
JOHNSON, Alistair Peter Richard
Appointed Date: 26 July 2000
58 years old

Director

Director
JOHNSON, Peter

87 years old

Director
WILLIAMS, David John Hough
Appointed Date: 27 July 2000
61 years old

Director

Resigned Directors

Director
WILLIAMS, John Hubert Dougal
Resigned: 27 February 2011
96 years old

Persons With Significant Control

Mrs Margaret Lily Johnson
Notified on: 14 December 2016
85 years old
Nature of control: Has significant influence or control

Mr Peter Johnson
Notified on: 14 December 2016
87 years old
Nature of control: Has significant influence or control

Mr Alistair Peter Richard Johnson
Notified on: 14 December 2016
58 years old
Nature of control: Has significant influence or control

CHARTER ESTATES LIMITED Events

21 Dec 2016
Confirmation statement made on 14 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Registered office address changed from 99 Greenfield Business Centre Holywell CH8 7GR to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 18 November 2016
05 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 120

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 126 more events
23 Nov 1987
Particulars of mortgage/charge

28 Oct 1987
Particulars of mortgage/charge

24 Mar 1987
Return made up to 24/12/86; full list of members

30 Dec 1986
Accounts for a small company made up to 31 March 1986

26 Sep 1986
Particulars of mortgage/charge

CHARTER ESTATES LIMITED Charges

18 November 1994
Legal charge
Delivered: 23 November 1994
Status: Satisfied on 20 February 2007
Persons entitled: Midland Bank PLC
Description: F/Hold property 658,660,662 prescot rd,old swan,liverpool…
21 July 1994
Legal charge
Delivered: 26 July 1994
Status: Satisfied on 20 February 2007
Persons entitled: Midland Bank PLC
Description: F/Hold--99/99A arrow rd,greasby,wirral,merseyside with all…
30 September 1988
Legal charge
Delivered: 10 October 1988
Status: Satisfied on 20 February 2007
Persons entitled: Midland Bank PLC
Description: F/H 353 and 353A woodchurch road preston birkenhead…
20 November 1987
Legal charge
Delivered: 23 November 1987
Status: Satisfied on 20 February 2007
Persons entitled: Midland Bank PLC
Description: 393 woodchurch road, preston, birkenhead, merseyside t/n ch…
20 October 1987
Legal charge
Delivered: 28 October 1987
Status: Satisfied on 28 January 1993
Persons entitled: Midland Bank PLC
Description: 64 mill street birkenhead merseyside.
23 September 1986
Legal charge
Delivered: 26 September 1986
Status: Satisfied on 20 February 2007
Persons entitled: Midland Bank PLC
Description: 96, 98, 98A, 100, 102, 104, 110, 112 and 114 teehey lane…
8 April 1986
Legal charge
Delivered: 10 April 1986
Status: Satisfied on 16 January 1996
Persons entitled: Lloyds Bank PLC
Description: 12 blisworth street, litherland, merseyside.
31 March 1986
Legal charge
Delivered: 8 April 1986
Status: Satisfied on 28 January 1993
Persons entitled: Midland Bank PLC
Description: 559, old chester road, rock ferry, birkenhead, merseyside.
10 March 1986
Legal charge
Delivered: 14 March 1986
Status: Satisfied on 4 February 1993
Persons entitled: Midland Bank PLC
Description: F/H property known as 10 & 12 beckenham road, new brighton…
3 February 1986
Legal charge
Delivered: 4 February 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property known as 28, 30 and 42 lucerne road, wallasey…
24 April 1985
Legal charge
Delivered: 30 April 1985
Status: Satisfied on 26 September 1997
Persons entitled: Midland Bank PLC
Description: 2, 4, 6 & 8 st. Mary street, woolton, liverpool.
5 December 1984
Legal charge
Delivered: 6 December 1984
Status: Satisfied on 20 February 2007
Persons entitled: Midland Bank PLC
Description: F/H land & property sitaute at known as 27, rector road…
12 July 1984
Charge details have been removed. Back captured onto incorrect company record in error.
Delivered: 17 July 1984
Status: Outstanding
Persons entitled: Charge Details Have Been Removed. Back Captured onto Incorrect Company Record in Error.
Description: Charge details have been removed. Back captured onto…
9 July 1984
Legal charge
Delivered: 10 July 1986
Status: Partially satisfied
Persons entitled: Midland Bank PLC
Description: F/H 54, 56, 73 & 83 beaconsfield road, bebington wirral t/n…
9 July 1984
Legal charge
Delivered: 12 July 1984
Status: Satisfied on 28 January 1993
Persons entitled: Midland Bank PLC
Description: F/H dwelling house known as 21 balls road, birkenhead…
9 July 1984
Legal charge
Delivered: 12 July 1984
Status: Satisfied on 20 February 2007
Persons entitled: Midland Bank PLC
Description: F/H dwellinghouse known as 141-153 hoylake road, moreton…
9 July 1984
Legal charge
Delivered: 12 July 1984
Status: Satisfied on 20 February 2007
Persons entitled: Midland Bank PLC
Description: F/H dwelling houses known as 11, 15 to 23 (odd) rochester…
9 July 1984
Legal charge
Delivered: 10 July 1984
Status: Satisfied on 28 January 1993
Persons entitled: Midland Bank PLC
Description: F/H 43 lunt road, bootle merseyside t/n ms 189779.
9 July 1984
Legal charge
Delivered: 10 July 1984
Status: Satisfied on 28 January 1993
Persons entitled: Midland Bank PLC
Description: F/H 22 claughton firs oxton birkenhead, merseyside t/n ms…
9 July 1984
Legal charge
Delivered: 10 July 1984
Status: Satisfied on 19 December 2000
Persons entitled: Midland Bank PLC
Description: F/H 16 lunt road bootle merseyside t/n ms 189780.
9 July 1984
Legal charge
Delivered: 10 July 1984
Status: Satisfied on 20 February 2007
Persons entitled: Midland Bank PLC
Description: F/H 204 litherland road, bootle merseyside t/n ms 189777.
9 July 1984
Legal charge
Delivered: 10 July 1984
Status: Partially satisfied
Persons entitled: Midland Bank PLC
Description: F/H 190 & 196 litherland road bootle, merseyside t/n ms…
9 July 1984
Legal charge
Delivered: 10 July 1984
Status: Satisfied on 28 January 1993
Persons entitled: Midland Bank PLC
Description: F/H 91 alexandra road great crosby t/n ms 189775.
9 July 1984
Legal charge
Delivered: 10 July 1984
Status: Satisfied on 28 January 1993
Persons entitled: Midland Bank PLC
Description: F/H 28 kings road, great crosby t/n ms 189776.
9 July 1984
Legal charge
Delivered: 10 July 1984
Status: Satisfied on 24 March 2007
Persons entitled: Midland Bank PLC
Description: F/H 31 & 35 claremont road great crosby t/n ms 189772.
9 July 1984
Legal charge
Delivered: 10 July 1984
Status: Satisfied on 15 February 1993
Persons entitled: Midland Bank PLC
Description: F/H 47 claremont road great crosby t/n ms 189773.
28 June 1984
Charge
Delivered: 29 June 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
25 June 1984
Legal charge
Delivered: 29 June 1984
Status: Satisfied on 20 February 2007
Persons entitled: Midland Bank PLC
Description: Land and property situate at and known as 28, 40, 42, 48…
21 June 1984
Legal charge
Delivered: 22 June 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 20 waltham road liverpool merseyside t/n la 269360.
21 June 1984
Legal charge
Delivered: 22 June 1984
Status: Satisfied on 20 February 2007
Persons entitled: Midland Bank PLC
Description: Land & property situate & known as 16 saville road t/n ms…