About

Registered Number: 04272401
Date of Incorporation: 17/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Mulberry House Shortwood, Nailsworth, Stroud, Gloucestershire, GL6 0SA

 

Having been setup in 2001, London & Cheltenham Estates Ltd has its registered office in Stroud in Gloucestershire, it's status at Companies House is "Active". This company has 2 directors listed as King, David Patrick, Morgan, Timothy James in the Companies House registry. We don't currently know the number of employees at London & Cheltenham Estates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, David Patrick 30 September 2011 - 1
MORGAN, Timothy James 17 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 24 May 2018
PSC09 - N/A 05 March 2018
PSC01 - N/A 05 March 2018
PSC01 - N/A 05 March 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 26 May 2015
CH01 - Change of particulars for director 03 September 2014
AR01 - Annual Return 29 August 2014
AD01 - Change of registered office address 29 August 2014
AA - Annual Accounts 22 May 2014
MR01 - N/A 13 May 2014
MR01 - N/A 07 February 2014
AR01 - Annual Return 22 August 2013
RESOLUTIONS - N/A 12 June 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 10 September 2012
MG01 - Particulars of a mortgage or charge 02 June 2012
MG01 - Particulars of a mortgage or charge 22 May 2012
AA - Annual Accounts 08 May 2012
AP01 - Appointment of director 17 November 2011
TM01 - Termination of appointment of director 10 November 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 16 April 2010
MG01 - Particulars of a mortgage or charge 02 December 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 12 June 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 08 September 2005
395 - Particulars of a mortgage or charge 24 June 2005
395 - Particulars of a mortgage or charge 14 May 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 24 August 2004
395 - Particulars of a mortgage or charge 02 July 2004
AA - Annual Accounts 16 March 2004
395 - Particulars of a mortgage or charge 28 November 2003
395 - Particulars of a mortgage or charge 28 November 2003
363s - Annual Return 09 October 2003
287 - Change in situation or address of Registered Office 03 July 2003
AA - Annual Accounts 08 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
363s - Annual Return 06 September 2002
395 - Particulars of a mortgage or charge 09 July 2002
288a - Notice of appointment of directors or secretaries 22 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2001
287 - Change in situation or address of Registered Office 08 October 2001
395 - Particulars of a mortgage or charge 29 September 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
NEWINC - New incorporation documents 17 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2014 Outstanding

N/A

A registered charge 31 January 2014 Outstanding

N/A

Mortgage 30 May 2012 Outstanding

N/A

Mortgage 16 May 2012 Outstanding

N/A

Legal mortgage 30 November 2009 Outstanding

N/A

Legal mortgage 15 June 2005 Outstanding

N/A

Legal charge 11 May 2005 Outstanding

N/A

Legal mortgage 30 June 2004 Outstanding

N/A

Mortgage 20 November 2003 Outstanding

N/A

Mortgage 20 November 2003 Outstanding

N/A

Legal charge 03 January 2003 Outstanding

N/A

Legal mortgage 21 June 2002 Outstanding

N/A

Mortgage 21 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.