Company NameChloe-Lea Estates Limited
DirectorsAdam Eaton and Leanne Irene Eaton
Company StatusActive
Company Number04468572
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAdam Eaton
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(6 days after company formation)
Appointment Duration21 years, 10 months
RoleMortgage Adviser
Country of ResidenceUnited Kingdom
Correspondence Address110 Liscard Road
Wallesey
Liverpool
CH44 0AD
Wales
Director NameMrs Leanne Irene Eaton
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(6 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Liscard Road
Wallasey
Merseyside
CH44 0AA
Wales
Secretary NameMrs Leanne Irene Eaton
NationalityBritish
StatusCurrent
Appointed01 July 2002(6 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Liscard Road
Wallasey
Merseyside
CH44 0AA
Wales
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address110 Liscard Road
Wallasey
CH44 0AA
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Shareholders

500 at £1Adam Eaton
50.00%
Ordinary
500 at £1Leanne Eaton
50.00%
Ordinary

Financials

Year2014
Net Worth£190,672
Cash£3,355
Current Liabilities£48,005

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

27 July 2015Delivered on: 29 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 114 mill lane wallasey merseyside.
Outstanding
8 June 2015Delivered on: 16 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 July 2008Delivered on: 30 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 serpentine road wallasey wirral assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
14 January 2008Delivered on: 16 January 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 adelaide street wallasey merseyside t/no MS25052; by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
30 March 2007Delivered on: 3 April 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £72,250.00 due or to become due from the company to.
Particulars: The property k/a 6 woodstock road, wallasley merseyside fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
21 December 2006Delivered on: 4 January 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 adelaide street, wallasey wirral merseyside. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
21 December 2006Delivered on: 4 January 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 mill lane wallasey wirral merseyside CH44 3BL. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
21 December 2006Delivered on: 4 January 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 122 mill lane wallasey wirral merseyside CH44 3BL. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
27 July 2015Delivered on: 29 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 45 serpentine road wallasey merseyside.
Outstanding
27 July 2015Delivered on: 29 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 122 mill lane wallasey merseyside.
Outstanding
2 November 2006Delivered on: 9 November 2006
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
2 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
16 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
16 July 2019Registered office address changed from 110 Liscard Road Wallasey Liverpool CH44 0AD to 110 Liscard Road Wallasey CH44 0AA on 16 July 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
5 December 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
19 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
19 July 2018Notification of Leanne Irene Eaton as a person with significant control on 19 July 2018 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
18 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Registration of charge 044685720010, created on 27 July 2015 (40 pages)
29 July 2015Registration of charge 044685720011, created on 27 July 2015 (40 pages)
29 July 2015Registration of charge 044685720010, created on 27 July 2015 (40 pages)
29 July 2015Registration of charge 044685720011, created on 27 July 2015 (40 pages)
29 July 2015Registration of charge 044685720009, created on 27 July 2015 (40 pages)
29 July 2015Registration of charge 044685720009, created on 27 July 2015 (40 pages)
23 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(5 pages)
23 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(5 pages)
16 June 2015Registration of charge 044685720008, created on 8 June 2015 (44 pages)
16 June 2015Registration of charge 044685720008, created on 8 June 2015 (44 pages)
16 June 2015Registration of charge 044685720008, created on 8 June 2015 (44 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
23 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
17 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
16 July 2011Secretary's details changed for Leanne Mitchell on 16 July 2011 (1 page)
16 July 2011Director's details changed for Leanne Mitchell on 16 July 2011 (2 pages)
16 July 2011Secretary's details changed for Leanne Mitchell on 16 July 2011 (1 page)
16 July 2011Director's details changed for Leanne Mitchell on 16 July 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Leanne Mitchell on 25 June 2010 (2 pages)
27 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Leanne Mitchell on 25 June 2010 (2 pages)
27 July 2010Director's details changed for Adam Eaton on 25 June 2010 (2 pages)
27 July 2010Director's details changed for Adam Eaton on 25 June 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 July 2009Return made up to 25/06/09; full list of members (4 pages)
9 July 2009Return made up to 25/06/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 September 2008Return made up to 25/06/08; full list of members (4 pages)
10 September 2008Return made up to 25/06/08; full list of members (4 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
31 August 2007Return made up to 25/06/07; no change of members (7 pages)
31 August 2007Return made up to 25/06/07; no change of members (7 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 November 2006Particulars of mortgage/charge (4 pages)
9 November 2006Particulars of mortgage/charge (4 pages)
10 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 July 2005Return made up to 25/06/05; full list of members (7 pages)
28 July 2005Return made up to 25/06/05; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 August 2004Return made up to 25/06/04; full list of members (8 pages)
25 August 2004Return made up to 25/06/04; full list of members (8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 July 2003Return made up to 25/06/03; full list of members (7 pages)
22 July 2003Return made up to 25/06/03; full list of members (7 pages)
4 August 2002New secretary appointed;new director appointed (2 pages)
4 August 2002New secretary appointed;new director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Registered office changed on 16/07/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002Ad 01/07/02--------- £ si 500@1=500 £ ic 1/501 (2 pages)
16 July 2002Ad 01/07/02--------- £ si 500@1=500 £ ic 1/501 (2 pages)
16 July 2002Registered office changed on 16/07/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
16 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
16 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Secretary resigned (1 page)
25 June 2002Incorporation (13 pages)
25 June 2002Incorporation (13 pages)