Company number 03718173
Status Active
Incorporation Date 23 February 1999
Company Type Private Limited Company
Address 2/4 ASH LANE, RUSTINGTON, WEST SUSSEX, BN16 3BZ
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 eighty-two events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
GBP 100
. The most likely internet sites of THREADNEEDLE ESTATES LTD are www.threadneedleestates.co.uk, and www.threadneedle-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Durrington-on-Sea Rail Station is 4.1 miles; to Worthing Rail Station is 5.6 miles; to Barnham Rail Station is 6.1 miles; to Pulborough Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Threadneedle Estates Ltd is a Private Limited Company.
The company registration number is 03718173. Threadneedle Estates Ltd has been working since 23 February 1999.
The present status of the company is Active. The registered address of Threadneedle Estates Ltd is 2 4 Ash Lane Rustington West Sussex Bn16 3bz. . HOLLAND, Michael John is a Director of the company. Secretary HOLLAND, Michael John has been resigned. Secretary HOLLAND, Samantha Jayne has been resigned. Secretary HOLLAND, Vincent John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HAMBLYN, Gary Robert has been resigned. Director HOLLAND, Samantha Jayne has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 February 1999
Appointed Date: 23 February 1999
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 February 1999
Appointed Date: 23 February 1999
Persons With Significant Control
Thornton Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
THREADNEEDLE ESTATES LTD Events
01 Mar 2017
Confirmation statement made on 23 February 2017 with updates
13 May 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
09 Apr 2015
Total exemption small company accounts made up to 31 December 2014
17 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
...
... and 72 more events
26 Mar 1999
Director resigned
26 Mar 1999
Secretary resigned
26 Mar 1999
New director appointed
26 Mar 1999
New secretary appointed;new director appointed
23 Feb 1999
Incorporation
22 August 2014
Charge code 0371 8173 0010
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Stanmer house, stanmer village, stanmer, brighton BN1 9QA…
1 February 2011
Legal charge
Delivered: 2 February 2011
Status: Satisfied
on 20 July 2012
Persons entitled: Clydesdale Bank PLC
Description: Stable block stanmer house stanmer brighton t/no ESX264308.
1 October 2007
Legal mortgage
Delivered: 6 October 2007
Status: Satisfied
on 20 July 2012
Persons entitled: Clydesdale Bank PLC
Description: Stanmer house stanmer park brighton east sussex. Assigns…
27 September 2007
Debenture
Delivered: 2 October 2007
Status: Satisfied
on 20 July 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 2005
Debenture
Delivered: 21 July 2005
Status: Satisfied
on 20 August 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 2005
Legal mortgage
Delivered: 21 July 2005
Status: Satisfied
on 20 August 2014
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a stanmer house, stanmer park, brighton…
19 December 2003
Debenture
Delivered: 24 December 2003
Status: Satisfied
on 27 July 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied
on 27 July 2005
Persons entitled: National Westminster Bank PLC
Description: All that l/h land and buildings k/a stanmer house situate…
2 December 2002
Legal charge
Delivered: 3 December 2002
Status: Satisfied
on 24 February 2004
Persons entitled: Barclays Bank PLC
Description: L/H property k/a stanmer house stanmer park brighton.
2 January 2002
Debenture
Delivered: 14 January 2002
Status: Satisfied
on 24 February 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…