KINGSCLERE ESTATES LIMITED
BASINGSTOKE,

Hellopages » Hampshire » Basingstoke and Deane » RG26 5RJ

Company number 00032046
Status Active
Incorporation Date 21 July 1890
Company Type Private Limited Company
Address PITT HALL FARM,, RAMSDELL,, BASINGSTOKE,, HANTS, RG26 5RJ
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 60,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 May 2015 with full list of shareholders Statement of capital on 2015-06-15 GBP 60,000 . The most likely internet sites of KINGSCLERE ESTATES LIMITED are www.kingsclereestates.co.uk, and www.kingsclere-estates.co.uk. The predicted number of employees is 20 to 30. The company’s age is one hundred and thirty-five years and three months. The distance to to Bramley (Hants) Rail Station is 5.8 miles; to Thatcham Rail Station is 6.8 miles; to Newbury Racecourse Rail Station is 8.4 miles; to Theale Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingsclere Estates Limited is a Private Limited Company. The company registration number is 00032046. Kingsclere Estates Limited has been working since 21 July 1890. The present status of the company is Active. The registered address of Kingsclere Estates Limited is Pitt Hall Farm Ramsdell Basingstoke Hants Rg26 5rj. The company`s financial liabilities are £307.26k. It is £122.1k against last year. The cash in hand is £48.62k. It is £-144.64k against last year. And the total assets are £658.97k, which is £-126.6k against last year. CREEN, Charlotte is a Secretary of the company. DE NAHLIK, Philip Adam Charles Tom Andrew Christopher is a Director of the company. MAY, Robert William is a Director of the company. MAY, Timothy George is a Director of the company. PILLOW, Jessica Gilberta is a Director of the company. Secretary HUNTER, Philippa Mary has been resigned. Director HUNTER, Philippa Mary has been resigned. Director WELSH, Michael John has been resigned. The company operates in "Mixed farming".


kingsclere estates Key Finiance

LIABILITIES £307.26k
+65%
CASH £48.62k
-75%
TOTAL ASSETS £658.97k
-17%
All Financial Figures

Current Directors

Secretary
CREEN, Charlotte
Appointed Date: 03 May 2012


Director
MAY, Robert William

77 years old

Director
MAY, Timothy George
Appointed Date: 01 April 2006
45 years old

Director
PILLOW, Jessica Gilberta
Appointed Date: 01 April 2006
48 years old

Resigned Directors

Secretary
HUNTER, Philippa Mary
Resigned: 03 May 2012
Appointed Date: 06 May 1992

Director
HUNTER, Philippa Mary
Resigned: 03 May 2012
79 years old

Director
WELSH, Michael John
Resigned: 28 April 2015
80 years old

KINGSCLERE ESTATES LIMITED Events

01 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 60,000

14 Apr 2016
Total exemption small company accounts made up to 30 September 2015
15 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 60,000

15 Jun 2015
Termination of appointment of Michael John Welsh as a director on 28 April 2015
09 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 82 more events
16 Aug 1987
Return made up to 28/05/87; no change of members

16 Jul 1987
Accounts made up to 30 September 1986

16 Jun 1986
Full accounts made up to 30 September 1985

16 Jun 1986
Return made up to 28/05/86; full list of members

16 Jun 1986
New director appointed

KINGSCLERE ESTATES LIMITED Charges

29 May 2014
Charge code 0003 2046 0003
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of kingslere road ramsdell tadley…
27 October 2010
Legal charge
Delivered: 29 October 2010
Status: Satisfied on 19 March 2014
Persons entitled: Barclays Bank PLC
Description: F/H vine ridge hannington tadley hampshire t/no: HP444641.
2 May 2002
Charge and assignment over milk quota
Delivered: 13 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Milk quota of 2,000,000 litres and all moneys due under or…