WARWICK ESTATES (LONDON) LIMITED
HAMPSHIRE

Hellopages » Hampshire » Basingstoke and Deane » RG21 7PW

Company number 04195773
Status Active
Incorporation Date 6 April 2001
Company Type Private Limited Company
Address 62-64 NEW ROAD, BASINGSTOKE, HAMPSHIRE, RG21 7PW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 . The most likely internet sites of WARWICK ESTATES (LONDON) LIMITED are www.warwickestateslondon.co.uk, and www.warwick-estates-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Bramley (Hants) Rail Station is 4.7 miles; to Hook Rail Station is 5.4 miles; to Alton Rail Station is 9.2 miles; to Midgham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warwick Estates London Limited is a Private Limited Company. The company registration number is 04195773. Warwick Estates London Limited has been working since 06 April 2001. The present status of the company is Active. The registered address of Warwick Estates London Limited is 62 64 New Road Basingstoke Hampshire Rg21 7pw. . MOORE, Alan is a Secretary of the company. MOORE, Alison Jane is a Director of the company. MOORE, Stewart Michael James is a Director of the company. Secretary CONSTABLE, Adrian James has been resigned. Secretary SHORTHOUSE & MARTIN FORMATIONS LTD has been resigned. Director CONSTABLE, Adrian James has been resigned. Director MOORE, Alan has been resigned. Director SHORTHOUSE & MARTIN LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MOORE, Alan
Appointed Date: 01 August 2003

Director
MOORE, Alison Jane
Appointed Date: 15 January 2013
47 years old

Director
MOORE, Stewart Michael James
Appointed Date: 06 April 2001
52 years old

Resigned Directors

Secretary
CONSTABLE, Adrian James
Resigned: 01 August 2003
Appointed Date: 06 April 2001

Secretary
SHORTHOUSE & MARTIN FORMATIONS LTD
Resigned: 06 April 2001
Appointed Date: 06 April 2001

Director
CONSTABLE, Adrian James
Resigned: 01 August 2003
Appointed Date: 06 April 2001
52 years old

Director
MOORE, Alan
Resigned: 14 March 2008
Appointed Date: 01 August 2003
75 years old

Director
SHORTHOUSE & MARTIN LTD
Resigned: 06 April 2001
Appointed Date: 06 April 2001
33 years old

WARWICK ESTATES (LONDON) LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 31 July 2016
11 Apr 2016
Total exemption small company accounts made up to 31 July 2015
08 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

20 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

27 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 58 more events
08 Feb 2002
Director resigned
08 Feb 2002
Secretary resigned
08 Feb 2002
New director appointed
08 Feb 2002
New secretary appointed;new director appointed
06 Apr 2001
Incorporation

WARWICK ESTATES (LONDON) LIMITED Charges

26 June 2014
Charge code 0419 5773 0014
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 215 mullards close mitchum t/no SGL588675…
28 March 2014
Charge code 0419 5773 0013
Delivered: 5 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 sandy lane south wallington surrey t/no P4820…
2 September 2009
Legal mortgage
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property at @@@@@@@ and each and every part thereof and…
25 March 2009
Legal mortgage
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property at 215 mullards close new road mitcham and each…
24 December 2008
Legal mortgage
Delivered: 12 January 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 southdown road carshalton t/no SGL692552, 15 rewley road…
9 March 2007
Legal charge
Delivered: 30 March 2007
Status: Satisfied on 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 61 & 63 charlmont road tooting london t/n SGL327860. By way…
20 April 2006
Legal charge
Delivered: 22 April 2006
Status: Satisfied on 14 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 kelso road carshalton surrey. By way of fixed charge the…
3 April 2006
Legal charge
Delivered: 6 April 2006
Status: Satisfied on 12 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 demesne road wallington. By way of fixed charge the…
15 December 2005
Legal charge
Delivered: 5 January 2006
Status: Satisfied on 14 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 winchcombe road carshalton surrey,. By way of fixed…
5 December 2005
Legal charge
Delivered: 20 December 2005
Status: Satisfied on 14 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 234 green wrythe lane carshalton surrey. By way of fixed…
4 April 2005
Legal charge
Delivered: 15 April 2005
Status: Satisfied on 26 October 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 woodcote green wallington surrey. By way of fixed charge…
29 September 2004
Legal charge
Delivered: 7 October 2004
Status: Satisfied on 31 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 18A st marks road, mitcham surrey. By way of fixed charge…
20 February 2004
Legal charge
Delivered: 4 March 2004
Status: Satisfied on 14 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 sutton grove, sutton, surrey SM1 4LR. By way of fixed…
5 January 2004
Legal charge
Delivered: 23 January 2004
Status: Satisfied on 14 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 the terrace rochester kent. By way of fixed charge the…