ARNEWOOD ESTATES LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 1HP

Company number 00540712
Status Active
Incorporation Date 18 November 1954
Company Type Private Limited Company
Address 6TH FLOOR DEAN PARK HOUSE, 8-10 DEAN PARK CRESCENT, BOURNEMOUTH, BH1 1HP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 20,000 ; Satisfaction of charge 8 in full. The most likely internet sites of ARNEWOOD ESTATES LIMITED are www.arnewoodestates.co.uk, and www.arnewood-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eleven months. Arnewood Estates Limited is a Private Limited Company. The company registration number is 00540712. Arnewood Estates Limited has been working since 18 November 1954. The present status of the company is Active. The registered address of Arnewood Estates Limited is 6th Floor Dean Park House 8 10 Dean Park Crescent Bournemouth Bh1 1hp. . BARCELLOS, Joy Wanda Eva is a Secretary of the company. BARCELLOS, Joy Wanda Eva is a Director of the company. BUTTERWORTH, John Godfrey Julius is a Director of the company. BUTTERWORTH, Wanda Gwendoline Helena is a Director of the company. The company operates in "Hotels and similar accommodation".


Current Directors


Director

Director


ARNEWOOD ESTATES LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
11 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 20,000

14 Jan 2016
Satisfaction of charge 8 in full
24 Dec 2015
Group of companies' accounts made up to 31 March 2015
02 Sep 2015
Registration of charge 005407120010, created on 27 August 2015
...
... and 83 more events
25 Jun 1987
Full accounts made up to 1 November 1986

25 Jun 1987
Return made up to 21/04/87; full list of members

19 Jul 1986
Particulars of mortgage/charge
24 May 1986
Group of companies' accounts made up to 2 November 1985

18 Nov 1954
Certificate of incorporation

ARNEWOOD ESTATES LIMITED Charges

27 August 2015
Charge code 0054 0712 0011
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H royal arcade library buildings and royal ballrooms…
27 August 2015
Charge code 0054 0712 0010
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H richmond theatre the little green twickenham…
5 August 2015
Charge code 0054 0712 0009
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
14 February 2013
Debenture
Delivered: 20 February 2013
Status: Satisfied on 14 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 2013
Legal charge
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 159 banks road sandbanks poole t/no DT67913 any other…
15 July 2009
Mortgage
Delivered: 17 July 2009
Status: Satisfied on 31 March 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the opera house (aka the royal ballrooms) 570…
22 June 2007
Mortgage
Delivered: 26 June 2007
Status: Satisfied on 31 March 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The royal arcade christchurch road boscombe bournemouth t/n…
28 September 1995
Mortgage
Delivered: 3 October 1995
Status: Satisfied on 20 June 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the astoria cinema christchurch road…
28 April 1995
Legal charge
Delivered: 10 May 1995
Status: Satisfied on 18 October 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a as astoria 861 christchurch road…
28 April 1995
Debenture
Delivered: 10 May 1995
Status: Satisfied on 18 October 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 1986
Legal charge
Delivered: 19 July 1986
Status: Satisfied on 20 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and premises k/a the chine hotel, spa road…