CLASSICSTONE PROPERTIES LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG42 6AJ

Company number 02358997
Status Active
Incorporation Date 10 March 1989
Company Type Private Limited Company
Address SCOTLANDS FARM, FOREST ROAD, NEWELL GREEN, WARFIELD, BRACKNELL, BERKSHIRE, RG42 6AJ
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 one hundred and forty-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 269,964 . The most likely internet sites of CLASSICSTONE PROPERTIES LIMITED are www.classicstoneproperties.co.uk, and www.classicstone-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Bagshot Rail Station is 5.6 miles; to Camberley Rail Station is 6.9 miles; to Blackwater Rail Station is 7.3 miles; to Burnham (Berks) Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Classicstone Properties Limited is a Private Limited Company. The company registration number is 02358997. Classicstone Properties Limited has been working since 10 March 1989. The present status of the company is Active. The registered address of Classicstone Properties Limited is Scotlands Farm Forest Road Newell Green Warfield Bracknell Berkshire Rg42 6aj. . HIPKIN, Susan Rosemary is a Secretary of the company. BATUP, Lisa Carol Rose is a Director of the company. HIPKIN, Raymond George is a Director of the company. HIPKIN, Susan Rosemary is a Director of the company. Director FREESTONE, Bruce has been resigned. Director WHITBY, Gerald Kirk Patrick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
BATUP, Lisa Carol Rose
Appointed Date: 01 April 2001
56 years old

Director

Director

Resigned Directors

Director
FREESTONE, Bruce
Resigned: 26 January 2005
Appointed Date: 01 May 1993
82 years old

Director
WHITBY, Gerald Kirk Patrick
Resigned: 21 October 1996
Appointed Date: 01 October 1993
90 years old

Persons With Significant Control

Mr Raymond George Hipkin
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

CLASSICSTONE PROPERTIES LIMITED Events

11 Apr 2017
Confirmation statement made on 31 March 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 269,964

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
16 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 269,964

...
... and 131 more events
05 Dec 1989
Particulars of mortgage/charge

05 Dec 1989
Particulars of mortgage/charge

05 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Mar 1989
Registered office changed on 22/03/89 from: classic house 174-180 old street london EC1V 9BP

10 Mar 1989
Incorporation

CLASSICSTONE PROPERTIES LIMITED Charges

24 March 2003
Mortgage deed
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a l/h 7 grainford court crescent road…
27 March 1997
Mortgage
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 4 buckingham court and garage 4 buckingham court…
14 February 1997
Mortgage
Delivered: 25 February 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a mignonette smithfield road woodlands…
6 January 1997
Mortgage deed
Delivered: 9 January 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 120/122 casewick road west norwood london SE27 t/no…
18 October 1995
Legal mortgage
Delivered: 31 October 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 97A norfolk st wisbech cambridgeshire with…
13 September 1995
Legal mortgage
Delivered: 15 September 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property k/as 328 margate…
11 May 1995
Legal mortgage
Delivered: 17 May 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 135 holbeck great hollands bracknell…
31 March 1995
Legal mortgage
Delivered: 14 April 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 12 wisbech road (formerly 2 nelson terrace) kings lynn…
31 March 1995
Legal mortgage
Delivered: 14 April 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a or being 97A norfolk street wisbech cambs and…
31 March 1995
Legal mortgage
Delivered: 14 April 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 63 ormskirk road pemberton wigan greater manchester t/n…
31 March 1995
Legal mortgage
Delivered: 14 April 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 646 sewall highway coventry t/n WM198989 together with all…
31 March 1995
Legal mortgage
Delivered: 14 April 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 hengist avenue margate thanet and by way of assignment…
31 March 1995
Legal mortgage
Delivered: 14 April 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a or being 72 whitemoor road kenilworth t/n…
31 March 1994
Legal mortgage
Delivered: 12 April 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H l/h property k/as 84 stonebury avenue, coventry…
31 March 1994
Legal mortgage
Delivered: 12 April 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H l/h property k/as 72A whitemoor road, kenilworth…
31 March 1994
Legal mortgage
Delivered: 12 April 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H l/h property k/as 118A manor way borehamwood together…
11 February 1994
Legal mortgage
Delivered: 17 February 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 77-77A swakeleys road ickenham hillendon tog: with all…
20 December 1993
Mortgage
Delivered: 22 December 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 128A ashridge road wokingham berkshire tog…
2 October 1992
Legal mortgage
Delivered: 6 October 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 23 calderbrook avenue burnley lancashire…
1 September 1992
Mortgage
Delivered: 15 September 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Theatre royal, king's lynn norfolk and the goodwill of the…
1 September 1992
Mortgage
Delivered: 15 September 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot 2, venture way, grantham lincolnshire title no ll…
1 September 1992
Mortgage
Delivered: 15 September 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 12, metro centre wokingham, berkshire title no bk…
1 September 1992
Mortgage
Delivered: 15 September 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Ritz entertainment centre, 9 easthampstead road, wokingham…
3 August 1992
Mortgage
Delivered: 18 August 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 15 grey street burnley lancs. And the goodwill of the…
14 September 1990
Mortgage
Delivered: 17 September 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/as 51 newchurch road,rawtenstall lancashire…
18 June 1990
Mortgage
Delivered: 19 June 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that l/h property situate and k/as 98…
15 June 1990
Mortgage
Delivered: 30 June 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 26/28 cunningham crescent bournemouth dorset floating…
6 June 1990
Mortgage
Delivered: 7 June 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as plot 2 venture way,off trent…
1 June 1990
Mortgage
Delivered: 5 June 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H properties k/as or being units 3 & 4 harvesters…
12 February 1990
Mortgage
Delivered: 14 February 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/as 62 accrington road burnley lancs.floating…
6 February 1990
Mortgage
Delivered: 7 February 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/as 11 dane street burnley lancashire…
6 February 1990
Mortgage
Delivered: 7 February 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/as 33 thorn street burnley lancashire…
6 February 1990
Mortgage
Delivered: 7 February 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/as 12 burdett street burnley lancashire…
23 January 1990
Mortgage
Delivered: 25 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/as 11 hurtley street burnley lancashire…
23 January 1990
Mortgage
Delivered: 25 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/as 15 howsin street burnley lancashire…
23 January 1990
Mortgage
Delivered: 25 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/as 8 stanworth street,burnley lancashire…
23 January 1990
Mortgage
Delivered: 25 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/as 51 new hall street burnley…
23 January 1990
Mortgage
Delivered: 25 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/as 29 holbeck street burnley…
23 January 1990
Mortgage
Delivered: 25 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/as 29 albert street burnley…
23 January 1990
Mortgage
Delivered: 25 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/as 51 new hall street burnley…
24 November 1989
Mortgage
Delivered: 5 December 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 73 grey street burnley lancs floating charge all moveable…
24 November 1989
Mortgage
Delivered: 5 December 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 65/67 bankhouse road nelson lancs floating charge all…
24 November 1989
Mortgage
Delivered: 5 December 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 16 howsin street burnley floating charge all moveable…