WATERHOUSE ESTATES LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 1FA

Company number 04389168
Status Active
Incorporation Date 7 March 2002
Company Type Private Limited Company
Address 99 WESTERN ROAD, HOVE, EAST SUSSEX, BN3 1FA
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 sixty-seven events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of WATERHOUSE ESTATES LIMITED are www.waterhouseestates.co.uk, and www.waterhouse-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Waterhouse Estates Limited is a Private Limited Company. The company registration number is 04389168. Waterhouse Estates Limited has been working since 07 March 2002. The present status of the company is Active. The registered address of Waterhouse Estates Limited is 99 Western Road Hove East Sussex Bn3 1fa. . HAMZA, Ghanim is a Secretary of the company. SOBHANPANAH, Farzin is a Secretary of the company. HAMZA, Ghanim is a Director of the company. SOBHANPANAH, Farzin is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HAMZA, Ghanim
Appointed Date: 18 March 2002

Secretary
SOBHANPANAH, Farzin
Appointed Date: 18 March 2002

Director
HAMZA, Ghanim
Appointed Date: 18 March 2002
68 years old

Director
SOBHANPANAH, Farzin
Appointed Date: 18 March 2002
68 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 12 March 2002
Appointed Date: 07 March 2002

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 12 March 2002
Appointed Date: 07 March 2002

Persons With Significant Control

Eagle Estate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WATERHOUSE ESTATES LIMITED Events

13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

12 Mar 2016
Satisfaction of charge 043891680012 in full
12 Mar 2016
Satisfaction of charge 11 in full
...
... and 57 more events
29 Mar 2002
New secretary appointed;new director appointed
29 Mar 2002
New secretary appointed;new director appointed
12 Mar 2002
Secretary resigned
12 Mar 2002
Director resigned
07 Mar 2002
Incorporation

WATERHOUSE ESTATES LIMITED Charges

22 October 2015
Charge code 0438 9168 0013
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The properties with the following title numbers: ESX175841…
16 December 2014
Charge code 0438 9168 0012
Delivered: 17 December 2014
Status: Satisfied on 12 March 2016
Persons entitled: National Westminster Bank PLC
Description: The freehold land being the lodge, corsica hall, college…
14 December 2011
Legal charge
Delivered: 17 December 2011
Status: Satisfied on 12 March 2016
Persons entitled: National Westminster Bank PLC
Description: 30-32 seaside road eastbourne t/no ESX328710 and 9 western…
14 June 2010
Mortgage
Delivered: 15 June 2010
Status: Satisfied on 21 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 9 western road hove east sussex together…
4 March 2010
Mortgage
Delivered: 5 March 2010
Status: Satisfied on 21 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h 30/32 seaside road, eastbourne, east sussex…
5 September 2008
Mortgage
Delivered: 6 September 2008
Status: Satisfied on 19 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the lodge, corsica hall, college road…
5 September 2008
Mortgage
Delivered: 6 September 2008
Status: Satisfied on 19 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 353A & 385B kingsway, hove, east sussex…
5 September 2008
Mortgage
Delivered: 6 September 2008
Status: Satisfied on 19 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The waterhouse, porters way, polegate, east sussex t/no…
16 August 2007
Mortgage debenture
Delivered: 24 August 2007
Status: Satisfied on 21 October 2011
Persons entitled: Aib Group (UK) PLC
Description: The lodge, corsica hall, college road, seaford t/no…
24 June 2005
Legal mortgage
Delivered: 30 June 2005
Status: Satisfied on 21 October 2011
Persons entitled: Aib Group (UK) P.L.C
Description: F/H property k/a linwood house roedean way brighton t/n…
24 March 2005
Legal mortgage
Delivered: 7 April 2005
Status: Satisfied on 21 October 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H property known as land at polegate, east sussex t/n…
25 June 2002
Debenture
Delivered: 5 July 2002
Status: Satisfied on 21 May 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 2002
Legal mortgage
Delivered: 29 May 2002
Status: Satisfied on 21 May 2005
Persons entitled: Hsbc Bank PLC
Description: The property at 110 st georges road brighton. With the…