GREAT HERTFORD ESTATES LTD
HERTFORDSHIRE

Hellopages » Hertfordshire » Broxbourne » EN11 9DD

Company number 02942242
Status Active
Incorporation Date 23 June 1994
Company Type Private Limited Company
Address THURSTON WEST HILL ROAD, HODDESDON, HERTFORDSHIRE, EN11 9DD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-16 GBP 50,000 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of GREAT HERTFORD ESTATES LTD are www.greathertfordestates.co.uk, and www.great-hertford-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Turkey Street Rail Station is 6.7 miles; to Gordon Hill Rail Station is 7.9 miles; to Southbury Rail Station is 8.4 miles; to Palmers Green Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Great Hertford Estates Ltd is a Private Limited Company. The company registration number is 02942242. Great Hertford Estates Ltd has been working since 23 June 1994. The present status of the company is Active. The registered address of Great Hertford Estates Ltd is Thurston West Hill Road Hoddesdon Hertfordshire En11 9dd. . ABRAHAM, Roger James Ashley is a Secretary of the company. ABRAHAM, Roger James Ashley is a Director of the company. CLARK, Carolyn Sarah Ann is a Director of the company. CLARK, Julia Kathryn Sybil is a Director of the company. CLARK, Patricia Ann is a Director of the company. TURRALL, Susanne Lara Rose is a Director of the company. Secretary SALMON, Valerie June has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BOWLES, Raymond George has been resigned. Director CLARK, Desmond William has been resigned. Director HARRIS, David Hubert has been resigned. Director SALMON, James Herbert has been resigned. Director SALMON, Valerie June has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ABRAHAM, Roger James Ashley
Appointed Date: 01 June 1995

Director
ABRAHAM, Roger James Ashley
Appointed Date: 30 December 1997
85 years old

Director
CLARK, Carolyn Sarah Ann
Appointed Date: 01 March 2007
54 years old

Director
CLARK, Julia Kathryn Sybil
Appointed Date: 01 March 2007
53 years old

Director
CLARK, Patricia Ann
Appointed Date: 01 January 2009
84 years old

Director
TURRALL, Susanne Lara Rose
Appointed Date: 01 March 2007
51 years old

Resigned Directors

Secretary
SALMON, Valerie June
Resigned: 01 June 1995
Appointed Date: 23 June 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 23 June 1994
Appointed Date: 23 June 1994

Director
BOWLES, Raymond George
Resigned: 01 June 1995
Appointed Date: 23 June 1994
73 years old

Director
CLARK, Desmond William
Resigned: 25 November 2008
Appointed Date: 30 December 1997
91 years old

Director
HARRIS, David Hubert
Resigned: 01 August 1999
Appointed Date: 01 June 1995
85 years old

Director
SALMON, James Herbert
Resigned: 01 August 2002
Appointed Date: 23 June 1994
86 years old

Director
SALMON, Valerie June
Resigned: 01 August 1999
Appointed Date: 23 June 1994
87 years old

GREAT HERTFORD ESTATES LTD Events

21 Feb 2017
Total exemption small company accounts made up to 31 July 2016
16 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-16
  • GBP 50,000

27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50,000

22 Jul 2015
Director's details changed for Susanne Lara Rose Turrall on 1 March 2015
...
... and 96 more events
07 Jul 1995
Particulars of mortgage/charge

21 Mar 1995
Accounting reference date notified as 30/11
14 Jul 1994
New director appointed

14 Jul 1994
Secretary resigned

23 Jun 1994
Incorporation

GREAT HERTFORD ESTATES LTD Charges

1 February 1998
Deed of legal charge
Delivered: 7 February 1998
Status: Satisfied on 17 October 2001
Persons entitled: Roger James Ashley Abraham, Penelope Anne Abraham, Desmond William Clarkand Patricia Ann Clark
Description: Land on the north side of st martin's road knebworth…
29 January 1998
Deed of legal charge
Delivered: 7 February 1998
Status: Satisfied on 17 October 2001
Persons entitled: Roger James Ashley Abraham, Penelope Anne Abraham, Desmond William Clarkand Patricia Ann Clark
Description: 8 fieldings road cheshunt hertfordshire t/no.HD340419 and…
27 January 1998
Deed of legal charge
Delivered: 7 February 1998
Status: Satisfied on 17 October 2001
Persons entitled: Roger James Ashley Abraham, Penelope Anne Abraham, Desmond William Clarkand Patricia Ann Clark
Description: No.5 Gordon court st martins road knebworth hertfordshire…
24 January 1998
Deed of legal charge
Delivered: 7 February 1998
Status: Satisfied on 17 October 2001
Persons entitled: Roger James Ashley Abraham, Penelope Anne Abraham, Desmond William Clarkand Patricia Ann Clark
Description: No.1 Gordon court st martins road knebworth hertfordshire…
22 January 1998
Deed of legal charge
Delivered: 7 February 1998
Status: Satisfied on 17 October 2001
Persons entitled: Roger James Ashley Abraham, Penelope Anne Abraham, Desmond William Clarkand Patricia Ann Clark
Description: No.6 Gordon court st martins road knebworth hertfordshire…
21 January 1998
Deed of legal charge
Delivered: 2 February 1998
Status: Satisfied on 17 October 2001
Persons entitled: Penelope Anne Abraham Roger James Ashley Abraham Patricia Ann Clark Desmond William Clark
Description: Number 3 garden court st martins road knebworth…
21 January 1998
Deed of legal charge
Delivered: 2 February 1998
Status: Satisfied on 17 October 2001
Persons entitled: Patricia Ann Clark Desmond William Clark Roger James Ashley Abraham Penelope Anne Abraham
Description: Number 4 garden court st martin's road knebworth…
21 January 1998
Fixed and floating charge
Delivered: 2 February 1998
Status: Outstanding
Persons entitled: Desmond William Clark Roger James Ashley Abraham Penelope Anne Abraham Patricia Ann Clark
Description: L/H flats 1, 3, 4, 5 and 6 gordon court st martin's road…
5 February 1996
Fixed charge
Delivered: 7 February 1996
Status: Satisfied on 17 October 2001
Persons entitled: Plt Limited
Description: F/H property k/a development site at bantocks road great…
4 July 1995
Fixed and floating charge
Delivered: 7 July 1995
Status: Satisfied on 17 October 2001
Persons entitled: Plt Limited
Description: F/H property k/a development site at bantocks road great…