STANDARD HOUSE ESTATES LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 5AH

Company number 01539835
Status Active
Incorporation Date 19 January 1981
Company Type Private Limited Company
Address 16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1,000 . The most likely internet sites of STANDARD HOUSE ESTATES LIMITED are www.standardhouseestates.co.uk, and www.standard-house-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Standard House Estates Limited is a Private Limited Company. The company registration number is 01539835. Standard House Estates Limited has been working since 19 January 1981. The present status of the company is Active. The registered address of Standard House Estates Limited is 16 Great Queen Street Covent Garden London Wc2b 5ah. . GILBERT, Kilian Timothy is a Director of the company. GILBERT, Michael David is a Director of the company. Secretary BRAGINTON, Maureen June has been resigned. Secretary GILBERT, Eleonora Caterina has been resigned. Secretary GILBERT, Michael David has been resigned. Director FETTERMAN, Norman has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
GILBERT, Kilian Timothy
Appointed Date: 23 February 2010
43 years old

Director

Resigned Directors

Secretary
BRAGINTON, Maureen June
Resigned: 29 May 2009
Appointed Date: 20 March 1998

Secretary
GILBERT, Eleonora Caterina
Resigned: 20 March 1998
Appointed Date: 09 February 1995

Secretary
GILBERT, Michael David
Resigned: 09 February 1995

Director
FETTERMAN, Norman
Resigned: 09 February 1995
83 years old

Persons With Significant Control

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

STANDARD HOUSE ESTATES LIMITED Events

09 Mar 2017
Confirmation statement made on 5 March 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 June 2016
22 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000

16 Dec 2015
Total exemption small company accounts made up to 30 June 2015
09 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000

...
... and 88 more events
29 Jun 1987
Particulars of mortgage/charge

23 May 1987
Full accounts made up to 30 June 1986

23 May 1987
Return made up to 28/05/87; full list of members

26 Jul 1986
Return made up to 30/04/86; full list of members

19 Jan 1981
Incorporation

STANDARD HOUSE ESTATES LIMITED Charges

28 June 2001
Legal mortgage
Delivered: 5 July 2001
Status: Satisfied on 22 December 2010
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a unit 12 eghams court boston drive…
1 May 1998
Deed of rental assignment
Delivered: 8 May 1998
Status: Satisfied on 4 June 2003
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
1 May 1998
Commercial mortgage
Delivered: 8 May 1998
Status: Satisfied on 4 June 2003
Persons entitled: Bristol & West PLC
Description: Unit 11 eghams court boston drive bourne end wycombe…
2 June 1993
Commercial mortgage deed
Delivered: 4 June 1993
Status: Satisfied on 4 August 1998
Persons entitled: Bristol & West Building Society
Description: All estates rights title & other interests of the borrower…
5 October 1992
Legal mortgage
Delivered: 7 October 1992
Status: Satisfied on 4 June 2003
Persons entitled: Bristol & West Building Society
Description: All rights title & interest in the f/h property k/a units 1…
5 October 1992
Debenture
Delivered: 7 October 1992
Status: Satisfied on 4 June 2003
Persons entitled: Bristol & West Building Society
Description: Fixed and floating charges over the undertaking and all…
19 November 1987
Legal charge
Delivered: 20 November 1987
Status: Satisfied on 10 November 1992
Persons entitled: Riggs a P Bank Limited
Description: 1/5 tinsley park close sheffield and all movable plant…
8 June 1987
Legal mortgage
Delivered: 29 January 1987
Status: Satisfied
Persons entitled: Hill Samuel & Co Limited
Description: Land and building on the west of shepcote lane, sheffield…
2 June 1981
Legal mortgage
Delivered: 10 June 1981
Status: Satisfied on 16 February 2001
Persons entitled: Coutts & Company Bankers
Description: Factory on the east side of davis road chessington surrey…