HERNE BAY ESTATES LIMITED
HERNE BAY

Hellopages » Kent » Canterbury » CT6 7LN

Company number 00224461
Status Active
Incorporation Date 16 September 1927
Company Type Private Limited Company
Address 91 RIDGEWAY ROAD, HERNE BAY, KENT, CT6 7LN
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 eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 002244610003, created on 14 November 2016; Registration of charge 002244610002, created on 7 November 2016. The most likely internet sites of HERNE BAY ESTATES LIMITED are www.hernebayestates.co.uk, and www.herne-bay-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and one months. Herne Bay Estates Limited is a Private Limited Company. The company registration number is 00224461. Herne Bay Estates Limited has been working since 16 September 1927. The present status of the company is Active. The registered address of Herne Bay Estates Limited is 91 Ridgeway Road Herne Bay Kent Ct6 7ln. The company`s financial liabilities are £15.92k. It is £-9.48k against last year. The cash in hand is £12.34k. It is £4.7k against last year. And the total assets are £12.34k, which is £4.7k against last year. CLARKE, Patricia Jane is a Director of the company. Secretary HAWKINS, Arthur Henry has been resigned. Secretary HAWKINS, Goldie has been resigned. Director HAWKINS, Arthur Henry has been resigned. Director HAWKINS, Goldie has been resigned. Director MIRFIN, Luise has been resigned. Director MIRFIN, Richard James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


herne bay estates Key Finiance

LIABILITIES £15.92k
-38%
CASH £12.34k
+61%
TOTAL ASSETS £12.34k
+61%
All Financial Figures

Current Directors

Director
CLARKE, Patricia Jane
Appointed Date: 27 May 2002
66 years old

Resigned Directors

Secretary
HAWKINS, Arthur Henry
Resigned: 14 January 2000

Secretary
HAWKINS, Goldie
Resigned: 09 November 2012
Appointed Date: 10 September 1999

Director
HAWKINS, Arthur Henry
Resigned: 14 January 2000
112 years old

Director
HAWKINS, Goldie
Resigned: 09 November 2012
105 years old

Director
MIRFIN, Luise
Resigned: 19 February 2008
91 years old

Director
MIRFIN, Richard James
Resigned: 28 January 1996
116 years old

Persons With Significant Control

Mrs Patricia Clarke
Notified on: 19 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

HERNE BAY ESTATES LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Registration of charge 002244610003, created on 14 November 2016
22 Nov 2016
Registration of charge 002244610002, created on 7 November 2016
24 Aug 2016
Confirmation statement made on 24 July 2016 with updates
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 73 more events
23 Oct 1987
Full accounts made up to 30 April 1987

23 Oct 1987
Return made up to 16/10/87; full list of members
21 Aug 1986
Full accounts made up to 30 April 1986

21 Aug 1986
Return made up to 01/08/86; full list of members
16 Sep 1927
Incorporation

HERNE BAY ESTATES LIMITED Charges

14 November 2016
Charge code 0022 4461 0003
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 30 mayfield road herne bay kent…
7 November 2016
Charge code 0022 4461 0002
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: One Savings Bank PLC
Description: 226 high street herne bay…
7 March 2006
Legal mortgage
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 226 high street herne bay kent t/n…