ISLAND & COUNTY ESTATES LIMITED
HERNE BAY

Hellopages » Kent » Canterbury » CT6 5HA

Company number 03053820
Status Active
Incorporation Date 5 May 1995
Company Type Private Limited Company
Address 149-151 MORTIMER STREET, HERNE BAY, KENT, CT6 5HA
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-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ISLAND & COUNTY ESTATES LIMITED are www.islandcountyestates.co.uk, and www.island-county-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Island County Estates Limited is a Private Limited Company. The company registration number is 03053820. Island County Estates Limited has been working since 05 May 1995. The present status of the company is Active. The registered address of Island County Estates Limited is 149 151 Mortimer Street Herne Bay Kent Ct6 5ha. . SEWELL, Deborah Ann is a Secretary of the company. SKINNER, Jonathan Alfred is a Director of the company. Secretary COCKLIN, David Michael has been resigned. Secretary DARNLEY, Susan Elizabeth has been resigned. Secretary WEST, Mary Theresa has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SEWELL, Deborah Ann
Appointed Date: 04 May 2006

Director
SKINNER, Jonathan Alfred
Appointed Date: 05 May 1995
55 years old

Resigned Directors

Secretary
COCKLIN, David Michael
Resigned: 22 February 1999
Appointed Date: 05 May 1995

Secretary
DARNLEY, Susan Elizabeth
Resigned: 04 May 2006
Appointed Date: 29 March 2000

Secretary
WEST, Mary Theresa
Resigned: 28 March 2000
Appointed Date: 22 February 1999

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 05 May 1995
Appointed Date: 05 May 1995

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 05 May 1995
Appointed Date: 05 May 1995

ISLAND & COUNTY ESTATES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 Dec 2015
Previous accounting period extended from 5 April 2015 to 30 April 2015
08 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2

...
... and 56 more events
25 Jan 1996
Accounting reference date notified as 05/04
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 May 1995
Registered office changed on 18/05/95 from: 372 old street london EC1V 9LT
18 May 1995
Secretary resigned;new secretary appointed
18 May 1995
Director resigned;new director appointed
05 May 1995
Incorporation

ISLAND & COUNTY ESTATES LIMITED Charges

17 December 2007
Mortgage
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Ge Money Mortgages Limited
Description: 11 westbrook road margate kent.
31 October 2006
Mortgage
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Ge Money Mortgages Limited
Description: 11 westbrook road margate kent.
7 November 2003
Mortgage
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Igroup Mortgages Limited
Description: 11 westbrook road, margate, kent, CT9 5BH.
5 March 1999
Mortgage
Delivered: 10 March 1999
Status: Outstanding
Persons entitled: Ocwen Limited
Description: 11 westbrook road margate kent.
24 September 1997
Fixed and floating charge
Delivered: 26 September 1997
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
24 September 1997
Legal charge
Delivered: 26 September 1997
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: F/H property k/a 36 & 38 bath road margate thanet kent t/no…
24 September 1997
Legal charge
Delivered: 26 September 1997
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: F/H property k/a 11 westbrook road thanet kent t/no K164505…
23 January 1996
Legal charge
Delivered: 31 January 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: 36 and 38 bath rd,cliftonville margate kent; t/no K130601;…