WESTERN ESTATES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 6AQ

Company number 01050204
Status Active
Incorporation Date 17 April 1972
Company Type Private Limited Company
Address HILL COURT, 14 CEFN COED ROAD, CARDIFF, CARDIFF, CF23 6AQ
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 one hundred and forty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 10,000 . The most likely internet sites of WESTERN ESTATES LIMITED are www.westernestates.co.uk, and www.western-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. The distance to to Cardiff Queen Street Rail Station is 1.8 miles; to Cardiff Central Rail Station is 2.2 miles; to Barry Docks Rail Station is 8.2 miles; to Barry Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Western Estates Limited is a Private Limited Company. The company registration number is 01050204. Western Estates Limited has been working since 17 April 1972. The present status of the company is Active. The registered address of Western Estates Limited is Hill Court 14 Cefn Coed Road Cardiff Cardiff Cf23 6aq. . JEREMY, Sarah Hazel is a Secretary of the company. JEREMY, Anthony William is a Director of the company. JEREMY, Richard Hugh Blair is a Director of the company. JEREMY, Sara Hazel is a Director of the company. MAY, Claire Louise is a Director of the company. Secretary JEREMY, Anthony William has been resigned. Secretary JONES, Rosemary Graham has been resigned. Secretary WILLIAMS, Charles John Wyndham has been resigned. Director JONES, Huw Clifford Bartle has been resigned. Director JONES, Rosemary Graham has been resigned. Director WILLIAMS, Charles John Wyndham has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JEREMY, Sarah Hazel
Appointed Date: 05 March 2001

Director
JEREMY, Anthony William
Appointed Date: 10 December 1998
89 years old

Director
JEREMY, Richard Hugh Blair
Appointed Date: 14 March 2011
49 years old

Director
JEREMY, Sara Hazel
Appointed Date: 14 December 2011
83 years old

Director
MAY, Claire Louise
Appointed Date: 14 March 2011
57 years old

Resigned Directors

Secretary
JEREMY, Anthony William
Resigned: 05 March 2001
Appointed Date: 10 December 1998

Secretary
JONES, Rosemary Graham
Resigned: 15 December 1994
Appointed Date: 01 September 1993

Secretary
WILLIAMS, Charles John Wyndham
Resigned: 01 September 1993

Director
JONES, Huw Clifford Bartle
Resigned: 25 August 2006
Appointed Date: 17 April 1977
82 years old

Director
JONES, Rosemary Graham
Resigned: 01 December 1994
Appointed Date: 01 October 1993
81 years old

Director
WILLIAMS, Charles John Wyndham
Resigned: 01 September 1993
76 years old

Persons With Significant Control

Mr Anthony William Jeremy
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sara Hazel Jeremy
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTERN ESTATES LIMITED Events

16 Feb 2017
Confirmation statement made on 31 January 2017 with updates
02 Feb 2017
Total exemption small company accounts made up to 30 April 2016
29 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000

10 Feb 2016
Total exemption small company accounts made up to 30 April 2015
25 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000

...
... and 131 more events
03 Mar 1987
Return made up to 10/12/86; full list of members

25 Feb 1987
Director resigned

06 Oct 1986
Particulars of mortgage/charge

19 Jul 1986
Accounts made up to 30 April 1985

19 Jul 1986
Return made up to 28/11/85; full list of members

WESTERN ESTATES LIMITED Charges

7 June 2012
Mortgage deed
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a garage to rear of 6 heath street cardiff…
7 June 2012
Mortgage deed
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 65 penylan road cardiff t/no wa 199616…
5 April 2012
Debenture
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 August 2011
Mortgage deed
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1216A cathays terrace cardiff together with all buildings &…
10 July 2007
Legal charge
Delivered: 12 July 2007
Status: Satisfied on 6 July 2012
Persons entitled: Barclays Bank PLC
Description: F/H land k/a 65 penylan road cardiff.
25 June 2007
Legal charge
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the south west side of catherine…
6 April 2006
Legal charge
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 10 cathedral road cardiff.
10 May 2005
Legal charge
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the old smithy, llanarthney, carmarthen.
26 November 2004
Legal charge
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 116 cathays terrace cathays…
4 March 2004
Legal charge
Delivered: 5 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit c crown court duke street cardiff.
5 December 2003
Legal charge
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the old smithy llanathne carmarthen SA32…
7 February 2002
Legal charge
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1A catherine street cathays cardiff CF24 4EF.
30 March 2001
Legal charge
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a crown court 9 duke street cardiff CF10 2AY.
14 December 1993
Legal mortgage
Delivered: 20 December 1993
Status: Satisfied on 22 January 2003
Persons entitled: Bank of Wales PLC
Description: 20 mount square cardiff bay cardiff south glamorgan…
18 January 1993
Legal charge
Delivered: 5 February 1993
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: F/H premises at brecon court, thornhill street, cardiff…
9 January 1992
Legal charge
Delivered: 14 January 1992
Status: Satisfied on 22 January 2003
Persons entitled: Bank of Wales PLC
Description: Brunswick court st fagans road cardiff.
9 January 1992
Legal mortgage
Delivered: 14 January 1992
Status: Satisfied on 22 January 2003
Persons entitled: Bank of Wales PLC
Description: Brook court,st.fagans road,cardiff.
31 October 1991
Legal mortgage
Delivered: 6 November 1991
Status: Satisfied on 22 January 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Cowbridge shopping mall, the institute, cowbridge t/no…
30 August 1991
Mortgage
Delivered: 4 September 1991
Status: Satisfied on 22 January 2003
Persons entitled: Eagle Star Life Assurance Company Limited
Description: F/H-the cowbridge shopping mall t/n-WA463302. See the…
14 November 1990
Legal charge
Delivered: 20 November 1990
Status: Satisfied on 22 January 2003
Persons entitled: Bank of Wales PLC
Description: 23 waterford road l/b of hammersmith & fulham t/n ngl…
21 November 1989
Legal mortgage
Delivered: 23 November 1989
Status: Satisfied on 22 January 2003
Persons entitled: Bank of Wales PLC
Description: Flat 4, 54, weymouth street london W1. Floating charge over…
15 November 1989
Legal charge
Delivered: 24 November 1989
Status: Satisfied on 6 June 1991
Persons entitled: Tsb Bank PLC
Description: 44 james street docks cardiff.
31 August 1989
Legal charge
Delivered: 15 September 1989
Status: Satisfied on 22 January 2003
Persons entitled: Lloyds Bank PLC
Description: Part of the institute cowbridge south glamorgan assigns…
31 August 1989
Legal charge
Delivered: 15 September 1989
Status: Satisfied on 22 January 2003
Persons entitled: Lloyds Bank PLC
Description: Land to the west of port road wenvoe assigns goodwill (if…
7 October 1988
Legal charge
Delivered: 18 October 1988
Status: Satisfied on 22 January 2003
Persons entitled: Bank of Wales PLC
Description: 8, bute crescent cardiff. Floating charge over all moveable…
8 August 1988
Legal charge
Delivered: 11 August 1988
Status: Satisfied on 22 January 2003
Persons entitled: Tsb England & Wales PLC
Description: Bute street car park bute street cardiff south glamorgan.
6 May 1988
Legal mortgage
Delivered: 17 May 1988
Status: Satisfied on 22 January 2003
Persons entitled: Bank of Wales PLC
Description: Property consisting of various ground rents & rent charges…
20 January 1988
Legal mortgage
Delivered: 22 January 1988
Status: Satisfied on 22 January 2003
Persons entitled: Commercial Bank of Wales PLC
Description: Maul-y-bryn, david street, wick mid-glamorgan. Floating…
10 December 1987
Legal mortgage
Delivered: 18 December 1987
Status: Satisfied on 22 January 2003
Persons entitled: Commercial Bank of Wales PLC
Description: Land on the smith side of mount stuart sq cardiff (nos…
22 September 1987
Legal mortgage
Delivered: 3 October 1987
Status: Satisfied on 22 January 2003
Persons entitled: Commercial Bank of Wales PLC
Description: 35 neville street, caridff. Floating charge over all…
15 April 1987
Legal mortgage
Delivered: 1 May 1987
Status: Satisfied on 22 January 2003
Persons entitled: Commercial Bank of Wales PLC
Description: 38/48 crwys road cardiff title no:- wa 129152. floating…
22 October 1986
Legal charge
Delivered: 6 October 1987
Status: Satisfied
Persons entitled: Commercial Bank of Wales PLC
Description: Land at 15/16 mount stuart square, cardiff. Floating charge…
20 February 1986
Legal mortgage
Delivered: 8 March 1986
Status: Satisfied on 22 January 2003
Persons entitled: Commerical Bank of Wales PLC
Description: 1,2,3,4 celtic court (flats) 11-25 (odd number inclusive)…
20 February 1986
Legal mortgage
Delivered: 8 March 1986
Status: Satisfied on 22 January 2003
Persons entitled: Commerical Bank of Wales PLC
Description: 1-12 (inclusive) old bakery court, mountain road, pentyrch…
17 February 1986
Legal mortgage
Delivered: 4 March 1986
Status: Satisfied on 22 January 2003
Persons entitled: Commercial Bank of Wales
Description: 33 cowbridge road east cardiff t/n-wa 135556.
7 December 1985
Legal charge
Delivered: 22 February 1985
Status: Satisfied
Persons entitled: Commercial Bank of Wales
Description: The scout hall rantly road barry and all fixtures therein…
8 November 1983
Legal charge
Delivered: 26 November 1983
Status: Satisfied on 22 January 2003
Persons entitled: Barclays Bank PLC
Description: F/H land at walstan rd, wenvoe, S. glam.
7 November 1983
Mortgage
Delivered: 25 November 1983
Status: Satisfied on 22 January 2003
Persons entitled: Commercial Bank of Wales
Description: Flats, 51,53,55,57,59,61,63 and 65 doch dwy road penarth…
7 November 1983
Mortgage
Delivered: 25 November 1983
Status: Satisfied on 22 January 2003
Persons entitled: Commercial Bank of Wales
Description: F/H plots k/a 1, 2, 3 & 4 cardiff road penygan 51…
7 November 1983
Mortgage
Delivered: 25 November 1983
Status: Satisfied on 22 January 2003
Persons entitled: Commercial Bank of Wales PLC
Description: F/H, 12,13,14 and 16 lan cefn mably rhoose south…
7 November 1983
Mortgage
Delivered: 25 November 1983
Status: Satisfied on 22 January 2003
Persons entitled: Commercial Bank of Wales PLC
Description: Flats 8, 8A,9, 9A, 10 and 10A pennel rd, pertyrans, mid…
7 November 1983
Mortgage
Delivered: 25 November 1983
Status: Satisfied on 22 January 2003
Persons entitled: Commercial Bank of Wales PLC
Description: F/H, 1,2,3,4,5,6,7 and 8 greenfield avenue, canton…
28 September 1983
Legal mortgage
Delivered: 11 October 1983
Status: Satisfied on 22 January 2003
Persons entitled: Commercial Bank of Wales Limited
Description: 73 ground rents at highfields park, gorseinon swansea no wa…
28 September 1983
Legal mortgage
Delivered: 11 October 1983
Status: Satisfied on 22 January 2003
Persons entitled: Commercial Bank of Wales Limited
Description: F/H property k/a plots 1-106 eastlands park bishopston…
28 September 1983
Legal mortgage
Delivered: 11 October 1983
Status: Satisfied on 22 January 2003
Persons entitled: Commercial Bank of Wales PLC
Description: 16 chief rents at kings bridge, gorseinon swansea and f/h…
28 September 1983
Legal mortgage
Delivered: 11 October 1983
Status: Satisfied on 22 January 2003
Persons entitled: Commercial Bank of Wales PLC
Description: 13 chief rents at dowlease, cockett, swansea.
28 September 1983
Legal mortgage
Delivered: 11 October 1983
Status: Satisfied on 22 January 2003
Persons entitled: Commercial Bank of Wales PLC
Description: 25 chief rents at northlands patch, bishop on swansea and…
28 September 1983
Legal mortgage
Delivered: 11 October 1983
Status: Satisfied on 22 January 2003
Persons entitled: Commercial Bank of Wales PLC
Description: 61 ground rats at greenway park hamlet waunwarlyndd…
8 August 1983
Legal mortgage
Delivered: 25 August 1983
Status: Satisfied
Persons entitled: Commercial Bank of Wales Limited
Description: F/H k/a 6 mount street square cardiff 21, west bute st…
24 March 1983
Legal charge
Delivered: 6 April 1983
Status: Satisfied on 22 January 2003
Persons entitled: The Commerical Bank of Wales Limited
Description: L/Hold, 22A warwick mansions, cromwell, crescent SW58…
28 February 1983
Legal charge
Delivered: 10 March 1983
Status: Satisfied
Persons entitled: The Commerical Bank of Wales Limited
Description: F/H k/a 53 cambridge rd east, cardiff south glamorgan title…
30 April 1982
Legal mortgage
Delivered: 20 May 1982
Status: Satisfied on 22 January 2003
Persons entitled: The Commercial Bank of Wales Limited
Description: F/H messuage, dwelling house situate k/a sea view cottage…
30 December 1981
Legal mortgage
Delivered: 19 January 1982
Status: Satisfied on 22 January 2003
Persons entitled: The Commercial Bank of Wales Limited
Description: 87 f/h properties (for more details see form 395 ref M29).
9 November 1981
Legal charge
Delivered: 13 November 1981
Status: Satisfied on 22 January 2003
Persons entitled: Barclays Bank PLC
Description: F/H seaview cottage broughton road, wick mid - glamorgan…
7 July 1980
Legal mortgage
Delivered: 23 July 1980
Status: Satisfied on 22 January 2003
Persons entitled: Commercial Bank of Wales Limited
Description: Various properties (for details see doc M0/27). Floating…
8 February 1980
Legal mortgage
Delivered: 22 February 1980
Status: Satisfied on 22 January 2003
Persons entitled: Commercial Bank of Wales Limited
Description: 2,3,5,6,7,8,9,10,13,15,16,17,18,20,22,23 berkeley drive…
22 July 1979
Legal mortgage
Delivered: 2 July 1979
Status: Satisfied on 22 January 2003
Persons entitled: Commercial Bank of Wales Limited
Description: Crown court duke st cardiff, S. glam title no - wa 3448.
7 October 1975
Further
Delivered: 13 October 1975
Status: Satisfied on 22 January 2003
Persons entitled: Eagle Star Insurance Company Limited
Description: Crown court, duke st, cardiff.
15 July 1975
Mortgage
Delivered: 22 July 1975
Status: Satisfied on 22 January 2003
Persons entitled: Commercial Bank of Wales LTD.
Description: Property as market hall central st caerphilly and the…
14 March 1975
Legal mortgage
Delivered: 19 March 1975
Status: Satisfied on 22 January 2003
Persons entitled: Commercial Bank Wales LTD
Description: Crown court duke street cardiff.
24 October 1974
Legal charge
Delivered: 30 October 1974
Status: Satisfied on 22 January 2003
Persons entitled: Commercial Bank of Wales LTD
Description: Land at bishops close whitchurch cardiff. Floating charge…
26 June 1974
Further charge
Delivered: 1 July 1974
Status: Satisfied on 22 January 2003
Persons entitled: Eagle Star Insurance Company
Description: Crown court of street cardiff.
21 December 1973
Mortgage
Delivered: 4 January 1974
Status: Satisfied on 22 January 2003
Persons entitled: Eagle Star Insurance Company
Description: 1) crown court drive st. Cardiff 2) land together with the…
27 June 1973
Legal charge
Delivered: 9 July 1973
Status: Satisfied on 22 January 2003
Persons entitled: Barclays Bank PLC
Description: 4.2 acres at penyfro dunvant swansea.
18 April 1973
Legal charge
Delivered: 25 April 1973
Status: Satisfied on 22 January 2003
Persons entitled: Barclays Bank PLC
Description: The central market central st caerphilly.
18 April 1973
Legal charge
Delivered: 25 April 1973
Status: Satisfied on 22 January 2003
Persons entitled: Barclays Bank PLC
Description: Crown court cardiff t/no P11501B.