DOWANHALL ESTATES LTD
ESSEX

Hellopages » Essex » Castle Point » SS7 4EU

Company number 04811151
Status Active
Incorporation Date 25 June 2003
Company Type Private Limited Company
Address 57 CHURCH ROAD, BENFLEET, ESSEX, SS7 4EU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own 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 June 2016; Confirmation statement made on 30 November 2016 with updates; Registration of charge 048111510011, created on 26 August 2016. The most likely internet sites of DOWANHALL ESTATES LTD are www.dowanhallestates.co.uk, and www.dowanhall-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Dowanhall Estates Ltd is a Private Limited Company. The company registration number is 04811151. Dowanhall Estates Ltd has been working since 25 June 2003. The present status of the company is Active. The registered address of Dowanhall Estates Ltd is 57 Church Road Benfleet Essex Ss7 4eu. . WALLER, Julian is a Secretary of the company. WALLER, Julian Robert is a Director of the company. Secretary REIS, Jane Caroline has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WALLER, Julian
Appointed Date: 30 September 2008

Director
WALLER, Julian Robert
Appointed Date: 23 July 2003
64 years old

Resigned Directors

Secretary
REIS, Jane Caroline
Resigned: 30 September 2008
Appointed Date: 13 October 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 July 2003
Appointed Date: 25 June 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 July 2003
Appointed Date: 25 June 2003

Persons With Significant Control

Mr Julian Robert Waller
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

DOWANHALL ESTATES LTD Events

20 Feb 2017
Total exemption small company accounts made up to 30 June 2016
08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
09 Sep 2016
Registration of charge 048111510011, created on 26 August 2016
09 Sep 2016
Registration of charge 048111510010, created on 26 August 2016
30 Aug 2016
Satisfaction of charge 4 in full
...
... and 56 more events
10 Nov 2003
New director appointed
23 Jul 2003
Director resigned
23 Jul 2003
Registered office changed on 23/07/03 from: 39A leicester road salford manchester M7 4AS
23 Jul 2003
Secretary resigned
25 Jun 2003
Incorporation

DOWANHALL ESTATES LTD Charges

26 August 2016
Charge code 0481 1151 0011
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. by way of first legal mortgage all the freehold and…
26 August 2016
Charge code 0481 1151 0010
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 1. by way of legal mortgage the freehold property known as…
9 November 2012
Legal charge
Delivered: 28 November 2012
Status: Satisfied on 30 August 2016
Persons entitled: National Westminster Bank PLC
Description: The rotunda, station road, nottinghamshire t/no's NT417104…
21 October 2012
Debenture
Delivered: 26 October 2012
Status: Satisfied on 30 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over all property and assets…
20 August 2010
Legal charge
Delivered: 3 September 2010
Status: Satisfied on 5 October 2013
Persons entitled: National Westminster Bank PLC
Description: 15 bowers house whiting avenue barking essex t/no EGL233774…
11 June 2010
Legal charge
Delivered: 19 June 2010
Status: Satisfied on 30 July 2011
Persons entitled: National Westminster Bank PLC
Description: 12 orchard drive great holland frinton-on-sea essex t/no…
19 October 2007
Legal charge
Delivered: 25 October 2007
Status: Satisfied on 17 May 2016
Persons entitled: National Westminster Bank PLC
Description: 3 archer road basildon t/n EX755610. By way of fixed charge…
5 May 2004
Legal charge
Delivered: 6 May 2004
Status: Satisfied on 30 August 2016
Persons entitled: National Westminster Bank PLC
Description: 55 jack cornwell street manor park london,. By way of fixed…
18 March 2004
Legal charge
Delivered: 23 March 2004
Status: Satisfied on 30 August 2016
Persons entitled: National Westminster Bank PLC
Description: 23 empress avenue ilford essex IG1 3DE. By way of fixed…
23 February 2004
Legal charge
Delivered: 25 February 2004
Status: Satisfied on 30 August 2016
Persons entitled: National Westminster Bank PLC
Description: 52 astley road, clacton-on-sea, essex. By way of fixed…
23 January 2004
Legal charge
Delivered: 24 January 2004
Status: Satisfied on 18 May 2013
Persons entitled: National Westminster Bank PLC
Description: 15 lansdowne road, chingford, london. By way of fixed…