HAMMERCLIFFE ESTATES LIMITED
LEICESTER

Hellopages » Leicestershire » Charnwood » LE6 0AF

Company number 03137539
Status Active
Incorporation Date 13 December 1995
Company Type Private Limited Company
Address HOLLY COTTAGE MAIN STREET, NEWTOWN LINFORD, LEICESTER, LE6 0AF
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 ninety-two events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Satisfaction of charge 23 in full; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of HAMMERCLIFFE ESTATES LIMITED are www.hammercliffeestates.co.uk, and www.hammercliffe-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Hammercliffe Estates Limited is a Private Limited Company. The company registration number is 03137539. Hammercliffe Estates Limited has been working since 13 December 1995. The present status of the company is Active. The registered address of Hammercliffe Estates Limited is Holly Cottage Main Street Newtown Linford Leicester Le6 0af. . VEZIS, Arends Ilmars Vladimirs is a Secretary of the company. FITCHETT, Neville Raymond is a Director of the company. VEZIS, Arends Ilmars Vladimirs is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
VEZIS, Arends Ilmars Vladimirs
Appointed Date: 13 December 1995

Director
FITCHETT, Neville Raymond
Appointed Date: 13 December 1995
83 years old

Director
VEZIS, Arends Ilmars Vladimirs
Appointed Date: 13 December 1995
86 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 1995
Appointed Date: 13 December 1995

Persons With Significant Control

Mr Arends Ilmars Vladimirs Vezis
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAMMERCLIFFE ESTATES LIMITED Events

20 Dec 2016
Confirmation statement made on 19 December 2016 with updates
30 Nov 2016
Satisfaction of charge 23 in full
15 Aug 2016
Total exemption small company accounts made up to 30 November 2015
23 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 16,000

11 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 82 more events
30 Mar 1996
Particulars of mortgage/charge
19 Jan 1996
Accounting reference date notified as 30/11
19 Jan 1996
Ad 13/12/95--------- £ si 98@1=98 £ ic 2/100
19 Dec 1995
Secretary resigned
13 Dec 1995
Incorporation

HAMMERCLIFFE ESTATES LIMITED Charges

22 June 2006
Legal mortgage
Delivered: 27 June 2006
Status: Satisfied on 30 November 2016
Persons entitled: Hsbc Bank PLC
Description: L/H 82 & garage 85 carrick point ethel road leicester…
19 July 2001
Legal mortgage
Delivered: 20 July 2001
Status: Satisfied on 16 March 2002
Persons entitled: Hsbc Bank PLC
Description: F/H property 21 pankhurst road leicester. With the benefit…
11 August 2000
Legal mortgage
Delivered: 12 August 2000
Status: Satisfied on 27 September 2001
Persons entitled: Hsbc Bank PLC
Description: The property k/a 23 pankhurst road beaumont lodge…
28 April 2000
Legal mortgage
Delivered: 29 April 2000
Status: Satisfied on 27 September 2001
Persons entitled: Hsbc Bank PLC
Description: 32 laithwaite close anstey heights leicester. With the…
27 March 2000
Legal mortgage
Delivered: 5 April 2000
Status: Satisfied on 15 January 2002
Persons entitled: Hsbc Bank PLC
Description: 14 paddock mill court blackthorn t/n-NN75182. With the…
25 May 1999
Legal mortgage
Delivered: 27 May 1999
Status: Satisfied on 19 April 2001
Persons entitled: Midland Bank PLC
Description: Property k/a 31 beaumont lodge road beaumont leys…
16 April 1999
Legal mortgage
Delivered: 17 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a 21 laithwaite close beaumont leys…
17 July 1998
Legal mortgage
Delivered: 21 July 1998
Status: Satisfied on 24 August 2002
Persons entitled: Midland Bank PLC
Description: Property k/a flat 20 tatlow house tatlow road leicester…
15 May 1998
Legal mortgage
Delivered: 16 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 21 wensley rise eyres monsell leicester. With the benefit…
13 May 1998
Legal mortgage
Delivered: 14 May 1998
Status: Satisfied on 8 July 2004
Persons entitled: Midland Bank PLC
Description: 292 martins street off catherine street leicester. With the…
31 March 1998
Legal mortgage
Delivered: 3 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 14 marsh close rushey mead leicester. With the benefit of…
8 December 1997
Legal mortgage
Delivered: 9 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 23 yew tree drive braunstone firth leicester.. With the…
15 August 1997
Legal mortgage
Delivered: 19 August 1997
Status: Satisfied on 2 November 2004
Persons entitled: Midland Bank PLC
Description: 115 carrick point ethel road leicester and garage 89. with…
21 July 1997
Legal mortgage
Delivered: 22 July 1997
Status: Satisfied on 17 August 2002
Persons entitled: Midland Bank PLC
Description: Flat 10 blackthorn driove anstey heights leicester. With…
27 June 1997
Legal mortgage
Delivered: 2 July 1997
Status: Satisfied on 11 November 2004
Persons entitled: Midland Bank PLC
Description: 54 carrick point ethel road leicester.. With the benefit of…
2 June 1997
Legal mortgage
Delivered: 3 June 1997
Status: Satisfied on 8 July 2004
Persons entitled: Midland Bank PLC
Description: 75 carrick point falmouth leicester. With the benefit of…
24 February 1997
Legal mortgage
Delivered: 4 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 82 carrick point ethel road leicester and garage 85 with…
24 February 1997
Legal mortgage
Delivered: 27 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 41 barnsdale road beaumont leys leicester…
24 February 1997
Legal mortgage
Delivered: 27 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property 47 barnsdale road beaumont leys leicester…
9 January 1997
Legal mortgage
Delivered: 10 January 1997
Status: Satisfied on 27 September 2001
Persons entitled: Midland Bank PLC
Description: Flat 11 brookbank court 82 freeman road north leicester the…
8 May 1996
Legal mortgage
Delivered: 9 May 1996
Status: Satisfied on 6 August 1998
Persons entitled: Midland Bank PLC
Description: 64 carrick point falmouth road leicester with the benefit…
23 April 1996
Legal mortgage
Delivered: 4 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 73 carrick point and garage 122 falmouth road evington…
28 March 1996
Fixed and floating charge
Delivered: 30 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…