Company number 04403724
Status Active
Incorporation Date 26 March 2002
Company Type Private Limited Company
Address PILLAR HOUSE, 113/115 BATH ROAD, CHELTENHAM, GLOSCESTERSHIRE, GL53 7LS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Termination of appointment of James Vance Scott as a secretary on 17 August 2016; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of a director. The most likely internet sites of PADRONE ESTATES LIMITED are www.padroneestates.co.uk, and www.padrone-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.6 miles; to Stroud (Glos) Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Padrone Estates Limited is a Private Limited Company.
The company registration number is 04403724. Padrone Estates Limited has been working since 26 March 2002.
The present status of the company is Active. The registered address of Padrone Estates Limited is Pillar House 113 115 Bath Road Cheltenham Gloscestershire Gl53 7ls. . SCOTT, Gregory Vance is a Director of the company. Secretary HAYCOCKS, Rebekah has been resigned. Secretary SCOTT, James Vance has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 March 2002
Appointed Date: 26 March 2002
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 March 2002
Appointed Date: 26 March 2002
PADRONE ESTATES LIMITED Events
01 Sep 2016
Termination of appointment of James Vance Scott as a secretary on 17 August 2016
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Termination of appointment of a director
28 May 2016
Satisfaction of charge 6 in full
14 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
...
... and 46 more events
09 Apr 2002
Secretary resigned
09 Apr 2002
Director resigned
09 Apr 2002
New secretary appointed
09 Apr 2002
New director appointed
26 Mar 2002
Incorporation
5 May 2006
Legal charge
Delivered: 11 May 2006
Status: Satisfied
on 28 May 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a arlingham house and avening house, green…
7 May 2003
Legal charge
Delivered: 15 May 2003
Status: Satisfied
on 12 November 2004
Persons entitled: Barclays Bank PLC
Description: F/H property k/a arlingham house and avening house green…
23 April 2003
Legal charge
Delivered: 29 April 2003
Status: Satisfied
on 12 November 2004
Persons entitled: Barclays Bank PLC
Description: F/H units L8 and L9 ethos headquarters andoversford link…
28 June 2002
Legal charge
Delivered: 4 July 2002
Status: Satisfied
on 30 September 2004
Persons entitled: Barclays Bank PLC
Description: Units L7, L10 and L11 andoversford link industrial estate…
28 June 2002
Legal charge
Delivered: 4 July 2002
Status: Satisfied
on 30 September 2004
Persons entitled: Barclays Bank PLC
Description: The freehold property known as unit L6 andoversford link…
24 April 2002
Debenture
Delivered: 1 May 2002
Status: Satisfied
on 12 November 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…