UPTON HUNTER ESTATES LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » SK9 2AR

Company number 01640820
Status Active
Incorporation Date 3 June 1982
Company Type Private Limited Company
Address 14 HUNTERS MEWS, MACCLESFIELD ROAD WILMSLOW, CHESHIRE, SK9 2AR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 93,002 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of UPTON HUNTER ESTATES LIMITED are www.uptonhunterestates.co.uk, and www.upton-hunter-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Upton Hunter Estates Limited is a Private Limited Company. The company registration number is 01640820. Upton Hunter Estates Limited has been working since 03 June 1982. The present status of the company is Active. The registered address of Upton Hunter Estates Limited is 14 Hunters Mews Macclesfield Road Wilmslow Cheshire Sk9 2ar. . YEO, Geoffrey is a Secretary of the company. YEO, Geoffrey is a Director of the company. Secretary YEO, Charlotte Mary has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
YEO, Geoffrey
Appointed Date: 15 August 2012

Director
YEO, Geoffrey

91 years old

Resigned Directors

Secretary
YEO, Charlotte Mary
Resigned: 15 August 2012

UPTON HUNTER ESTATES LIMITED Events

13 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 93,002

15 Jul 2015
Total exemption small company accounts made up to 31 October 2014
29 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 93,002

17 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 84 more events
17 May 1988
Return made up to 30/12/87; full list of members

30 Mar 1987
Accounts for a small company made up to 31 October 1985

30 Mar 1987
Accounts for a small company made up to 31 October 1984

30 Mar 1987
Return made up to 01/12/86; full list of members

23 May 1986
Accounts for a small company made up to 31 October 1983

UPTON HUNTER ESTATES LIMITED Charges

2 April 2008
Legal charge
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Geoffrey Alan Yeo and Charlotte Mary Yeo
Description: 32-40 inclusive (even) london road hazel grove cheshire…
5 May 2004
Debenture
Delivered: 6 May 2004
Status: Satisfied on 19 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 April 2004
Legal charge
Delivered: 1 May 2004
Status: Satisfied on 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at tudor drive prestbury cheshire t/n CH470647 by way…
31 May 2001
Legal mortgage
Delivered: 5 June 2001
Status: Satisfied on 8 May 2004
Persons entitled: National Westminster Bank PLC
Description: F/H land at tudor drive withinlee road prestbury. And the…
26 April 2001
Legal mortgage
Delivered: 15 May 2001
Status: Satisfied on 14 July 2001
Persons entitled: National Westminster Bank PLC
Description: Land at tudor drive off withinlee road prestbury cheshire.
22 December 1999
Legal mortgage
Delivered: 24 December 1999
Status: Satisfied on 28 January 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a greendale nursery mottram st andrew…
9 August 1999
Legal charge
Delivered: 24 August 1999
Status: Satisfied on 28 January 2004
Persons entitled: Glynridge Limited
Description: F/H plot of land containing in the whole 1.663 acres or…
16 May 1989
Legal mortgage
Delivered: 24 May 1989
Status: Satisfied on 28 January 2004
Persons entitled: National Westminster Bank PLC
Description: 1121 ashton old road openshaw greater manchester and for…
22 October 1982
Legal charge
Delivered: 9 November 1982
Status: Satisfied on 28 January 2004
Persons entitled: National Westminster Bank PLC
Description: Openshaw mill ashton old road openshaw manchester title no…