HARGREAVES ESTATES AND MANAGEMENT SERVICES LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 9RD

Company number 00080187
Status Active
Incorporation Date 27 February 1904
Company Type Private Limited Company
Address CAPSTONE HOUSE PROSPECT PARK, DUNSTON WAY DUNSTON ROAD, CHESTERFIELD, DERBYSHIRE, S41 9RD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 300,000 . The most likely internet sites of HARGREAVES ESTATES AND MANAGEMENT SERVICES LIMITED are www.hargreavesestatesandmanagementservices.co.uk, and www.hargreaves-estates-and-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-one years and seven months. Hargreaves Estates and Management Services Limited is a Private Limited Company. The company registration number is 00080187. Hargreaves Estates and Management Services Limited has been working since 27 February 1904. The present status of the company is Active. The registered address of Hargreaves Estates and Management Services Limited is Capstone House Prospect Park Dunston Way Dunston Road Chesterfield Derbyshire S41 9rd. . VEERMAN, Robert Arnold is a Secretary of the company. PHOENIX, Christopher John is a Director of the company. VEERMAN, Robert Arnold is a Director of the company. Secretary VEASEY, John Robert has been resigned. Secretary WALLACE, George Roger has been resigned. Director COTTAM, Harold has been resigned. Director GAINHAM, John Henry has been resigned. Director KNIGHTLEY, Anthony Maurice has been resigned. Director WALLACE, George Roger has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
VEERMAN, Robert Arnold
Appointed Date: 02 August 2002

Director
PHOENIX, Christopher John
Appointed Date: 02 August 2002
75 years old

Director
VEERMAN, Robert Arnold
Appointed Date: 27 May 1997
65 years old

Resigned Directors

Secretary
VEASEY, John Robert
Resigned: 31 December 1996

Secretary
WALLACE, George Roger
Resigned: 02 August 2002
Appointed Date: 31 December 1996

Director
COTTAM, Harold
Resigned: 31 January 1996
Appointed Date: 01 April 1993
86 years old

Director
GAINHAM, John Henry
Resigned: 30 November 1999
91 years old

Director
KNIGHTLEY, Anthony Maurice
Resigned: 03 June 1998
Appointed Date: 27 May 1997
75 years old

Director
WALLACE, George Roger
Resigned: 02 August 2002
79 years old

Persons With Significant Control

Middlebright Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARGREAVES ESTATES AND MANAGEMENT SERVICES LIMITED Events

19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 300,000

17 Sep 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 113 more events
21 Mar 1987
Full accounts made up to 31 March 1986

29 Dec 1986
Return made up to 29/08/86; full list of members

15 May 1986
Secretary resigned;new secretary appointed

24 Apr 1970
Memorandum of association
27 Feb 1904
Certificate of incorporation

HARGREAVES ESTATES AND MANAGEMENT SERVICES LIMITED Charges

3 April 2007
Mortgage
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a hollinhurst depot queen street hollinhurst…
30 March 2007
Omnibus guarantee and set-off agreement
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 July 2003
Deed of confirmation and amendment
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Crown yard depot station road sutton cambs t/no: CB168687…
23 December 2002
Charge
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Crown yard depot station road sutton cambs t/no: CB168687…
3 March 1995
Legal charge supplemental to a debenture dated 23RD february 1990
Delivered: 8 March 1995
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited, as Trustee for the Lenders (As Defined)
Description: F/H property k/a 12 market square, whitney, oxon t/no:…
25 April 1994
Legal charge
Delivered: 5 May 1994
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited as Trustee for Itself and the Lenders (As Defined)
Description: The schedule :- nicolle house livingstone way bindon…
25 March 1994
Legal charge supplemental to a debenture
Delivered: 14 April 1994
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited as Trustee for the Lenders (As Defined)
Description: Property k/a 22 chapel street luton t/n BD95073, land north…
5 April 1993
Standard security presented for registration on the 05 april 1993 in scotland
Delivered: 15 April 1993
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: Douglasfield works, douglas road, dundee.
4 March 1993
Supplemental debenture
Delivered: 12 March 1993
Status: Outstanding
Persons entitled: Samuel Montagu & ,Co. Limited as Trustee for the Lenders
Description: Fixed and floating charges over the undertaking and all…
9 September 1992
Legal charge
Delivered: 14 September 1992
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited as Trustee for the Lenders
Description: L/H property at tinsley park rd.attercliffe sheffield.see…
4 March 1992
Legal charge
Delivered: 24 March 1992
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited as Trustee for Itself and the Lenders(As Defined)
Description: Legal mortgage over all that f/h property being or k/a land…
5 March 1991
Legal charge
Delivered: 8 March 1991
Status: Satisfied on 14 January 2000
Persons entitled: Samuel Montagu & Co Limitedas Trustee for the Lenders
Description: L/H 5 charringtons house the causeway bishops stortford…
23 February 1990
Deed of debenture (as supplemented by a supplemental deed of debenture dated 4 march 1993)
Delivered: 3 October 2000
Status: Outstanding
Persons entitled: Samuel Montagu and Co Limited as Trustee for the Lenders
Description: The debt of £54,590 652 61 owed by anglo united limited to…
23 February 1990
Debenture
Delivered: 5 March 1990
Status: Outstanding
Persons entitled: Samuel Montagu & Co Limiteds)(As Trustee for Itself, the Agent and the Lender
Description: Fixed and floating charges over the undertaking and all…
17 July 1986
Assignment
Delivered: 24 July 1986
Status: Satisfied on 10 August 1988
Persons entitled: Commercial Union Assurance PLC
Description: L/Hold land and premises at grangefield industrial estate…