THORNE BARTON ESTATES LIMITED
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 2SH

Company number 01787741
Status Active
Incorporation Date 1 February 1984
Company Type Private Limited Company
Address GROUND FLOOR, UNIT 3 SAXEWAY BUSINESS CENTRE, CHARTRIDGE LANE, CHESHAM, BUCKINGHAMSHIRE, HP5 2SH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Registration of charge 017877410065, created on 28 November 2016; Registration of charge 017877410066, created on 28 November 2016. The most likely internet sites of THORNE BARTON ESTATES LIMITED are www.thornebartonestates.co.uk, and www.thorne-barton-estates.co.uk. The predicted number of employees is 70 to 80. The company’s age is forty-one years and nine months. Thorne Barton Estates Limited is a Private Limited Company. The company registration number is 01787741. Thorne Barton Estates Limited has been working since 01 February 1984. The present status of the company is Active. The registered address of Thorne Barton Estates Limited is Ground Floor Unit 3 Saxeway Business Centre Chartridge Lane Chesham Buckinghamshire Hp5 2sh. The company`s financial liabilities are £3227.06k. It is £-139.47k against last year. The cash in hand is £61.51k. It is £-319.24k against last year. And the total assets are £2148.01k, which is £-537.47k against last year. HICKEY, June is a Secretary of the company. MACGREGOR, Peter is a Director of the company. TRAVERS, Clive Oliver is a Director of the company. Secretary HARVEY, John Robert has been resigned. Secretary HICKEY, June has been resigned. Secretary TRAVERS, Clive Oliver has been resigned. Director HARVEY, John Robert has been resigned. Director STOCKER, Alexander David Orlando has been resigned. Director STOCKER, David George Orlando has been resigned. Director TRAVERS, Clive Oliver has been resigned. The company operates in "Development of building projects".


thorne barton estates Key Finiance

LIABILITIES £3227.06k
-5%
CASH £61.51k
-84%
TOTAL ASSETS £2148.01k
-21%
All Financial Figures

Current Directors

Secretary
HICKEY, June
Appointed Date: 28 July 1997

Director
MACGREGOR, Peter
Appointed Date: 05 September 1995
70 years old

Director
TRAVERS, Clive Oliver
Appointed Date: 28 July 1997
78 years old

Resigned Directors

Secretary
HARVEY, John Robert
Resigned: 01 February 1993

Secretary
HICKEY, June
Resigned: 19 January 1996
Appointed Date: 01 February 1993

Secretary
TRAVERS, Clive Oliver
Resigned: 11 October 1996
Appointed Date: 19 January 1996

Director
HARVEY, John Robert
Resigned: 01 February 1993
75 years old

Director
STOCKER, Alexander David Orlando
Resigned: 28 July 1997
Appointed Date: 01 March 1995
54 years old

Director
STOCKER, David George Orlando
Resigned: 28 July 1997
Appointed Date: 01 March 1995
78 years old

Director
TRAVERS, Clive Oliver
Resigned: 21 September 1995
78 years old

Persons With Significant Control

Mr Peter Macgregor
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs June Hickey
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THORNE BARTON ESTATES LIMITED Events

04 Jan 2017
Confirmation statement made on 27 December 2016 with updates
16 Dec 2016
Registration of charge 017877410065, created on 28 November 2016
15 Dec 2016
Registration of charge 017877410066, created on 28 November 2016
31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 150

...
... and 150 more events
26 Apr 1988
Accounts made up to 31 December 1987

17 Nov 1987
Return made up to 28/10/87; full list of members

22 Sep 1986
Accounts for a small company made up to 31 December 1985

21 Jun 1986
Full accounts made up to 31 December 1984

21 Jun 1986
Return made up to 17/06/86; full list of members

THORNE BARTON ESTATES LIMITED Charges

28 November 2016
Charge code 0178 7741 0066
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 15,16 & 17 high street windsor t/no BK138773.
28 November 2016
Charge code 0178 7741 0065
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 15,16 and 17 high street, windsor, SL4 1LD (2ND charge)…
3 July 2013
Charge code 0178 7741 0064
Delivered: 8 July 2013
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Land at the saracens head public house, 47 high street…
8 August 2012
Legal charge
Delivered: 17 August 2012
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: The f/h land k/a land at heron place bank mill berkhamsted…
25 May 2011
Legal charge
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: June Hickey
Description: 4 austins mews high street hemel hempstead herts.
11 February 2008
Legal charge
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 63 high street, hemel hempstead t/no HD372894.
25 September 2007
Legal charge
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 250 cotterells hemel hempstead herts. By way of fixed…
20 June 2007
Legal charge
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Property k/a 18 gallows hill lane, abbots, langley t/n…
16 February 2007
Debenture
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
16 February 2007
Legal charge
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H land k/a 8 gallows hill lane, abbots langley part of…
31 January 2007
Legal charge
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: 14 gallows hill lane abbots langley hertfordshire fixed…
15 September 2006
Legal charge
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Investec Bank (UK) LTD
Description: 170 bedford road kempston bedford.
8 September 2006
Legal charge
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Threefields, sheethanger lane, felden, hemel hempstead…
18 January 2006
Legal charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H property k/a 19 to 23 (odd numbers) market street…
13 January 2006
Legal charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H property k/a 1 frederick street aldershot t/no HP615075…
13 January 2006
Legal charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H property k/a 25 high street hemel hempstead t/no…
13 January 2006
Legal charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H property k/a 31 high street hemel hempstead t/no…
13 January 2006
Legal charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H property k/a 166 bedford road kempston t/no BD88990 by…
13 January 2006
Legal charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H 69 high stree hemel hampstedt side of lower road…
13 January 2006
Legal charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Land on the south west side of lower road chorleywood t/n…
13 January 2006
Legal charge
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 71 high street hemel hempstead herts.
1 February 2005
Legal charge
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 196 cotterells, hemel hempstead herts.
26 January 2005
Mortgage
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: South cottage cookley green oxfordshire.
15 December 2004
Legal charge
Delivered: 20 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33 st johns road, boxmoor.
21 July 2004
Legal charge
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: The f/h land being 2 and 4 high street datchet t/n BK189556.
18 May 2004
Legal charge
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 125 belswains lane hemel hampstead herts.
11 March 2004
Legal charge
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h property situated at stafford house station…
8 December 2003
Legal charge
Delivered: 9 December 2003
Status: Satisfied on 31 January 2006
Persons entitled: Barclays Bank PLC
Description: 31 high street hemel hempstead hertfordshire.
28 July 2003
Legal charge
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 34 ranelagh road hemel hempstead…
3 April 2003
Legal charge
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15,16 and 17 high street windsor berkshire t/n BK138773. By…
17 March 2003
Legal charge
Delivered: 28 March 2003
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/Hold property known as 10 sheet street,windsor; t/no…
12 March 2003
Legal charge
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 bridgewater road berkhamsted herts.
28 February 2003
Legal charge
Delivered: 11 March 2003
Status: Satisfied on 31 January 2006
Persons entitled: Barclays Bank PLC
Description: 25 high street, hemel hempstead, herts.
25 April 2002
Legal charge
Delivered: 16 May 2002
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: By way of mortgage all that f/h property known as 15/17…
28 February 2002
Legal charge
Delivered: 12 March 2002
Status: Satisfied on 31 January 2006
Persons entitled: Barclays Bank PLC
Description: 5/6 lower road chorleywood herts.
9 November 2001
Legal charge
Delivered: 15 November 2001
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H property k/a cornerway cottage apsley manor farm…
12 October 2001
Legal charge
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: By way of mortgage all that f/h property k/a land at 52…
3 October 2001
Legal charge
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 73 tavistock st,bedford…
9 November 2000
Legal charge
Delivered: 10 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot of land at okeford close tring.
25 October 2000
Legal charge
Delivered: 26 October 2000
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H property k/a land at solesbridge lane chorleywood…
10 July 2000
Legal charge
Delivered: 13 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/sa 75 77 and 79 tavistock street bedford…
4 May 2000
Legal charge
Delivered: 6 May 2000
Status: Satisfied on 31 January 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 69 high street hemel hempstead…
24 January 2000
Mortgage
Delivered: 2 February 2000
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 4 austins mews hemel hempstead herts. Fixed charge over all…
4 January 2000
Legal charge
Delivered: 7 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H plot adjacent to 18 london road berkhamsted…
12 November 1999
Legal charge
Delivered: 24 November 1999
Status: Outstanding
Persons entitled: R Raphael & Sons
Description: 36-44 high street kings langley hertfordshire and the…
1 November 1999
Legal charge
Delivered: 4 November 1999
Status: Outstanding
Persons entitled: R Raphael & Sons PLC
Description: 174 anchor lane boxmoor hertfordshire all moveable plant…
6 September 1999
Legal charge
Delivered: 15 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 crabtree lane harpenden hertfordshire t/n HD362076.
18 December 1998
Legal charge
Delivered: 29 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 230 cotterells hemel hempstead hertfordshire…
17 December 1998
Mortgage
Delivered: 7 January 1999
Status: Outstanding
Persons entitled: R Raphael & Sons PLC
Description: F/H 63 high street hemel hempstead. Floating charge over…
3 June 1998
Debenture
Delivered: 9 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1998
Legal charge
Delivered: 17 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14A holly walk harpenden herts t/no.HD143324.
2 June 1998
Legal charge
Delivered: 17 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land to the rear of 118 western road,tring,herts.t/no.hd…
1 June 1998
Legal charge
Delivered: 18 June 1998
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Rose cottage bank mill berkhampsted and by way of fixed…
13 March 1998
Legal charge
Delivered: 24 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot adjacent to 1 chiltern villas tring hertfordshire t/no…
12 February 1998
Legal charge
Delivered: 13 February 1998
Status: Outstanding
Persons entitled: R Raphael & Sons PLC
Description: Gable end bucks hill chipperfield hertfordshire and all…
30 January 1998
Legal charge
Delivered: 18 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36 curtis road leverstock green hemel hempstead…
26 November 1997
Legal charge
Delivered: 9 December 1997
Status: Outstanding
Persons entitled: R. Raphael & Sons PLC
Description: Land adjoining 7 crabtree lane harpenden herts and all…
26 November 1997
Legal charge
Delivered: 5 December 1997
Status: Outstanding
Persons entitled: R.Raphael & Sons PLC
Description: 173 crabtree lane harpenden herts.and all buildings &…
22 October 1996
Legal charge
Delivered: 31 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 43 green lane bovingdon hertfordshire t/no;-HD281447.
31 July 1996
Legal charge
Delivered: 12 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 cotterells hill hemel hempstead hertfordshire.
1 March 1996
Legal charge
Delivered: 12 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 92 queensway, hemel hempsyead, hertfordshire.
3 August 1995
Legal charge
Delivered: 14 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 dalton street st albans hertfordshire.
14 March 1995
Legal charge
Delivered: 23 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 torridge walk hemel hempstead hertfordshire title number…
6 May 1994
Legal charge
Delivered: 12 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property 33 george street hemel hempstead…
12 March 1991
Legal charge
Delivered: 21 March 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Two plots k/as woodrising lodge high street green hemel…
19 May 1989
Legal charge
Delivered: 2 June 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The cottage the avenue radlett hertfordshire part of title…