THE HOLYOAKE ESTATE COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 02526604
Status Active
Incorporation Date 31 July 1990
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE HOLYOAKE ESTATE COMPANY LIMITED are www.theholyoakeestatecompany.co.uk, and www.the-holyoake-estate-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Holyoake Estate Company Limited is a Private Limited Company. The company registration number is 02526604. The Holyoake Estate Company Limited has been working since 31 July 1990. The present status of the company is Active. The registered address of The Holyoake Estate Company Limited is 73 Cornhill London Ec3v 3qq. . ELSTER, Frances Lee is a Secretary of the company. ELSTER, Paul Graeme is a Director of the company. Director MATTHEWS, David Alban has been resigned. The company operates in "Development of building projects".


Current Directors


Director
ELSTER, Paul Graeme

68 years old

Resigned Directors

Director
MATTHEWS, David Alban
Resigned: 30 March 2013
Appointed Date: 01 May 1995
68 years old

Persons With Significant Control

Mr Paul Graeme Elster
Notified on: 14 June 2016
68 years old
Nature of control: Ownership of shares – 75% or more

THE HOLYOAKE ESTATE COMPANY LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 31 July 2016 with updates
01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
24 Sep 2015
Registration of charge 025266040012, created on 16 September 2015
23 Sep 2015
Registration of charge 025266040007, created on 16 September 2015
...
... and 75 more events
15 Apr 1991
Accounting reference date notified as 31/01

31 Oct 1990
Company name changed premierville LIMITED\certificate issued on 01/11/90
31 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Oct 1990
Registered office changed on 26/10/90 from: 49 green lanes london N16 9BU

31 Jul 1990
Incorporation

THE HOLYOAKE ESTATE COMPANY LIMITED Charges

16 September 2015
Charge code 0252 6604 0012
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 155 and 157 clapham high street, and 9 clapham park road…
16 September 2015
Charge code 0252 6604 0011
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
16 September 2015
Charge code 0252 6604 0010
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
16 September 2015
Charge code 0252 6604 0009
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 155 and 157 clapham high street, and 9 clapham park road…
16 September 2015
Charge code 0252 6604 0008
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
16 September 2015
Charge code 0252 6604 0007
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
7 August 2015
Charge code 0252 6604 0006
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
24 November 1998
Charge deed
Delivered: 1 December 1998
Status: Satisfied on 23 June 2015
Persons entitled: Bradford & Bingley Building Society
Description: By way of fixed charge by way of legal mortgage 155/157A…
1 February 1996
Legal charge
Delivered: 6 February 1996
Status: Satisfied on 19 June 2015
Persons entitled: Dunbar Bank PLC
Description: 4 and 5 guildford rd,woking,surrey with all…
1 May 1995
Third party legal charge
Delivered: 13 May 1995
Status: Satisfied on 19 June 2015
Persons entitled: Dunbar Bank PLC
Description: 500 kings road,chelsea,london SW10 and…
29 June 1991
Legal charge
Delivered: 6 July 1991
Status: Satisfied on 20 March 2009
Persons entitled: Citibank Trust Limited
Description: F/H property with title no ln 146400 and k/a 155/157…
29 June 1991
Debenture
Delivered: 6 July 1991
Status: Satisfied on 23 June 2015
Persons entitled: Citibank Trust Limited.
Description: Fixed and floating charges over the undertaking and all…