PERTWEE ESTATES LTD
COLCHESTER PERTWEE HOLDINGS LIMITED

Hellopages » Essex » Colchester » CO4 5NE

Company number 00289726
Status Active
Incorporation Date 30 June 1934
Company Type Private Limited Company
Address LODGE LANE, LANGHAM, COLCHESTER, CO4 5NE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 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 one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 237,723 . The most likely internet sites of PERTWEE ESTATES LTD are www.pertweeestates.co.uk, and www.pertwee-estates.co.uk. The predicted number of employees is 50 to 60. The company’s age is ninety-one years and three months. Pertwee Estates Ltd is a Private Limited Company. The company registration number is 00289726. Pertwee Estates Ltd has been working since 30 June 1934. The present status of the company is Active. The registered address of Pertwee Estates Ltd is Lodge Lane Langham Colchester Co4 5ne. The company`s financial liabilities are £1469.56k. It is £24.95k against last year. The cash in hand is £18.84k. It is £-166.36k against last year. And the total assets are £1595.83k, which is £-49.74k against last year. PERTWEE, Christopher Ferens is a Director of the company. PERTWEE, Julian Michael is a Director of the company. PERTWEE, Mark Ferens is a Director of the company. Secretary PERTWEE, Michael Nicholas has been resigned. Secretary PERTWEE, Sarah Elizabeth has been resigned. Secretary WILLATS, Antony has been resigned. Director FOWLER, Keith Harrison has been resigned. Director MCINTYRE, James Gordon has been resigned. Director PERTWEE, Michael Nicholas has been resigned. Director POULTON, John William has been resigned. Director WILLATS, Antony has been resigned. The company operates in "Buying and selling of own real estate".


pertwee estates Key Finiance

LIABILITIES £1469.56k
+1%
CASH £18.84k
-90%
TOTAL ASSETS £1595.83k
-4%
All Financial Figures

Current Directors

Director

Director
PERTWEE, Julian Michael
Appointed Date: 01 February 2014
61 years old

Director
PERTWEE, Mark Ferens
Appointed Date: 01 December 1992
63 years old

Resigned Directors

Secretary
PERTWEE, Michael Nicholas
Resigned: 21 February 1997

Secretary
PERTWEE, Sarah Elizabeth
Resigned: 06 May 2010
Appointed Date: 01 February 1999

Secretary
WILLATS, Antony
Resigned: 31 January 1999
Appointed Date: 21 February 1997

Director
FOWLER, Keith Harrison
Resigned: 30 January 1999
91 years old

Director
MCINTYRE, James Gordon
Resigned: 10 September 1993
Appointed Date: 14 January 1992
87 years old

Director
PERTWEE, Michael Nicholas
Resigned: 21 February 1997
79 years old

Director
POULTON, John William
Resigned: 10 April 1992
93 years old

Director
WILLATS, Antony
Resigned: 31 January 1999
88 years old

Persons With Significant Control

Mr Christopher Ferens Pertwee
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

PERTWEE ESTATES LTD Events

23 Nov 2016
Confirmation statement made on 10 November 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 237,723

22 Oct 2015
Total exemption small company accounts made up to 31 January 2015
09 Dec 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 237,723

...
... and 123 more events
04 Feb 1987
Return made up to 26/12/86; full list of members

20 Nov 1986
Particulars of mortgage/charge

20 Nov 1986
Particulars of mortgage/charge

20 Nov 1986
Particulars of mortgage/charge

20 Nov 1986
Particulars of mortgage/charge

PERTWEE ESTATES LTD Charges

13 August 2004
Legal charge
Delivered: 27 August 2004
Status: Satisfied on 15 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 claremont road wivenhoe essex colchester t/no EX177358…
9 December 2003
Legal charge
Delivered: 13 December 2003
Status: Satisfied on 20 January 2007
Persons entitled: Derek Robbins
Description: Garden house and garden court hythe quay colchester essex.
15 May 2003
Legal charge
Delivered: 21 May 2003
Status: Satisfied on 15 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 trinity close wivenhoe essex colchester; t/no EX184342…
6 December 2001
Debenture
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 2000
Debenture
Delivered: 14 April 2000
Status: Satisfied on 15 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the north side of london road dunkirkt/no: K585632…
8 February 2000
Legal charge
Delivered: 26 February 2000
Status: Outstanding
Persons entitled: Ralph Wienrich
Description: Harbour house hythe quay colchester essex.
30 April 1992
Legal charge
Delivered: 11 May 1992
Status: Satisfied on 4 November 1998
Persons entitled: Barclays Bank PLC
Description: Foulsham airfield wood norton norfolk.
30 December 1991
Legal charge
Delivered: 17 January 1992
Status: Satisfied on 4 November 1998
Persons entitled: Barclays Bank PLC
Description: Site no. 36 having a frontage to langham lodge lane and…
3 October 1991
Debenture
Delivered: 10 October 1991
Status: Satisfied on 4 November 1998
Persons entitled: Barclays Bank PLC
Description: (Please see M395 for full details). Fixed and floating…
29 July 1988
Legal charge
Delivered: 5 August 1988
Status: Satisfied on 4 November 1998
Persons entitled: Barclays Bank PLC
Description: Land at church lane, claydon, suffolk.
3 February 1988
Legal charge
Delivered: 23 February 1988
Status: Satisfied on 4 November 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of bury road kentford…
22 December 1987
Legal charge
Delivered: 6 January 1988
Status: Satisfied on 17 March 1993
Persons entitled: Barclays Bank PLC
Description: Land at school road middleton, norfolk.
6 November 1986
Legal charge
Delivered: 20 November 1986
Status: Satisfied on 4 November 1998
Persons entitled: Barclays Bank PLC
Description: Land in the parish of marden county of kent.
6 November 1986
Legal charge
Delivered: 20 November 1986
Status: Satisfied on 4 November 1998
Persons entitled: Barclays Bank PLC
Description: Land at london road dunkirk kent title no:- k 585632.
6 November 1986
Legal charge
Delivered: 20 November 1986
Status: Satisfied on 13 September 1994
Persons entitled: Barclays Bank PLC
Description: Land to the north of howland road marden kent title no. K…
6 November 1986
Legal charge
Delivered: 20 November 1986
Status: Satisfied on 14 June 1988
Persons entitled: Barclays Bank PLC
Description: F/H land situate in the parish of hackford near reepham…
22 November 1978
Legal charge
Delivered: 30 November 1978
Status: Satisfied on 4 November 1998
Persons entitled: Barclays Bank PLC
Description: F/H land at rear of 87 hythe hill,colchester,essex.
18 March 1969
Charge
Delivered: 8 April 1969
Status: Satisfied on 4 November 1998
Persons entitled: Barclays Bank PLC
Description: Land & buildings on east & west side of hythe quay…
18 March 1969
Legal charge
Delivered: 8 April 1969
Status: Satisfied on 4 November 1998
Persons entitled: Barclays Bank PLC
Description: Land & buildings on west side of hythe…
14 March 1969
Mortgage
Delivered: 21 March 1969
Status: Satisfied on 1 August 1995
Persons entitled: Old Broad Street Securities Limited
Description: Land and buildings on the east and west sides of hythe…