ROSPER ESTATES LIMITED
COLCHESTER BIDEAWHILE 278 LIMITED

Hellopages » Essex » Colchester » CO3 0NQ

Company number 03536247
Status Active
Incorporation Date 27 March 1998
Company Type Private Limited Company
Address BEACON END FARMHOUSE, LONDON ROAD, COLCHESTER, ESSEX, CO3 0NQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Accounts for a small company made up to 31 January 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1,000 . The most likely internet sites of ROSPER ESTATES LIMITED are www.rosperestates.co.uk, and www.rosper-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Rosper Estates Limited is a Private Limited Company. The company registration number is 03536247. Rosper Estates Limited has been working since 27 March 1998. The present status of the company is Active. The registered address of Rosper Estates Limited is Beacon End Farmhouse London Road Colchester Essex Co3 0nq. . ROSE, Steven William Jolian is a Secretary of the company. PERCIVAL, Nicholas James is a Director of the company. ROSE, Steven William Jolian is a Director of the company. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director TAVENER, Nicholas John Willett has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROSE, Steven William Jolian
Appointed Date: 03 August 1998

Director
PERCIVAL, Nicholas James
Appointed Date: 03 August 1998
67 years old

Director
ROSE, Steven William Jolian
Appointed Date: 03 August 1998
65 years old

Resigned Directors

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 03 August 1998
Appointed Date: 27 March 1998

Director
TAVENER, Nicholas John Willett
Resigned: 07 April 1999
Appointed Date: 06 April 1999
76 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 03 August 1998
Appointed Date: 27 March 1998

Persons With Significant Control

Mr Nicholas James Percival
Notified on: 27 March 2017
67 years old
Nature of control: Has significant influence or control

ROSPER ESTATES LIMITED Events

01 May 2017
Confirmation statement made on 27 March 2017 with updates
29 Sep 2016
Accounts for a small company made up to 31 January 2016
20 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000

21 Oct 2015
Satisfaction of charge 7 in full
09 Oct 2015
Satisfaction of charge 5 in full
...
... and 72 more events
13 Aug 1998
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

13 Aug 1998
Registered office changed on 13/08/98 from: 24-26 museum street ipswich IP1 1HZ
13 Aug 1998
Secretary resigned
13 Aug 1998
Director resigned
27 Mar 1998
Incorporation

ROSPER ESTATES LIMITED Charges

29 June 2015
Charge code 0353 6247 0015
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 June 2015
Charge code 0353 6247 0014
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at lakes industrial park lower chapel hill…
13 November 2013
Charge code 0353 6247 0013
Delivered: 29 November 2013
Status: Satisfied on 9 October 2015
Persons entitled: Hsbc Bank PLC
Description: Land on the north side of A120 (EX869880) and the land at…
31 March 2011
Legal charge
Delivered: 15 April 2011
Status: Satisfied on 9 October 2015
Persons entitled: Hsbc Bank PLC
Description: Units 26 and 27 lakes industrial park and laying to the…
27 June 2006
Legal mortgage
Delivered: 29 June 2006
Status: Satisfied on 9 October 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a ventris house lakes road braintree…
26 October 2005
Legal mortgage
Delivered: 3 November 2005
Status: Satisfied on 9 October 2015
Persons entitled: Hsbc Bank PLC
Description: Land at anglia way braintree essex t/no's EX546488 and…
17 June 2003
Legal mortgage
Delivered: 19 June 2003
Status: Satisfied on 9 October 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h the teardrop site mill hill/lower chapel hill…
7 March 2003
Legal mortgage
Delivered: 12 March 2003
Status: Satisfied on 2 April 2004
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a grange house greenacres coggeshall essex…
3 November 2000
Legal mortgage
Delivered: 8 November 2000
Status: Satisfied on 21 October 2015
Persons entitled: Hsbc Bank PLC
Description: Lakes industrial park chapel hill braintree essex excluding…
25 September 2000
Legal mortgage
Delivered: 3 October 2000
Status: Satisfied on 9 October 2015
Persons entitled: Hsbc Bank PLC
Description: Property at old house farm takeley essex. With the benefit…
11 September 2000
Debenture
Delivered: 16 September 2000
Status: Satisfied on 9 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1999
Legal charge
Delivered: 6 January 2000
Status: Satisfied on 2 February 2006
Persons entitled: Barclays Bank PLC
Description: The freehold property known as land to the west of chapel…
28 August 1998
Legal charge
Delivered: 9 September 1998
Status: Satisfied on 2 February 2006
Persons entitled: Barclays Bank PLC
Description: Land to the west side of chapel hill braintree essex…
28 August 1998
Legal charge
Delivered: 9 September 1998
Status: Satisfied on 2 February 2006
Persons entitled: Barclays Bank PLC
Description: Land to the west side of chapel hill,essex forming part of…
21 August 1998
Debenture
Delivered: 28 August 1998
Status: Satisfied on 16 July 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…