WHITTON PARK ESTATES LIMITED
COLCHESTER ESSEX

Hellopages » Essex » Colchester » CO7 7RL

Company number 00231549
Status Active
Incorporation Date 27 June 1928
Company Type Private Limited Company
Address P.O.BOX 2332 COLCHESTER ROAD, ARDLEIGH, COLCHESTER ESSEX, CO7 7RL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Satisfaction of charge 76 in full; Satisfaction of charge 75 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WHITTON PARK ESTATES LIMITED are www.whittonparkestates.co.uk, and www.whitton-park-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and three months. Whitton Park Estates Limited is a Private Limited Company. The company registration number is 00231549. Whitton Park Estates Limited has been working since 27 June 1928. The present status of the company is Active. The registered address of Whitton Park Estates Limited is P O Box 2332 Colchester Road Ardleigh Colchester Essex Co7 7rl. . HARVEY, Vanessa Lyn is a Secretary of the company. CHASE GARDENER, Lynda Jane is a Director of the company. CHASE-GARDENER, Beryl Constance Marion is a Director of the company. Secretary CHASE GARDENER, Lynda Jane has been resigned. Director CHASE GARDENER, Geoffrey has been resigned. Director THOMPSON, Keith James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HARVEY, Vanessa Lyn
Appointed Date: 31 July 2013

Director


Resigned Directors

Secretary
CHASE GARDENER, Lynda Jane
Resigned: 31 July 2013

Director
CHASE GARDENER, Geoffrey
Resigned: 04 May 1999
102 years old

Director
THOMPSON, Keith James
Resigned: 25 September 2007
Appointed Date: 01 November 1992
74 years old

Persons With Significant Control

Mrs Beryl Chase-Gardener
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Gcg Will Trust 1
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITTON PARK ESTATES LIMITED Events

07 Feb 2017
Satisfaction of charge 76 in full
07 Feb 2017
Satisfaction of charge 75 in full
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 1 January 2016
10 Oct 2016
Confirmation statement made on 8 October 2016 with updates
...
... and 109 more events
10 Feb 1987
Return made up to 31/12/86; full list of members
10 Feb 1987
Return made up to 31/12/86; full list of members

10 Feb 1987
Return made up to 31/12/85; full list of members

10 Feb 1987
Return made up to 31/12/85; full list of members

27 Jun 1928
Incorporation

WHITTON PARK ESTATES LIMITED Charges

2 June 2010
Legal charge
Delivered: 12 June 2010
Status: Satisfied on 7 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north east side of A120 ardleigh colchester…
2 June 2010
Legal charge
Delivered: 12 June 2010
Status: Satisfied on 7 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Redbury barn colchester road ardleigh colchester t/no…
11 March 2010
Debenture
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 2006
Legal charge
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a pipits hill, west drive, wentworth…
1 September 2006
Guarantee & debenture
Delivered: 8 September 2006
Status: Satisfied on 5 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 2000
Legal charge
Delivered: 19 May 2000
Status: Satisfied on 28 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a pipits hill, west drve, wentworth, surrey…
15 May 2000
Mortgage deed
Delivered: 19 May 2000
Status: Satisfied on 3 October 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being pipits hill west drive wentworth…
23 March 2000
Mortgage
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as pipits hill west drive…
28 April 1999
Legal charge
Delivered: 6 May 1999
Status: Satisfied on 28 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as the north east and south west sides…
8 April 1993
Third party charge
Delivered: 14 April 1993
Status: Satisfied on 28 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a pipits hill west drive egham surrey t/n sy…
27 September 1991
Legal charge
Delivered: 2 October 1991
Status: Satisfied on 28 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a redbury farmhouse, ardleigh, essex fixed…
18 March 1991
Debenture
Delivered: 23 March 1991
Status: Satisfied on 28 September 2006
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
25 January 1991
Legal charge
Delivered: 31 January 1991
Status: Satisfied on 28 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 46, bodrigan road, east looe, cornwall title no. Cl…
13 November 1979
Supplemental legal charge
Delivered: 14 November 1979
Status: Satisfied on 21 May 1992
Persons entitled: Leonard Moslyn Ronald Henry Day Rowland Vernon Bowler
Description: The f/h premises numbered 302, 306, 314/322 (even) nelson…
10 January 1978
Legal charge
Delivered: 25 January 1978
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: 41 witton road, hounslow, london borough of hounslow. Title…
10 January 1978
Legal charge
Delivered: 25 January 1978
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: 1 parkfield parade, high street, feltham, london borough of…
7 January 1974
Memo of deposit of deeds
Delivered: 11 January 1974
Status: Outstanding
Persons entitled: Feltham Hill Estate LTD.
Description: 440 staines road, hounslow middlesex.
27 September 1972
Legal charge
Delivered: 2 October 1972
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: 295 high street hounslow middlesex.
9 August 1971
Legal charge
Delivered: 17 August 1971
Status: Outstanding
Persons entitled: H.E. West R.H. Day J.C. Kent
Description: 29, broad street, wokingham.
11 November 1969
Legal charge
Delivered: 12 November 1969
Status: Satisfied on 21 May 1992
Persons entitled: H.E. West R. H. Day J.C. Kent (Trustees)
Description: 302, 306, 314, 316, 318, 320 & 322 nelson rd whitton…
8 December 1967
Debenture
Delivered: 8 December 1967
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Undertaing and goodwill all property and assets present and…
21 June 1967
Mortgage
Delivered: 2 July 1967
Status: Satisfied
Persons entitled: L.B. Toms
Description: 2 parkfield parade high street feltham middlesex.
23 October 1959
Inst of charge
Delivered: 3 November 1959
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: 28 T0 38(even) nelson road whitton, twickenham, middx…
19 October 1959
Inst. Of charge
Delivered: 6 November 1959
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Land at heston and isleworth middlesex titleno. Mx 369009…
11 May 1959
Instrument of charge
Delivered: 19 May 1959
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: 112, hambrough road, southall, middlesex title no. Mx…
19 February 1948
Debenture
Delivered: 3 March 1948
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank LTD
Description: All the coy's undertaking goodwill & other property present…
24 October 1938
Instrument of charge
Delivered: 31 October 1938
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Land north side of uxbridge road, hamwell, mddx title no mx…
14 June 1938
Charge
Delivered: 23 June 1938
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Russet eaves. High street cranford (MX58230).
14 June 1938
Deposit of deeds
Delivered: 23 June 1938
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Old no.4 Heathfields farm estates hounslow.
18 January 1938
Charge
Delivered: 24 January 1938
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Land & factory buildings in frampton rd. Hounslow title mx…
18 January 1938
Charge
Delivered: 24 January 1938
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Land in musgrave rd. Isleworth title mx 73540.
17 November 1937
Charge
Delivered: 8 December 1937
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: 158 (formerly 126) bedfort lane, feltham, mddx. Title mx…
17 November 1937
Charge
Delivered: 8 December 1937
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Land in montague rd hamwell middx title no mx 64441.
13 October 1937
Charge
Delivered: 13 October 1937
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Land on high st colabrook bucks title B.M. 257.
13 October 1937
Charge
Delivered: 13 October 1937
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: 303 whitton dene isleworth mdx title p 81676.
13 October 1937
Charge
Delivered: 13 October 1937
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Land in holloway st hounslow mdx title mx 53499.
13 October 1937
Charge
Delivered: 13 October 1937
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: 6 spring grove rd hounslow mdx title mx 61812.
13 October 1937
Charge
Delivered: 13 October 1937
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: 656 haworth rd twickenham mdx title mx 57704.
13 October 1937
Charge
Delivered: 13 October 1937
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Land vicarage farm rd hounslow mdx title mx 55205.
8 June 1937
Deposit of deeds
Delivered: 16 June 1937
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: The grange 389 high rd cliswick.
2 April 1937
Deposit of deeds
Delivered: 7 April 1937
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Land at rear of numbers 171&173,high street. (Title no…
26 February 1937
Depoist of deeds
Delivered: 2 March 1937
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Land in wellingotn rd south hounslow.
26 February 1937
Deposit of deeds
Delivered: 26 February 1937
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Land-hamplton rd hanworth.
10 December 1936
Deposit of deeds
Delivered: 16 December 1936
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: 636,Hanworth road hounslow.
10 December 1936
Deposit of deeds
Delivered: 10 December 1936
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: 5,7,9 church st isleworth.
21 April 1936
Deposit of deeds
Delivered: 30 April 1936
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: 121 & 123 worton rd, isleworth.
21 April 1936
Deposit of deeds
Delivered: 21 April 1936
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: "Oaklands" 115 whitton rd, hounslow.
22 February 1936
Deposit of deeds
Delivered: 22 February 1936
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Land in high street cramford.
21 February 1936
Deposit of deeds
Delivered: 13 March 1936
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Land in murray avenue hounslow.
21 February 1936
Deposit of deeds
Delivered: 21 February 1936
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: 656 hanworth road hounslow.
23 January 1936
Deposit of deeds
Delivered: 30 January 1936
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: "The brooklands" eversley crescent, osterley. Title no.5678.
23 January 1936
Deposit of deeds
Delivered: 23 January 1936
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: 16 franville avenue hounslow.
23 January 1936
Deposit of deeds
Delivered: 23 January 1936
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: 18, 20 & 34 carrington ave hounslow.
23 January 1936
Deposit of deeds
Delivered: 23 January 1936
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: 2 & 4 carrington avenue hounslow.
23 January 1936
Deposit of deeds
Delivered: 23 January 1936
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: 21 park avenue hounslow.
23 January 1936
Deposit of deeds
Delivered: 23 January 1936
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: 58 & 60 bell road hounslow.
23 January 1936
Deposit of deeds
Delivered: 23 January 1936
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: 120 high street hounslow.
23 January 1936
Deposit of deeds
Delivered: 23 January 1936
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Land plot 49, heathfield farm, estate hounslow.
19 June 1935
Deposit of deeds.
Delivered: 24 June 1935
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Land in field lane, isleworth & in kneller rd., Whitton.
19 June 1935
Deposit of deeds.
Delivered: 24 June 1935
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 36 bell road & caswell house, london rd, both in hounslow.
8 March 1935
Deposit of deeds
Delivered: 12 March 1935
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Land in olvie road, earling.
20 February 1935
Deposit of deeds.
Delivered: 9 March 1935
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Land north west of evensley cres isleworth with right of…
30 January 1935
Mortgage
Delivered: 28 December 1942
Status: Satisfied
Persons entitled: Halifax Building Society
Description: 10 walsham rd , harlington road W. felthm. Middlesex.
15 June 1934
Deposit of deeds
Delivered: 19 June 1934
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Land at harlingotn rd & staines rd feltham.
15 June 1934
Deposit of deeds
Delivered: 15 June 1934
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land in new rd, bedford.
20 April 1934
Deposit of deeds
Delivered: 25 April 1934
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: 169 wellingotn rd south hounslow.
1 February 1934
Deposit of deeds
Delivered: 9 February 1934
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Treaty works, grove rd hounslow, & 10 hounslow.
1 February 1934
Deposit of deeds
Delivered: 1 February 1934
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Freehold land fronting feltham high st, feltham.
1 February 1934
Deposit of deeds
Delivered: 1 February 1934
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Freehold land fronting high st, feltham.
13 December 1933
Mortgage
Delivered: 13 December 1933
Status: Outstanding
Persons entitled: Halifax Building Society
Description: 71 hounslow rd hanworth mdx.
27 November 1933
Deposit of deeds
Delivered: 30 November 1933
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Land on hounslow heath, staines rd, hounslow.
24 October 1933
Deposit of deeds
Delivered: 31 October 1933
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Land in ridgway road, isleworth, middx.
24 June 1933
Deposit of deeds.
Delivered: 29 June 1933
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Land at wellington and coulridge roads, hounslow.
3 July 1930
Deposit of deeds
Delivered: 9 July 1930
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Land at whitton park, hounslow.
7 April 1930
Deposit of deeds
Delivered: 15 April 1930
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Land at whitton park, hounslow.
21 October 1929
Deposit of deeds
Delivered: 8 November 1929
Status: Satisfied on 22 May 1991
Persons entitled: Barclays Bank PLC
Description: Land at whitton park, hounslow.