COLE ESTATES LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 2NA

Company number 06595943
Status Active
Incorporation Date 19 May 2008
Company Type Private Limited Company
Address LOWIN HOUSE, TREGOLLS ROAD, TRURO, CORNWALL, TR1 2NA
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 twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of COLE ESTATES LIMITED are www.coleestates.co.uk, and www.cole-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Cole Estates Limited is a Private Limited Company. The company registration number is 06595943. Cole Estates Limited has been working since 19 May 2008. The present status of the company is Active. The registered address of Cole Estates Limited is Lowin House Tregolls Road Truro Cornwall Tr1 2na. . COLE, Francoise Michele is a Secretary of the company. COLE, David Anthony is a Director of the company. COLE, Francoise Michele, Mrs is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COLE, Francoise Michele
Appointed Date: 19 May 2008

Director
COLE, David Anthony
Appointed Date: 19 May 2008
66 years old

Director
COLE, Francoise Michele, Mrs
Appointed Date: 19 May 2008
64 years old

COLE ESTATES LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
02 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

07 Aug 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 15 more events
10 Jul 2008
Resolutions
  • RES13 ‐ Agreement 07/07/2008

08 Jul 2008
Particulars of a mortgage or charge / charge no: 2
08 Jul 2008
Particulars of a mortgage or charge / charge no: 3
10 Jun 2008
Particulars of a mortgage or charge / charge no: 1
19 May 2008
Incorporation

COLE ESTATES LIMITED Charges

11 December 2013
Charge code 0659 5943 0004
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: Funding Circle Recoveries Limited as Security Agent for the Various Lenders.
Description: The borrower charged as continuing security, with full…
7 July 2008
Legal charge
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 19 cliff road, newquay, cornwall by way of fixed charge…
7 July 2008
Legal charge
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 1-2 beacon road, newquay, cornwall by way of fixed charge…
5 June 2008
Debenture
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…