LANHYDROCK ESTATE COMPANY(THE)
BODMIN

Hellopages » Cornwall » Cornwall » PL30 5AD

Company number 00294275
Status Active
Incorporation Date 21 November 1934
Company Type Private Unlimited Company
Address THE LODGE THE OLD VICARAGE, LANHYDROCK, BODMIN, CORNWALL, PL30 5AD
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, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Termination of appointment of Clare Elaine Ann Williams as a director on 1 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of LANHYDROCK ESTATE COMPANY(THE) are www.lanhydrockestate.co.uk, and www.lanhydrock-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and eleven months. The distance to to Bugle Rail Station is 5 miles; to Roche Rail Station is 6 miles; to Par Rail Station is 6 miles; to St Austell Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lanhydrock Estate Company The is a Private Unlimited Company. The company registration number is 00294275. Lanhydrock Estate Company The has been working since 21 November 1934. The present status of the company is Active. The registered address of Lanhydrock Estate Company The is The Lodge The Old Vicarage Lanhydrock Bodmin Cornwall Pl30 5ad. . HALL, Zara Alison is a Director of the company. REED, Philip Henry is a Director of the company. WILLIAMS, Andrew Nicholas Victor is a Director of the company. WILLIAMS, Simon Justin Colin is a Director of the company. Secretary HALL, Zara Alison has been resigned. Secretary HARRIS, Amy Jane has been resigned. Secretary MUMFORD, Simon Hugh has been resigned. Secretary MURPHY, Ruth Michele has been resigned. Secretary ROWDEN, Julian has been resigned. Secretary WMSS LIMITED has been resigned. Director DIXON, Andrew Henry Warde has been resigned. Director HALL, Zara Alison has been resigned. Director WILLIAMS, Ann has been resigned. Director WILLIAMS, Clare Elaine Ann has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HALL, Zara Alison
Appointed Date: 25 November 2005
55 years old

Director
REED, Philip Henry
Appointed Date: 01 January 2016
63 years old

Director

Director
WILLIAMS, Simon Justin Colin
Appointed Date: 28 March 1994
53 years old

Resigned Directors

Secretary
HALL, Zara Alison
Resigned: 25 November 2005
Appointed Date: 02 August 1994

Secretary
HARRIS, Amy Jane
Resigned: 03 April 2008
Appointed Date: 25 November 2005

Secretary
MUMFORD, Simon Hugh
Resigned: 24 November 1992

Secretary
MURPHY, Ruth Michele
Resigned: 20 December 2010
Appointed Date: 03 April 2008

Secretary
ROWDEN, Julian
Resigned: 04 March 1993
Appointed Date: 24 November 1992

Secretary
WMSS LIMITED
Resigned: 02 August 1994
Appointed Date: 04 March 1993

Director
DIXON, Andrew Henry Warde
Resigned: 31 December 2015
78 years old

Director
HALL, Zara Alison
Resigned: 25 November 2005
Appointed Date: 01 January 1993
55 years old

Director
WILLIAMS, Ann
Resigned: 09 March 2016
82 years old

Director
WILLIAMS, Clare Elaine Ann
Resigned: 01 September 2016
Appointed Date: 01 December 2015
58 years old

Persons With Significant Control

Mr Andrew Nicholas Victor Williams
Notified on: 1 December 2016
58 years old
Nature of control: Has significant influence or control

LANHYDROCK ESTATE COMPANY(THE) Events

05 Dec 2016
Confirmation statement made on 2 December 2016 with updates
01 Sep 2016
Termination of appointment of Clare Elaine Ann Williams as a director on 1 September 2016
08 Jun 2016
Full accounts made up to 31 December 2015
29 May 2016
Termination of appointment of Ann Williams as a director on 9 March 2016
06 Jan 2016
Appointment of Mr Philip Henry Reed as a director on 1 January 2016
...
... and 113 more events
18 Jan 1988
Return made up to 31/12/87; full list of members

22 Dec 1987
Secretary resigned;new secretary appointed

25 Nov 1986
Return made up to 20/11/86; full list of members

14 Nov 1986
Director resigned;new director appointed

21 Nov 1934
Certificate of incorporation

LANHYDROCK ESTATE COMPANY(THE) Charges

7 January 2015
Charge code 0029 4275 0012
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at polmaugan and brownqueen farm st…
10 July 2009
Legal charge
Delivered: 20 July 2009
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co. Limited
Description: F/H property k/a 7 harleigh terrace bodmin cornwall t/no…
7 July 2009
Legal charge
Delivered: 18 July 2009
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: F/H property at rosevimmick and bofarnel downs st winnow…
31 May 2007
Legal charge
Delivered: 18 June 2007
Status: Outstanding
Persons entitled: Arbuthnot Limited & Co Limited
Description: Tredinnick farm no 2 lanhydrock bodmin cornwall.
31 May 2007
Legal charge
Delivered: 18 June 2007
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: Tredinnick farm no 1 lamhydrock bodmin cornwall.
14 November 2003
Legal charge
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: Principality Building Society
Description: Treffry farmhouse lanhydrock bodmin cornwall.
14 November 2003
Legal charge
Delivered: 28 November 2003
Status: Satisfied on 26 March 2009
Persons entitled: Principality Building Society
Description: Ford farmhouse lanhydrock, bodmin, cornwall.
14 November 1997
Legal charge
Delivered: 21 November 1997
Status: Satisfied on 23 January 2004
Persons entitled: Barclays Bank PLC
Description: Treffry farmhouse and holiday cottages lanhydrock bodmin…
1 April 1997
Legal charge
Delivered: 18 April 1997
Status: Satisfied on 23 January 2004
Persons entitled: Barclays Bank PLC
Description: 1) ford farm, 2) part of beechwood, higher trebyan, and 3)…
1 April 1997
Legal charge
Delivered: 7 April 1997
Status: Satisfied on 23 January 2004
Persons entitled: Barclays Bank PLC
Description: Treffry farm lanhydrock bodmin cornwall.
1 April 1997
Legal charge
Delivered: 7 April 1997
Status: Satisfied on 23 January 2004
Persons entitled: Barclays Bank PLC
Description: Land and buildings at bofarnel, st winnow, bodmin, cornwall…
1 April 1997
Legal charge
Delivered: 7 April 1997
Status: Satisfied on 23 January 2004
Persons entitled: Barclays Bank PLC
Description: Tredinnick farm, maudlin, lanhydrock, bodmin, cornwall…