ST AUBYN ESTATES LTD
MARAZION GODOLPHIN COMPANY LIMITED(THE)

Hellopages » Cornwall » Cornwall » TR17 0EL

Company number 00392156
Status Active
Incorporation Date 4 December 1944
Company Type Private Limited Company
Address ESTATE OFFICE, KING'S ROAD, MARAZION, CORNWALL, TR17 0EL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43390 - Other building completion and finishing, 55100 - Hotels and similar accommodation, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 003921560004, created on 1 July 2016. The most likely internet sites of ST AUBYN ESTATES LTD are www.staubynestates.co.uk, and www.st-aubyn-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and ten months. The distance to to St Erth Rail Station is 3.5 miles; to Lelant Rail Station is 4.5 miles; to Hayle Rail Station is 5 miles; to Carbis Bay Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Aubyn Estates Ltd is a Private Limited Company. The company registration number is 00392156. St Aubyn Estates Ltd has been working since 04 December 1944. The present status of the company is Active. The registered address of St Aubyn Estates Ltd is Estate Office King S Road Marazion Cornwall Tr17 0el. . HAWARD, Jonathan Ayton is a Director of the company. LAMOND, Niamh Mary is a Director of the company. SLACK, Jessica Rosemary is a Director of the company. ST LEVAN, James Piers Southwell, Lord is a Director of the company. ST LEVAN, Mary Caroline, Lady is a Director of the company. VAN DE VELDE, Ramon is a Director of the company. Secretary BARTLE, Owen has been resigned. Secretary BURNETT, Nigel John has been resigned. Secretary HARVEY, Nicholas John has been resigned. Secretary WILLS, Paul Andrew has been resigned. Director ABERNETHY, Robert Mark has been resigned. Director BURNETT, Nigel John has been resigned. Director ST AUBYN, Nicholas Francis has been resigned. Director ST AUBYN, Oliver Piers, The Hon has been resigned. Director ST LEVAN, John Francis Arthur, The Rt Hon has been resigned. Director WILLS, Paul Andrew has been resigned. Director WOODFIELD, Patricia Ann has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HAWARD, Jonathan Ayton
Appointed Date: 27 July 2015
66 years old

Director
LAMOND, Niamh Mary
Appointed Date: 22 April 2015
62 years old

Director
SLACK, Jessica Rosemary
Appointed Date: 07 May 2015
46 years old


Director
ST LEVAN, Mary Caroline, Lady
Appointed Date: 03 June 2003
70 years old

Director
VAN DE VELDE, Ramon
Appointed Date: 05 May 2015
50 years old

Resigned Directors

Secretary
BARTLE, Owen
Resigned: 30 March 1998

Secretary
BURNETT, Nigel John
Resigned: 31 January 2005
Appointed Date: 02 October 2000

Secretary
HARVEY, Nicholas John
Resigned: 24 April 2015
Appointed Date: 04 March 2005

Secretary
WILLS, Paul Andrew
Resigned: 31 August 2000
Appointed Date: 30 March 1998

Director
ABERNETHY, Robert Mark
Resigned: 30 June 2014
Appointed Date: 05 February 2009
53 years old

Director
BURNETT, Nigel John
Resigned: 31 January 2005
Appointed Date: 02 October 2000
72 years old

Director
ST AUBYN, Nicholas Francis
Resigned: 01 June 1992
69 years old

Director
ST AUBYN, Oliver Piers, The Hon
Resigned: 24 May 2006
105 years old

Director
ST LEVAN, John Francis Arthur, The Rt Hon
Resigned: 07 April 2013
106 years old

Director
WILLS, Paul Andrew
Resigned: 31 August 2000
Appointed Date: 01 April 1995
61 years old

Director
WOODFIELD, Patricia Ann
Resigned: 30 April 2015
Appointed Date: 27 January 2015
61 years old

Persons With Significant Control

Marazion Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST AUBYN ESTATES LTD Events

07 Nov 2016
Confirmation statement made on 4 November 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Registration of charge 003921560004, created on 1 July 2016
16 Dec 2015
Company name changed godolphin company LIMITED(the)\certificate issued on 16/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-02

03 Dec 2015
Full accounts made up to 31 December 2014
...
... and 102 more events
16 Dec 1987
New director appointed

05 Feb 1987
Group of companies' accounts made up to 31 March 1986

22 Jan 1987
Return made up to 31/12/86; full list of members

18 May 1948
Company name changed\certificate issued on 18/05/48
30 Dec 1944
Certificate of incorporation

ST AUBYN ESTATES LTD Charges

1 July 2016
Charge code 0039 2156 0004
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at mount haven hotel, turnpike road…
27 January 2014
Charge code 0039 2156 0003
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being godolphin arms…
17 January 2014
Charge code 0039 2156 0002
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
31 December 1952
Legal charge registered pursuant to an order of court dated 29 may 1956
Delivered: 7 June 1956
Status: Satisfied on 26 October 1996
Persons entitled: The Abbey National Building Society
Description: Leasehold :- 27/28 ennismore gardens, london SW7.