J.FERGUSON ESTATE,LIMITED
NR TETBURY

Hellopages » Gloucestershire » Cotswold » GL8 8QW
Company number 00479593
Status Active
Incorporation Date 16 March 1950
Company Type Private Limited Company
Address DOWN FARM, WESTONBIRT, NR TETBURY, GLOS, GL8 8QW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 40,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J.FERGUSON ESTATE,LIMITED are www.jferguson.co.uk, and www.j-ferguson.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and eleven months. J Ferguson Estate Limited is a Private Limited Company. The company registration number is 00479593. J Ferguson Estate Limited has been working since 16 March 1950. The present status of the company is Active. The registered address of J Ferguson Estate Limited is Down Farm Westonbirt Nr Tetbury Glos Gl8 8qw. The company`s financial liabilities are £11353.16k. It is £4259.2k against last year. . TOMLINSON, Claire Janet is a Secretary of the company. TOMLINSON, Claire Janet is a Director of the company. TOMLINSON, Emma Claire is a Director of the company. TOMLINSON, Luke George is a Director of the company. TOMLINSON, Mark Lascelles Telford is a Director of the company. Secretary LANE, Richard William has been resigned. Director LUCAS, Ethel Barbara has been resigned. Director TOMLINSON, George Simon has been resigned. The company operates in "Renting and operating of Housing Association real estate".


j.ferguson Key Finiance

LIABILITIES £11353.16k
+60%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director

Director
TOMLINSON, Emma Claire
Appointed Date: 07 November 2005
51 years old

Director
TOMLINSON, Luke George
Appointed Date: 23 October 2008
49 years old

Director
TOMLINSON, Mark Lascelles Telford
Appointed Date: 23 October 2008
43 years old

Resigned Directors

Secretary
LANE, Richard William
Resigned: 08 December 2000
Appointed Date: 01 November 2000

Director
LUCAS, Ethel Barbara
Resigned: 30 October 1997
119 years old

Director
TOMLINSON, George Simon
Resigned: 23 September 2009
81 years old

J.FERGUSON ESTATE,LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 40,000

04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 40,000

03 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 77 more events
13 Apr 1987
Return made up to 11/07/86; full list of members

10 Oct 1986
Registered office changed on 10/10/86 from: woolmers park hertford herts

28 Jul 1986
Full accounts made up to 31 March 1985

20 May 1986
Return made up to 31/12/85; full list of members
16 Mar 1950
Certificate of incorporation

J.FERGUSON ESTATE,LIMITED Charges

7 December 2012
Legal charge
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as building 660 the gardens, stoke…
16 July 2010
Legal mortgage
Delivered: 27 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 14/16 church street kingston upon thames…
12 October 1998
Legal charge
Delivered: 13 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property known as 109/127 cranbrook road ilford essex…
24 February 1995
Legal charge
Delivered: 7 March 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property known as 20 pembridge gardens, london…
9 February 1994
Legal charge
Delivered: 12 February 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a victoria house and numbers 24, 26, 28, 30…
9 February 1994
Legal charge
Delivered: 12 February 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 45 queensborough terrace paddington…
4 December 1992
Legal charge
Delivered: 10 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 1 london road, stroud, gloucestershire…
17 April 1986
Legal charge
Delivered: 2 May 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that f/h property k/a 115 to 127 (odd) cranbrook road…
17 April 1986
Legal charge
Delivered: 2 May 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that property k/a 19,21, 23, oxford street london W1…
4 June 1985
Memorandum of deposit
Delivered: 19 June 1985
Status: Satisfied
Persons entitled: Henry Ansbacher & Co Limited
Description: All lands debentures stocks and shares and securities…
4 June 1985
Legal charge
Delivered: 11 June 1985
Status: Satisfied
Persons entitled: Henry Ansbacher & Co Limited
Description: 19 21 and 23 oxford street, london W1.
8 May 1985
Legal charge
Delivered: 22 May 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 20 pembridge gardens, london W.2.
15 December 1983
Legal charge
Delivered: 16 December 1983
Status: Satisfied
Persons entitled: Henry Ansbacher & Co Limited
Description: The properties set forth in the schedule attached to doc…
19 May 1950
Charge under L.R. act 1925.
Delivered: 25 May 1950
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30, pembridge gardens, kensington. L.R. title no. Ln 79022.
19 May 1950
Charge under L.R. act 1925.
Delivered: 25 May 1950
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 26, edith grove, chelsea. L.R. title no. Ln 77008.
19 May 1950
Charge under L.R. act 1925.
Delivered: 25 May 1950
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 49, edith grove, chelsea. L.R. title no. Ln 77014.
19 May 1950
Charge under L.R. act 1925.
Delivered: 25 May 1950
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40, edith grove, chelsea, L.R. title no. Ln 77009.
19 May 1950
Charge under L.R. act 1925.
Delivered: 25 May 1950
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 55, edith grove, chelsea, L.R. title no. Ln 77017.
19 May 1950
Charge under L.R. act 1925.
Delivered: 25 May 1950
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 65 edith grove, chelsea. L.R. title no. Ln 77022.
19 May 1950
Charge under L.R. act 1925.
Delivered: 25 May 1950
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 35, fernshaw road, chelsea, L.R. title no. Ln 77023.
19 May 1950
Charge under L.R. act 1925.
Delivered: 25 May 1950
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 37, fernshaw road, chelsea, L.R. title no. Ln 76963.
19 May 1950
Charge under L.R. act 1925.
Delivered: 25 May 1950
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4, falcon road, battersea, L.R. title no. Ln 79020.
19 May 1950
Charge under L.R. act 1925.
Delivered: 25 May 1950
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6, falcon road, battersea, L.R. title no. Ln 79021.