THAMESBURY ESTATES LIMITED
HEMEL HEMPSTEAD URBAN REDEVELOPMENTS INVESTMENTS LIMITED

Hellopages » Hertfordshire » Dacorum » HP3 0LF

Company number 04710798
Status Active
Incorporation Date 25 March 2003
Company Type Private Limited Company
Address GREEN FARM BOVINGDON GREEN, BOVINGDON, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 0LF
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
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 6 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THAMESBURY ESTATES LIMITED are www.thamesburyestates.co.uk, and www.thamesbury-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Thamesbury Estates Limited is a Private Limited Company. The company registration number is 04710798. Thamesbury Estates Limited has been working since 25 March 2003. The present status of the company is Active. The registered address of Thamesbury Estates Limited is Green Farm Bovingdon Green Bovingdon Hemel Hempstead Hertfordshire Hp3 0lf. . BARRETT, Graham Frederick is a Director of the company. WALKER, Charles David is a Director of the company. Secretary HARMAN, Guy Alistair has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BERNEY, Nigel Philip has been resigned. Director HARMAN, Guy Alistair has been resigned. Director IRELAND, Keith Anthony has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BARRETT, Graham Frederick
Appointed Date: 24 December 2010
69 years old

Director
WALKER, Charles David
Appointed Date: 24 December 2010
60 years old

Resigned Directors

Secretary
HARMAN, Guy Alistair
Resigned: 24 December 2010
Appointed Date: 27 March 2003

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 27 March 2003
Appointed Date: 25 March 2003

Director
BERNEY, Nigel Philip
Resigned: 24 December 2010
Appointed Date: 27 March 2003
58 years old

Director
HARMAN, Guy Alistair
Resigned: 24 December 2010
Appointed Date: 27 March 2003
55 years old

Director
IRELAND, Keith Anthony
Resigned: 24 December 2010
Appointed Date: 27 March 2003
58 years old

Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 27 March 2003
Appointed Date: 25 March 2003

THAMESBURY ESTATES LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 6

24 Aug 2015
Total exemption small company accounts made up to 31 December 2014
26 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 6

19 Aug 2014
Accounts for a small company made up to 31 December 2013
...
... and 56 more events
14 Apr 2003
New director appointed
14 Apr 2003
New secretary appointed;new director appointed
09 Apr 2003
Director resigned
09 Apr 2003
Secretary resigned
25 Mar 2003
Incorporation

THAMESBURY ESTATES LIMITED Charges

18 August 2006
Deed of charge
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Canada Life Limited
Description: Plot 2 newbury busiess park newbury berkshire forming part…
28 April 2006
Deed of charge
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Canada Life Limited
Description: Units 4A and 4B kingston house industrial estate thames…
3 March 2006
Deed of charge
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: Canada Life Limited
Description: F/H and l/h interest in the property t/no SY595591 with all…
30 January 2004
Legal charge
Delivered: 3 February 2004
Status: Satisfied on 14 December 2010
Persons entitled: National Westminster Bank PLC
Description: 4A & 4B kingston house estate, portsmouth road, surbiton…
29 January 2004
Debenture
Delivered: 4 February 2004
Status: Satisfied on 14 December 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…