OWSTON ESTATE COMPANY LIMITED(THE)
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 5FB

Company number 01291200
Status Active
Incorporation Date 17 December 1976
Company Type Private Limited Company
Address 3 RAILWAY COURT, TEN POUND WALK, DONCASTER, SOUTH YORKSHIRE, DN4 5FB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Statement of capital following an allotment of shares on 3 April 2016 GBP 33,349 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of OWSTON ESTATE COMPANY LIMITED(THE) are www.owstonestatecompany.co.uk, and www.owston-estate-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Owston Estate Company Limited The is a Private Limited Company. The company registration number is 01291200. Owston Estate Company Limited The has been working since 17 December 1976. The present status of the company is Active. The registered address of Owston Estate Company Limited The is 3 Railway Court Ten Pound Walk Doncaster South Yorkshire Dn4 5fb. . EDWARDS, Peter James is a Secretary of the company. EDWARDS, Angela is a Director of the company. EDWARDS, Kaeti Rosalind is a Director of the company. EDWARDS, Peter James is a Director of the company. PARKER, Eleanor Christina is a Director of the company. Secretary MERRIEN, Arthur has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
EDWARDS, Peter James
Appointed Date: 20 July 1996

Director
EDWARDS, Angela

76 years old

Director
EDWARDS, Kaeti Rosalind
Appointed Date: 30 June 2003
50 years old

Director
EDWARDS, Peter James
Appointed Date: 30 June 2003
78 years old

Director
PARKER, Eleanor Christina
Appointed Date: 30 June 2003
51 years old

Resigned Directors

Secretary
MERRIEN, Arthur
Resigned: 20 July 1996

Persons With Significant Control

Mr Peter James Edwards
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Edwards
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OWSTON ESTATE COMPANY LIMITED(THE) Events

09 Dec 2016
Confirmation statement made on 8 October 2016 with updates
08 Dec 2016
Statement of capital following an allotment of shares on 3 April 2016
  • GBP 33,349

26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
16 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 33,334

17 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 86 more events
03 Mar 1988
Accounts for a small company made up to 31 December 1986

15 Feb 1988
Return made up to 31/12/87; full list of members

28 Jan 1987
Accounts for a small company made up to 31 December 1985

28 Jan 1987
Return made up to 17/12/86; full list of members

17 Dec 1976
Incorporation

OWSTON ESTATE COMPANY LIMITED(THE) Charges

21 September 2012
Legal mortgage
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a walled garden owston hall owston doncaster…
21 September 2012
Legal mortgage
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a owston hall home farm and stable yard…
6 September 2012
Debenture
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 May 2007
Legal mortgage
Delivered: 8 September 2012
Status: Satisfied on 28 December 2012
Persons entitled: Clydesdale Bank PLC
Description: Owston hall askern doncaster south yorkshire t/n SYK108627…
20 May 1999
Debenture
Delivered: 29 May 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 March 1985
Legal charge
Delivered: 30 March 1985
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 20 and 96 west end avenue, bentley doncaster.
20 August 1983
Legal mortgage
Delivered: 7 September 1983
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 63 alexandra road balby, doncaster, south yorkshire…
18 July 1983
Legal charge
Delivered: 28 July 1983
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 2 westgate tickhill, doncaster, S. yorkshire title no. Syk…
30 May 1982
Legal charge
Delivered: 11 June 1982
Status: Outstanding
Persons entitled: Yorkshire Bank Limited
Description: F/H saleshop and premises 59 pasture road goole north…
20 November 1981
Legal charge
Delivered: 21 December 1981
Status: Satisfied on 19 March 1992
Persons entitled: Yorkshire Bank Limited
Description: 118 milton walk doncaster, t/n SYK94060 29,31, & 33…
10 December 1979
Mortgage
Delivered: 14 December 1979
Status: Satisfied on 28 December 2012
Persons entitled: Yorkshire Bank Limited
Description: Property at owston, doncaster, south yorkshire.