THE THORPE & ASGARBY ESTATE LIMITED
HINDHEAD

Hellopages » Hampshire » East Hampshire » GU26 6NF

Company number 04056473
Status Active
Incorporation Date 21 August 2000
Company Type Private Limited Company
Address GLEN HOUSE GLEN ROAD, GRAYSHOTT, HINDHEAD, SURREY, GU26 6NF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption full accounts made up to 29 February 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 2,002 . The most likely internet sites of THE THORPE & ASGARBY ESTATE LIMITED are www.thethorpeasgarbyestate.co.uk, and www.the-thorpe-asgarby-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Milford (Surrey) Rail Station is 6.1 miles; to Bentley (Hants) Rail Station is 7 miles; to Farnham Rail Station is 7.2 miles; to Ash Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Thorpe Asgarby Estate Limited is a Private Limited Company. The company registration number is 04056473. The Thorpe Asgarby Estate Limited has been working since 21 August 2000. The present status of the company is Active. The registered address of The Thorpe Asgarby Estate Limited is Glen House Glen Road Grayshott Hindhead Surrey Gu26 6nf. . MUNDAY, Wendy is a Secretary of the company. TRAVERS, Peter John is a Secretary of the company. MELLSTROM, Bruce Robert is a Director of the company. MELLSTROM, Stephen Charles is a Director of the company. Secretary CRIPPS, Anthony Charles has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director CRIPPS, Anthony Charles has been resigned. Director MELLSTROM, Graham Frederick Charles has been resigned. Director MELLSTROM, Stuart Godfrey has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MUNDAY, Wendy
Appointed Date: 01 November 2004

Secretary
TRAVERS, Peter John
Appointed Date: 01 November 2004

Director
MELLSTROM, Bruce Robert
Appointed Date: 01 July 2002
61 years old

Director
MELLSTROM, Stephen Charles
Appointed Date: 01 July 2002
56 years old

Resigned Directors

Secretary
CRIPPS, Anthony Charles
Resigned: 01 November 2004
Appointed Date: 21 August 2000

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 21 August 2000
Appointed Date: 21 August 2000

Director
CRIPPS, Anthony Charles
Resigned: 03 March 2009
Appointed Date: 21 August 2000
92 years old

Director
MELLSTROM, Graham Frederick Charles
Resigned: 01 November 2004
Appointed Date: 21 August 2000
94 years old

Director
MELLSTROM, Stuart Godfrey
Resigned: 08 May 2002
Appointed Date: 21 August 2000
92 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 21 August 2000
Appointed Date: 21 August 2000

Persons With Significant Control

Mr Bruce Robert Mellstrom
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Frederick Charles Mellstrom
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE THORPE & ASGARBY ESTATE LIMITED Events

26 Jan 2017
Confirmation statement made on 16 January 2017 with updates
10 Aug 2016
Total exemption full accounts made up to 29 February 2016
12 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2,002

19 Aug 2015
Total exemption full accounts made up to 28 February 2015
02 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,002

...
... and 69 more events
12 Sep 2000
New secretary appointed;new director appointed
25 Aug 2000
Secretary resigned
25 Aug 2000
Director resigned
25 Aug 2000
Registered office changed on 25/08/00 from: 134 percival road enfield middlesex EN1 1QU
21 Aug 2000
Incorporation

THE THORPE & ASGARBY ESTATE LIMITED Charges

14 March 2012
Legal charge
Delivered: 24 March 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The thorpe & asgarby estate sleaford lincolnshire t/nos…
13 March 2012
Debenture
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2010
Legal charge
Delivered: 6 July 2010
Status: Satisfied on 16 March 2012
Persons entitled: Graham Frederick Charles Mellstrom
Description: The thorpe and asgarby estate sleaford lincolnshire t/nos…
30 August 2002
Legal charge
Delivered: 3 September 2002
Status: Satisfied on 16 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as mount farm and saltbox farm…
11 October 2000
Legal charge
Delivered: 13 October 2000
Status: Satisfied on 16 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as the thorpe & asgarby estate near…