PROVINCIAL HOUSE ESTATES (LOWTON) LIMITED
BISHOP'S STORTFORD HOWPER 433 LIMITED

Hellopages » Hertfordshire » East Hertfordshire » CM23 2EJ
Company number 04579273
Status Active
Incorporation Date 1 November 2002
Company Type Private Limited Company
Address MARSHGATE GROUP OF COMPANIES, 22 THE CAUSEWAY, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 2EJ
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 seventy-five events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Satisfaction of charge 10 in full. The most likely internet sites of PROVINCIAL HOUSE ESTATES (LOWTON) LIMITED are www.provincialhouseestateslowton.co.uk, and www.provincial-house-estates-lowton.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and four months. The distance to to Stansted Airport Rail Station is 4.4 miles; to Harlow Mill Rail Station is 5.7 miles; to Harlow Town Rail Station is 6.8 miles; to Audley End Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Provincial House Estates Lowton Limited is a Private Limited Company. The company registration number is 04579273. Provincial House Estates Lowton Limited has been working since 01 November 2002. The present status of the company is Active. The registered address of Provincial House Estates Lowton Limited is Marshgate Group of Companies 22 The Causeway Bishop S Stortford Hertfordshire Cm23 2ej. The company`s financial liabilities are £129.86k. It is £-2357.05k against last year. The cash in hand is £651.87k. It is £615.52k against last year. And the total assets are £743.26k, which is £274.92k against last year. MAYBURY, Christopher William Percy is a Director of the company. WARBURTON, David Brian is a Director of the company. Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director HERD, John Kenelm Charles has been resigned. Director HP DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


provincial house estates (lowton) Key Finiance

LIABILITIES £129.86k
-95%
CASH £651.87k
+1693%
TOTAL ASSETS £743.26k
+58%
All Financial Figures

Current Directors

Director
MAYBURY, Christopher William Percy
Appointed Date: 26 November 2002
66 years old

Director
WARBURTON, David Brian
Appointed Date: 01 January 2013
59 years old

Resigned Directors

Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 16 November 2012
Appointed Date: 01 November 2002

Director
HERD, John Kenelm Charles
Resigned: 16 November 2012
Appointed Date: 26 November 2002
63 years old

Director
HP DIRECTORS LIMITED
Resigned: 26 November 2002
Appointed Date: 01 November 2002

Persons With Significant Control

Mr David Brian Warburton
Notified on: 1 October 2016
59 years old
Nature of control: Has significant influence or control

PROVINCIAL HOUSE ESTATES (LOWTON) LIMITED Events

04 Nov 2016
Confirmation statement made on 1 November 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 August 2015
12 Feb 2016
Satisfaction of charge 10 in full
15 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1

21 Apr 2015
Total exemption full accounts made up to 31 August 2014
...
... and 65 more events
09 Dec 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Dec 2002
Resolutions
  • ELRES ‐ Elective resolution

28 Nov 2002
Registered office changed on 28/11/02 from: oxford house cliftonville northampton northamptonshire NN1 5PN
26 Nov 2002
Company name changed howper 433 LIMITED\certificate issued on 26/11/02
01 Nov 2002
Incorporation

PROVINCIAL HOUSE ESTATES (LOWTON) LIMITED Charges

1 November 2010
Debenture
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2010
Legal charge
Delivered: 15 July 2010
Status: Satisfied on 4 September 2014
Persons entitled: National Westminster Bank PLC
Description: Palomino place westbury t/no WT231965 by way of fixed…
30 June 2010
Legal charge
Delivered: 15 July 2010
Status: Satisfied on 12 February 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of church lane…
30 June 2010
Legal charge
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at st.andrews walk rushmere st andre…
24 August 2007
Legal charge
Delivered: 30 August 2007
Status: Satisfied on 29 January 2011
Persons entitled: Fortis Bank S.a/N.V
Description: F/H and l/h st andrews walk rushmere st andrews suffolk…
24 August 2007
Legal charge
Delivered: 30 August 2007
Status: Satisfied on 29 January 2011
Persons entitled: Fortis Bank S.a/N.V
Description: F/H property on the south west side of church lane lowton…
10 June 2005
Assignment and charge
Delivered: 16 June 2005
Status: Satisfied on 29 January 2011
Persons entitled: Fortis Bank S.A./N.V.
Description: All the rights title and interest in the agreement for sale…
10 June 2005
Charge and release over rental deposit account
Delivered: 16 June 2005
Status: Satisfied on 29 January 2011
Persons entitled: Fortis Bank S.A./N.V.
Description: Sums standing to the credit of rental income account (no…
10 June 2005
Charge and release over rental income account
Delivered: 16 June 2005
Status: Satisfied on 29 January 2011
Persons entitled: Fortis Bank S.A./N.V.
Description: Sums standing to the credit of rental income account (no…
10 June 2005
Debenture
Delivered: 16 June 2005
Status: Satisfied on 29 January 2011
Persons entitled: Fortis Bank S.A./N.V.
Description: F/H local centre palomino place westbury wiltshire t/no…
12 January 2005
Legal charge
Delivered: 15 January 2005
Status: Satisfied on 13 August 2005
Persons entitled: National Westminster Bank PLC
Description: District centre at bixley farm rushmere st andrew ipswich…
9 December 2002
Legal charge
Delivered: 30 December 2002
Status: Satisfied on 13 August 2005
Persons entitled: National Westminster Bank PLC
Description: The property k/a land at church lane, lowton, wigan. By way…