W.H. ESTATES NORTH EAST LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG11 2HS
Company number 03331859
Status Active
Incorporation Date 6 March 1997
Company Type Private Limited Company
Address PIGGOTTS FARM, ALBURY END, WARE, HERTFORDSHIRE, SG11 2HS
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-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Auditor's resignation. The most likely internet sites of W.H. ESTATES NORTH EAST LIMITED are www.whestatesnortheast.co.uk, and www.w-h-estates-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Ware Rail Station is 7.4 miles; to Harlow Mill Rail Station is 7.6 miles; to Audley End Rail Station is 9.5 miles; to Broxbourne Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W H Estates North East Limited is a Private Limited Company. The company registration number is 03331859. W H Estates North East Limited has been working since 06 March 1997. The present status of the company is Active. The registered address of W H Estates North East Limited is Piggotts Farm Albury End Ware Hertfordshire Sg11 2hs. . HOCKLEY, Charles William is a Secretary of the company. HOCKLEY, Charles William is a Director of the company. Secretary BROWN, Jonathan Thomas has been resigned. Secretary HOCKLEY, Joan Esther has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FARBROTHER, Gerald Alistair David has been resigned. Director GAVIN, Sean Francis has been resigned. Director HOCKLEY, Joan Esther has been resigned. Director LEVIN, Lindsay Caroline has been resigned. Director PEARMAN, Irene Mary has been resigned. Director STEELE, David Anthony has been resigned. Director WHITE, Peter John Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOCKLEY, Charles William
Appointed Date: 06 November 2015

Director
HOCKLEY, Charles William
Appointed Date: 06 November 2015
57 years old

Resigned Directors

Secretary
BROWN, Jonathan Thomas
Resigned: 11 March 1997
Appointed Date: 06 March 1997

Secretary
HOCKLEY, Joan Esther
Resigned: 06 November 2015
Appointed Date: 11 March 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 March 1997
Appointed Date: 06 March 1997

Director
FARBROTHER, Gerald Alistair David
Resigned: 16 June 2005
Appointed Date: 06 March 1997
80 years old

Director
GAVIN, Sean Francis
Resigned: 06 November 2015
Appointed Date: 04 August 2004
63 years old

Director
HOCKLEY, Joan Esther
Resigned: 06 November 2015
Appointed Date: 11 March 1997
95 years old

Director
LEVIN, Lindsay Caroline
Resigned: 06 November 2015
Appointed Date: 11 March 1997
62 years old

Director
PEARMAN, Irene Mary
Resigned: 06 November 2015
Appointed Date: 11 March 1997
64 years old

Director
STEELE, David Anthony
Resigned: 06 November 2015
Appointed Date: 11 March 1997
66 years old

Director
WHITE, Peter John Richard
Resigned: 04 August 2004
Appointed Date: 11 March 1997
87 years old

Persons With Significant Control

Mr Charles William Hockley
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

W.H. ESTATES NORTH EAST LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
31 Mar 2016
Auditor's resignation
30 Dec 2015
Accounts for a small company made up to 31 March 2015
17 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

...
... and 68 more events
17 Mar 1997
New secretary appointed;new director appointed
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.

17 Mar 1997
New director appointed
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.

17 Mar 1997
Secretary resigned
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.

13 Mar 1997
Secretary resigned
06 Mar 1997
Incorporation

W.H. ESTATES NORTH EAST LIMITED Charges

6 November 2015
Charge code 0333 1859 0002
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: W. H. Estates Limited
Description: 41-46 frederick place brighton as the same is registered at…
25 March 1997
Deed of legal charge
Delivered: 28 March 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited; As Trustee for Itself and the Other Lenders
Description: F/H property 41 to 46 frederick place brighton east sussex…