COMBINED COUNTIES PROPERTIES LIMITED
ESHER

Hellopages » Surrey » Elmbridge » KT10 9QD

Company number 01359176
Status Active
Incorporation Date 22 March 1978
Company Type Private Limited Company
Address COLDUNELL HOUSE, DAWES COURT, ESHER, SURREY, KT10 9QD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Statement of capital following an allotment of shares on 7 October 2016 GBP 7,000,100 ; Statement of company's objects. The most likely internet sites of COMBINED COUNTIES PROPERTIES LIMITED are www.combinedcountiesproperties.co.uk, and www.combined-counties-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. The distance to to Byfleet & New Haw Rail Station is 5.1 miles; to Feltham Rail Station is 5.8 miles; to Brentford Rail Station is 8.6 miles; to Barnes Bridge Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Combined Counties Properties Limited is a Private Limited Company. The company registration number is 01359176. Combined Counties Properties Limited has been working since 22 March 1978. The present status of the company is Active. The registered address of Combined Counties Properties Limited is Coldunell House Dawes Court Esher Surrey Kt10 9qd. . AOUN, John is a Secretary of the company. O'ROURKE, Rita Vivienne is a Secretary of the company. DUNSDON, David Henry is a Director of the company. DUNSDON, Sarah Hildred Gay is a Director of the company. Secretary DUNSDON, John has been resigned. Director DUNSDON, David has been resigned. Director DUNSDON, John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
AOUN, John
Appointed Date: 01 February 2014

Secretary
O'ROURKE, Rita Vivienne
Appointed Date: 25 March 1995

Director
DUNSDON, David Henry
Appointed Date: 14 June 2012
43 years old

Director
DUNSDON, Sarah Hildred Gay
Appointed Date: 20 June 2016
76 years old

Resigned Directors

Secretary
DUNSDON, John
Resigned: 25 March 1995

Director
DUNSDON, David
Resigned: 24 March 1995
102 years old

Director
DUNSDON, John
Resigned: 13 June 2012
73 years old

Persons With Significant Control

Mr David Henry Dunsdon
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

COMBINED COUNTIES PROPERTIES LIMITED Events

02 Jan 2017
Confirmation statement made on 12 December 2016 with updates
29 Oct 2016
Statement of capital following an allotment of shares on 7 October 2016
  • GBP 7,000,100

27 Oct 2016
Statement of company's objects
27 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 conflict of interest 28/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Sep 2016
Full accounts made up to 31 March 2016
...
... and 120 more events
13 Dec 1986
Particulars of mortgage/charge

13 Dec 1986
Particulars of mortgage/charge

31 May 1986
Return made up to 31/12/85; full list of members

07 Jul 1979
Memorandum and Articles of Association
22 Mar 1978
Incorporation

COMBINED COUNTIES PROPERTIES LIMITED Charges

10 July 2014
Charge code 0135 9176 0036
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee
Description: The freehold property known as lukyns farm, ewhurst…
29 April 1997
Debenture
Delivered: 3 May 1997
Status: Outstanding
Persons entitled: Samuel Montagu & Co Limited
Description: Fixed and floating charges over the undertaking and all…
28 July 1992
Mortgage debenture
Delivered: 13 August 1992
Status: Satisfied on 19 April 2000
Persons entitled: National Westminster Bank PLC.
Description: A specific equitable charge over all freehold and leasehold…
17 September 1990
Legal mortgage
Delivered: 19 September 1990
Status: Satisfied on 11 November 1997
Persons entitled: National Westminster Bank PLC
Description: "Pigeons" pitch hill ewhurst surrey and land to the east of…
27 July 1989
Legal mortgage
Delivered: 28 July 1989
Status: Satisfied on 11 November 1997
Persons entitled: National Westminster Bank PLC
Description: Lukyns ewhurst surrey and/or the proceeds of sale thereof…
8 June 1989
Legal mortgage
Delivered: 9 June 1989
Status: Satisfied on 11 November 1997
Persons entitled: National Westminster Bank PLC
Description: 44/46 corn street bristol and/or the proceeds of sale…
23 February 1989
Legal mortgage
Delivered: 7 March 1989
Status: Satisfied on 19 April 2000
Persons entitled: National Westminster Bank PLC
Description: Tedbury priory industrial estate tedbury gloucester and/or…
10 January 1989
Legal mortgage
Delivered: 11 January 1989
Status: Satisfied on 11 November 1997
Persons entitled: National Westminster Bank PLC
Description: Priest hill sportsground, reigate road, ewell.. Floating…
30 June 1988
Legal mortgage
Delivered: 2 July 1988
Status: Satisfied on 11 November 1997
Persons entitled: National Westminster Bank PLC
Description: Chantrey court 40 & 42 church street weybridge & or the…
28 April 1988
Legal charge
Delivered: 16 May 1988
Status: Satisfied on 11 November 1997
Persons entitled: National Westminster Bank PLC
Description: The north & south buildings billingsware house walnut tree…
7 December 1987
Legal charge
Delivered: 12 December 1987
Status: Satisfied on 11 November 1997
Persons entitled: National Westminster Bank PLC
Description: 128 harlequin avenue brentford.. Floating charge over all…
24 November 1987
Legal charge
Delivered: 12 December 1987
Status: Satisfied on 11 November 1997
Persons entitled: National Westminster Bank PLC
Description: Parkside industrial estate hickmon avenue wolverhampton…
30 June 1987
Legal mortgage
Delivered: 1 July 1987
Status: Satisfied on 11 November 1997
Persons entitled: National Westminster Bank PLC
Description: The mill lane stony stratford milton keynes bucks, and/or…
26 June 1987
Legal mortgage
Delivered: 1 July 1987
Status: Satisfied on 11 November 1997
Persons entitled: National Westminster Bank PLC
Description: Units 43, 44 45 and 46 aston road jubilee industrial estate…
24 June 1987
Legal charge
Delivered: 7 July 1987
Status: Satisfied on 11 November 1997
Persons entitled: National Westminster Bank PLC
Description: Ongar road trading estate ongar road great dunmow essex…
1 December 1986
Legal mortgage
Delivered: 13 December 1986
Status: Satisfied on 11 November 1997
Persons entitled: National Westminster Bank PLC
Description: Dalesdown school dial post horsham sussex wsx 103969 and/or…
1 December 1986
Legal mortgage
Delivered: 13 December 1986
Status: Satisfied on 11 November 1997
Persons entitled: National Westminster Bank PLC
Description: Falconer's farm, coolham, west sussex and/or the proceeds…
16 January 1986
Legal mortgage
Delivered: 18 January 1986
Status: Satisfied on 11 November 1997
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as yard, carpenters road stratford…
27 September 1985
Mortgage
Delivered: 14 October 1985
Status: Satisfied on 11 November 1997
Persons entitled: National Westminster Bank PLC
Description: F/Hold, yard, west ruislip station, middlesex and/or the…
27 September 1985
Mortgage
Delivered: 14 October 1985
Status: Satisfied on 26 June 2014
Persons entitled: National Westminster Bank PLC
Description: F/Hold yard, stocklake, aylesbury, buckinghamshire, and/or…
27 September 1985
Mortgage
Delivered: 14 October 1985
Status: Satisfied on 25 June 2014
Persons entitled: National Westminster Bank PLC
Description: F/Hold petrol station, westcliff on sea, essex and/or the…
27 September 1985
Mortgage
Delivered: 14 October 1985
Status: Satisfied on 25 June 2014
Persons entitled: National Westminster Bank PLC
Description: F/Hold yard, lawden road bordestly, birmingham and/or the…
27 September 1985
Mortgage
Delivered: 7 October 1985
Status: Satisfied on 11 November 1997
Persons entitled: National Westminster Bank PLC
Description: 98 gilders road, chessington, surrey, titile no sgl 400786…
27 September 1985
Mortgage
Delivered: 7 October 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 193 richmond road twickenham, middlesex, title no. Sgl…
27 September 1985
Mortgage
Delivered: 7 October 1985
Status: Satisfied on 25 June 2014
Persons entitled: National Westminster Bank PLC
Description: 37 london road, pulborough, sussex and/or the proceeds of…
27 September 1985
Mortgage
Delivered: 7 October 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 32 madeley road, kingswinford, west midlands title no. Wm…
27 September 1985
Mortgage
Delivered: 7 October 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 77 high street, eastchurch, title no. K 286566 and/or the…
27 September 1985
Mortgage
Delivered: 7 October 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 227 coulsdon road, old coulsdon, surrey, title no. Sy 81446…
27 September 1985
Mortgage
Delivered: 7 October 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 16 botley road, fareham, hampshire. Title no. Hp 189344…
27 September 1985
Mortgage
Delivered: 7 October 1985
Status: Satisfied on 25 June 2014
Persons entitled: National Westminster Bank PLC
Description: 14 church street, warnham, sussex and/or the proceeds of…
27 September 1985
Mortgage
Delivered: 7 October 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 13/14 downlands way, east dean, sussex, title no. Sx 69391…
27 September 1985
Mortgage
Delivered: 7 October 1985
Status: Satisfied on 25 June 2014
Persons entitled: National Westminster Bank PLC
Description: 145 uxbridge road, hampton hill, surrey, title no sgl…
27 September 1985
Mortgage
Delivered: 7 October 1985
Status: Satisfied on 26 June 2014
Persons entitled: National Westminster Bank PLC
Description: 5 dawley road, hayes, middlesex. Title no mx 168522 and/or…
14 July 1981
Legal mortgage
Delivered: 20 July 1981
Status: Satisfied on 25 June 2014
Persons entitled: National Westminster Bank PLC
Description: 283, water road, wembley. Title no:- mx 141280. floating…
11 January 1979
Legal mortgage
Delivered: 18 January 1979
Status: Satisfied on 25 June 2014
Persons entitled: National Westminster Bank PLC
Description: Wanley house wanleys lane eastergate sussex. Floating…
11 January 1979
Legal mortgage
Delivered: 18 January 1979
Status: Satisfied on 25 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fairways, dyke rd brighton sussex title no. Sx 4591…