HAMPTON COURT ESTATES LIMITED
EAST MOLESEY

Hellopages » Surrey » Elmbridge » KT8 0DB
Company number 05348308
Status Active
Incorporation Date 31 January 2005
Company Type Private Limited Company
Address 15 SPENCER PARK, MOLESEY PARK ROAD, EAST MOLESEY, ENGLAND, KT8 0DB
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 forty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Registered office address changed from 4 the Mews 53 High Street Hampton Hill Middlesex TW12 1nd to 15 Spencer Park Molesey Park Road East Molesey KT8 0DB on 6 March 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of HAMPTON COURT ESTATES LIMITED are www.hamptoncourtestates.co.uk, and www.hampton-court-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Hampton Court Estates Limited is a Private Limited Company. The company registration number is 05348308. Hampton Court Estates Limited has been working since 31 January 2005. The present status of the company is Active. The registered address of Hampton Court Estates Limited is 15 Spencer Park Molesey Park Road East Molesey England Kt8 0db. The company`s financial liabilities are £9.71k. It is £-52.75k against last year. The cash in hand is £7.8k. It is £-70.13k against last year. And the total assets are £15.77k, which is £-63.07k against last year. CARSON, Kathryn is a Director of the company. Secretary EMERSON, Robert has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hampton court estates Key Finiance

LIABILITIES £9.71k
-85%
CASH £7.8k
-90%
TOTAL ASSETS £15.77k
-80%
All Financial Figures

Current Directors

Director
CARSON, Kathryn
Appointed Date: 31 January 2005
63 years old

Resigned Directors

Secretary
EMERSON, Robert
Resigned: 01 May 2012
Appointed Date: 31 January 2005

Nominee Secretary
JPCORS LIMITED
Resigned: 31 January 2005
Appointed Date: 31 January 2005

Nominee Director
JPCORD LIMITED
Resigned: 31 January 2005
Appointed Date: 31 January 2005

Persons With Significant Control

Ms Kathryn Carson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

HAMPTON COURT ESTATES LIMITED Events

17 Mar 2017
Confirmation statement made on 31 January 2017 with updates
06 Mar 2017
Registered office address changed from 4 the Mews 53 High Street Hampton Hill Middlesex TW12 1nd to 15 Spencer Park Molesey Park Road East Molesey KT8 0DB on 6 March 2017
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Aug 2016
Satisfaction of charge 1 in full
13 May 2016
Registration of charge 053483080004, created on 11 May 2016
...
... and 30 more events
28 Feb 2005
New secretary appointed
28 Feb 2005
New director appointed
10 Feb 2005
Director resigned
10 Feb 2005
Secretary resigned
31 Jan 2005
Incorporation

HAMPTON COURT ESTATES LIMITED Charges

11 May 2016
Charge code 0534 8308 0004
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 105A high street hampton hill hampton TW12 1NJ…
7 April 2016
Charge code 0534 8308 0003
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
22 April 2005
Legal charge
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor unit 4 bushy park mews high street hampton…
14 April 2005
Debenture
Delivered: 20 April 2005
Status: Satisfied on 3 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…