HALSBURY ESTATES LIMITED
WISBECH GO CONVEYANCING DIRECT LIMITED

Hellopages » Cambridgeshire » Fenland » PE13 5DH

Company number 03524250
Status Active
Incorporation Date 10 March 1998
Company Type Private Limited Company
Address LANCEWOOD 32 DOWGATE ROAD, LEVERINGTON, WISBECH, CAMBRIDGESHIRE, PE13 5DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HALSBURY ESTATES LIMITED are www.halsburyestates.co.uk, and www.halsbury-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and seven months. Halsbury Estates Limited is a Private Limited Company. The company registration number is 03524250. Halsbury Estates Limited has been working since 10 March 1998. The present status of the company is Active. The registered address of Halsbury Estates Limited is Lancewood 32 Dowgate Road Leverington Wisbech Cambridgeshire Pe13 5dh. The company`s financial liabilities are £349.14k. It is £24.18k against last year. The cash in hand is £131.87k. It is £12.67k against last year. And the total assets are £433.68k, which is £-1.05k against last year. WEARING, Jane is a Secretary of the company. WEARING, Jane is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WEARING, Stephen Harold has been resigned. The company operates in "Development of building projects".


halsbury estates Key Finiance

LIABILITIES £349.14k
+7%
CASH £131.87k
+10%
TOTAL ASSETS £433.68k
-1%
All Financial Figures

Current Directors

Secretary
WEARING, Jane
Appointed Date: 10 March 1998

Director
WEARING, Jane
Appointed Date: 07 December 1999
71 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 10 March 1998
Appointed Date: 10 March 1998

Nominee Director
TESTER, William Andrew Joseph
Resigned: 10 March 1998
Appointed Date: 10 March 1998
63 years old

Director
WEARING, Stephen Harold
Resigned: 30 August 2012
Appointed Date: 10 March 1998
69 years old

HALSBURY ESTATES LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 54 more events
17 Feb 1999
Director resigned
17 Feb 1999
New director appointed
17 Feb 1999
New secretary appointed
08 Feb 1999
Ad 25/01/99--------- £ si 2@1=2 £ ic 2/4
10 Mar 1998
Incorporation

HALSBURY ESTATES LIMITED Charges

31 January 2005
Legal charge
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Unit 2 the old chapel artillery street wisbech…
31 January 2005
Legal charge
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Unit 1 the old chapel artillery street wisbech…
20 September 2004
Legal charge
Delivered: 25 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The old chapel artillery street wisbech cambs. By way of…
10 November 2003
Legal charge of licensed premises
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The ship inn 41 london road boston lincolnshire. By way of…
15 October 2003
Legal charge
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at the rear of 41 london road, chatteris…
27 August 2003
Legal charge
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on east side of somers road wisbech…
22 May 2003
Mortgage
Delivered: 29 May 2003
Status: Outstanding
Persons entitled: Cambridge Building Society
Description: 7 bridge street, chatteris, cambs.
28 February 2003
Legal charge
Delivered: 4 March 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 7 elmfield drive wisbech cambs PE14 0DL.
14 November 2002
Legal charge
Delivered: 16 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 79 harecroft road, wisbech, cambridgeshire…
29 August 2002
Legal charge
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 elmfield drive elm wisbech cambs PE14 0DL. By way of…
31 July 2002
Legal charge
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The cock inn, 41 london road, chatteris, cambridgeshire.
30 June 2000
Mortgage debenture
Delivered: 5 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…