MENLOVE ESTATES LTD
BURY ST. EDMUNDS

Hellopages » Suffolk » Forest Heath » IP28 8LR

Company number 04868979
Status Active - Proposal to Strike off
Incorporation Date 18 August 2003
Company Type Private Limited Company
Address 32 LABURNUM CLOSE, RED LODGE, BURY ST. EDMUNDS, SUFFOLK, IP28 8LR
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-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MENLOVE ESTATES LTD are www.menloveestates.co.uk, and www.menlove-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Newmarket Rail Station is 5.9 miles; to Dullingham Rail Station is 8.9 miles; to Lakenheath Rail Station is 9.9 miles; to Brandon Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Menlove Estates Ltd is a Private Limited Company. The company registration number is 04868979. Menlove Estates Ltd has been working since 18 August 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Menlove Estates Ltd is 32 Laburnum Close Red Lodge Bury St Edmunds Suffolk Ip28 8lr. . MCDOWELL, Janet Sandra is a Secretary of the company. MARTIN, Wendy Joyce is a Director of the company. MCDOWELL, Janet Sandra is a Director of the company. Secretary HICKEY, Patrick Julian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCDOWELL, Janet Sandra
Appointed Date: 18 August 2003

Director
MARTIN, Wendy Joyce
Appointed Date: 18 August 2003
75 years old

Director
MCDOWELL, Janet Sandra
Appointed Date: 18 August 2003
81 years old

Resigned Directors

Secretary
HICKEY, Patrick Julian
Resigned: 18 August 2003
Appointed Date: 18 August 2003

MENLOVE ESTATES LTD Events

10 Nov 2016
Total exemption small company accounts made up to 31 August 2016
20 Aug 2016
Confirmation statement made on 18 August 2016 with updates
26 Nov 2015
Total exemption small company accounts made up to 31 August 2015
24 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2

06 Oct 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 34 more events
13 Nov 2004
Particulars of mortgage/charge
13 Nov 2004
Particulars of mortgage/charge
31 Aug 2004
Return made up to 18/08/04; full list of members
24 Nov 2003
Secretary resigned
18 Aug 2003
Incorporation

MENLOVE ESTATES LTD Charges

29 October 2010
Mortgage
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 44 dene terrace, chilton, ferryhill t/no…
29 October 2010
Mortgage
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 41 dene terrace chilton ferryhill t/no…
27 February 2007
Legal charge
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 dene terrace, chilton, ferryhill, co durham. By way of…
31 August 2006
Deed of charge
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 28 wessley street coundon grange bishop auckland fixed…
30 August 2006
Deed of charge
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 17 wesley street coundon grange bishop auckland co durham…
9 November 2004
Legal charge
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 wesley street, coundon grange, bishop auckland. By way…
9 November 2004
Legal charge
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 victoria terrace, chilton, ferryhill, DL17 0JB. By way…
9 November 2004
Legal charge
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 44 dene terrace, chilton DL17 0HT. By way of fixed charge…
9 November 2004
Legal charge
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 beech terrace, eldon lane, bishop auckland. By way of…
9 November 2004
Legal charge
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 anthony street, easington colliery SR8 3QB. By way of…
9 November 2004
Legal charge
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 richardson street, hartlepool. By way of fixed charge…
9 November 2004
Legal charge
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 wesley street, coundon grange, bishop auckland. By way…
9 November 2004
Legal charge
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 herbert street, north ormesby. By way of fixed charge…