DRINKWATER ESTATES LIMITED
LEATHERHEAD NEUVEAU CONSTRUCTION LIMITED

Hellopages » Surrey » Guildford » KT24 6RZ

Company number 04660751
Status Active
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address TIMBERS OCKHAM ROAD SOUTH, EAST HORSLEY, LEATHERHEAD, SURREY, ENGLAND, KT24 6RZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 . The most likely internet sites of DRINKWATER ESTATES LIMITED are www.drinkwaterestates.co.uk, and www.drinkwater-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Byfleet & New Haw Rail Station is 6.1 miles; to Chessington North Rail Station is 8.8 miles; to Surbiton Rail Station is 10.3 miles; to Kingston Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drinkwater Estates Limited is a Private Limited Company. The company registration number is 04660751. Drinkwater Estates Limited has been working since 10 February 2003. The present status of the company is Active. The registered address of Drinkwater Estates Limited is Timbers Ockham Road South East Horsley Leatherhead Surrey England Kt24 6rz. . DRINKWATER KOLK, Marie Hermine is a Secretary of the company. DRINKWATER, Martin Bryn is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DRINKWATER KOLK, Marie Hermine
Appointed Date: 01 September 2003

Director
DRINKWATER, Martin Bryn
Appointed Date: 01 September 2003
68 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Persons With Significant Control

Mr Martin Bryn Drinkwater
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DRINKWATER ESTATES LIMITED Events

10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Registered office address changed from Timbers Ockham Road South East Horsley Leatherhead Surrey KT24 6RZ England to Timbers Ockham Road South East Horsley Leatherhead Surrey KT24 6RZ on 26 October 2015
...
... and 37 more events
22 Aug 2003
Company name changed neuveau construction LIMITED\certificate issued on 22/08/03
15 Aug 2003
Registered office changed on 15/08/03 from: 22 new road chatham kent ME4 4QR
26 Feb 2003
Secretary resigned
26 Feb 2003
Director resigned
10 Feb 2003
Incorporation

DRINKWATER ESTATES LIMITED Charges

17 January 2013
Mortgage
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 354 st johns road clacton on sea essex together with all…
4 January 2013
Debenture deed
Delivered: 8 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 July 2007
Legal charge
Delivered: 8 August 2007
Status: Satisfied on 20 October 2007
Persons entitled: National Westminster Bank PLC
Description: The paintworks st johns lye st johns woking surrey. By way…
8 August 2006
Legal charge
Delivered: 14 August 2006
Status: Satisfied on 13 July 2007
Persons entitled: National Westminster Bank PLC
Description: The property k/a 6-8 christchurch road, ringwood…