BOND ESTATES LIMITED
LUTTERWORTH

Hellopages » Leicestershire » Harborough » LE17 4HD
Company number 01591981
Status Active
Incorporation Date 16 October 1981
Company Type Private Limited Company
Address LADYWOOD HOUSE LADYWOOD WORKS, LEICESTER ROAD, LUTTERWORTH, LEICESTERSHIRE, ENGLAND, LE17 4HD
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 one hundred and eleven events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Registered office address changed from Bond Avenue Bletchley Milton Keynes MK1 1JJ to Ladywood House Ladywood Works Leicester Road Lutterworth Leicestershire LE17 4HD on 26 July 2016; Current accounting period extended from 26 September 2016 to 31 December 2016. The most likely internet sites of BOND ESTATES LIMITED are www.bondestates.co.uk, and www.bond-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Narborough Rail Station is 7.6 miles; to South Wigston Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bond Estates Limited is a Private Limited Company. The company registration number is 01591981. Bond Estates Limited has been working since 16 October 1981. The present status of the company is Active. The registered address of Bond Estates Limited is Ladywood House Ladywood Works Leicester Road Lutterworth Leicestershire England Le17 4hd. . MORRIS, Rachael Louise is a Director of the company. PERRY, Richard is a Director of the company. SYMES, Robert is a Director of the company. Secretary DAY, Adrian James has been resigned. Secretary HOLIDAY, Martin Philip has been resigned. Director BOLT, Harry Collett has been resigned. Director BOLT, John Anthony has been resigned. Director DAY, Adrian James has been resigned. Director FAULKNER, Peter James has been resigned. Director GREEN, Robert David has been resigned. Director HOLIDAY, Martin Philip has been resigned. Director JONES, Ronald Josiah has been resigned. Director ORR, George William Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MORRIS, Rachael Louise
Appointed Date: 18 July 2016
49 years old

Director
PERRY, Richard
Appointed Date: 18 July 2016
53 years old

Director
SYMES, Robert
Appointed Date: 18 July 2016
46 years old

Resigned Directors

Secretary
DAY, Adrian James
Resigned: 03 August 2011
Appointed Date: 01 September 2008

Secretary
HOLIDAY, Martin Philip
Resigned: 31 August 2008

Director
BOLT, Harry Collett
Resigned: 15 June 1996
116 years old

Director
BOLT, John Anthony
Resigned: 18 July 2016
80 years old

Director
DAY, Adrian James
Resigned: 28 July 2011
Appointed Date: 01 September 2008
48 years old

Director
FAULKNER, Peter James
Resigned: 08 July 2013
Appointed Date: 23 May 2012
64 years old

Director
GREEN, Robert David
Resigned: 18 July 2016
Appointed Date: 08 July 2013
70 years old

Director
HOLIDAY, Martin Philip
Resigned: 31 August 2008
Appointed Date: 18 June 1996
82 years old

Director
JONES, Ronald Josiah
Resigned: 09 May 1994
100 years old

Director
ORR, George William Michael
Resigned: 30 June 2012
92 years old

Persons With Significant Control

H.W. Coates Limited
Notified on: 18 July 2016
Nature of control: Has significant influence or control

BOND ESTATES LIMITED Events

28 Mar 2017
Confirmation statement made on 14 March 2017 with updates
26 Jul 2016
Registered office address changed from Bond Avenue Bletchley Milton Keynes MK1 1JJ to Ladywood House Ladywood Works Leicester Road Lutterworth Leicestershire LE17 4HD on 26 July 2016
26 Jul 2016
Current accounting period extended from 26 September 2016 to 31 December 2016
26 Jul 2016
Termination of appointment of John Anthony Bolt as a director on 18 July 2016
26 Jul 2016
Termination of appointment of Robert David Green as a director on 18 July 2016
...
... and 101 more events
29 Jun 1987
Return made up to 12/03/87; no change of members

12 Mar 1987
New director appointed

24 Jan 1987
Director resigned

20 Nov 1981
Memorandum and Articles of Association
16 Oct 1981
Incorporation

BOND ESTATES LIMITED Charges

21 January 2014
Charge code 0159 1981 0015
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Factory 1 and north house bond avenue bletchley milton…
21 January 2014
Charge code 0159 1981 0014
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: South house bond avenue bletchley milton keynes t/no…
24 December 2013
Charge code 0159 1981 0013
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
22 March 2013
Security agreement
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Winterbourne Trustee Services, Paul Webb, Adrian Roger Allen and Robert David Green as Trustees of the Scheme
Description: F/H land and buildings k/a factory 2, 3 and 4 bond avenue…
22 March 2013
Security agreement
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Winterbourne Trustee Services, Paul Webb, Adrian Roger Allen and Robert David Green as Trustees of the Scheme
Description: F/H land and buildings k/a mount house bond avenue…
29 September 2004
Mortgage
Delivered: 1 October 2004
Status: Satisfied on 2 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being phase 1 & 2 auckland park bond…
29 September 2004
Mortgage
Delivered: 1 October 2004
Status: Satisfied on 15 January 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 110 nottingham road chilwell…
28 October 1998
Mortgage
Delivered: 5 November 1998
Status: Satisfied on 16 September 2008
Persons entitled: Lloyds Bank PLC
Description: Land forming part of mount farm bletchley milton keynes…
17 April 1990
Further charge & mortgage
Delivered: 21 April 1990
Status: Satisfied on 16 September 2008
Persons entitled: The Norwich Union Life Insurance Society.
Description: F/H 28 bond avenue bletchley milton keynes, buckingham.
19 August 1988
Further charge
Delivered: 24 August 1988
Status: Satisfied on 16 September 2008
Persons entitled: The Norwich Union Life Insurance Society.
Description: Freehold property bond avenue industrial estate bond…
10 August 1984
Legal charge
Delivered: 16 August 1984
Status: Satisfied on 16 September 2008
Persons entitled: The Norwich Union Life Insurance Society
Description: F/Hold property bond avenue industrial estate, bond avenue…
10 August 1984
Legal charge
Delivered: 13 August 1984
Status: Satisfied on 19 December 2001
Persons entitled: Lloyds Bank PLC
Description: F/H land & premises at bond avenue bletchley…
6 May 1974
Charge
Delivered: 17 January 1984
Status: Satisfied
Persons entitled: The Norwich Union Life Insurance Society
Description: Land & premises at bond avenue bletchley buckinghamshire.
18 December 1973
Legal charge
Delivered: 17 January 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land & premises at bond avenue bletchley buckinghamshire.
12 August 1970
Legal charge
Delivered: 17 January 1984
Status: Satisfied
Persons entitled: The Norwich Union Life Insurance Society
Description: Land & premises at bond avenue bletchley buckinghamshire.