HS ESTATES LTD
LEICESTERSHIRE

Hellopages » Leicestershire » Harborough » LE8 9GJ

Company number 05665778
Status Active
Incorporation Date 4 January 2006
Company Type Private Limited Company
Address 15 ORCHARD LANE, GREAT GLEN, LEICESTER, LEICESTERSHIRE, LE8 9GJ
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 eighty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HS ESTATES LTD are www.hsestates.co.uk, and www.hs-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Hs Estates Ltd is a Private Limited Company. The company registration number is 05665778. Hs Estates Ltd has been working since 04 January 2006. The present status of the company is Active. The registered address of Hs Estates Ltd is 15 Orchard Lane Great Glen Leicester Leicestershire Le8 9gj. . SHARP, John Ewart is a Secretary of the company. SHARP, William John is a Director of the company. Secretary HIVES, Rosemary Elizabeth has been resigned. Secretary SHARP, John Ewart has been resigned. Secretary SHARP, William John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SHARP, John Ewart has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHARP, John Ewart
Appointed Date: 03 March 2014

Director
SHARP, William John
Appointed Date: 20 June 2006
49 years old

Resigned Directors

Secretary
HIVES, Rosemary Elizabeth
Resigned: 06 October 2006
Appointed Date: 04 January 2006

Secretary
SHARP, John Ewart
Resigned: 08 September 2008
Appointed Date: 06 October 2006

Secretary
SHARP, William John
Resigned: 03 March 2014
Appointed Date: 08 September 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 July 2006
Appointed Date: 04 January 2006

Director
SHARP, John Ewart
Resigned: 22 June 2006
Appointed Date: 04 January 2006
82 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 July 2006
Appointed Date: 04 January 2006

HS ESTATES LTD Events

03 Jan 2017
Total exemption full accounts made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 10 July 2016 with updates
07 May 2016
Total exemption small company accounts made up to 31 March 2015
06 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100

23 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 79 more events
23 May 2006
New director appointed
17 May 2006
Accounting reference date extended from 31/01/07 to 31/03/07
17 Jan 2006
Memorandum and Articles of Association
17 Jan 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Jan 2006
Incorporation

HS ESTATES LTD Charges

19 March 2008
Mortgage
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The f/h property k/a 27 lower street, okeford fitzpaine…
4 February 2008
Mortgage
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 37 white avenue langold worksop fixed charge all fixtures…
2 November 2007
Mortgage
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 31 hyde road kenilworth, fixed charge all fixtures fittings…
11 October 2007
Mortgage
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 1 swapcoat news long sutton spalding fixed charge all…
11 October 2007
Mortgage
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 4 gertrude road draycott fixed charge all fixtures fittings…
10 August 2007
Mortgage
Delivered: 20 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 28 vicarage close platt bridge wigan lancs t/no GM108592.
6 August 2007
Mortgage
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 38 grays gardens machen caerphilly m glam t/no CYM214740…
26 July 2007
Mortgage
Delivered: 27 July 2007
Status: Outstanding
Persons entitled: Affirmative Finance Limited
Description: 37 white avenue langold worksop notts all estates or…
13 July 2007
Mortgage debenture
Delivered: 24 July 2007
Status: Satisfied on 28 February 2014
Persons entitled: Affirmative Finance Limited
Description: Flat 1 homewood house milford road pennington lymington…
7 June 2007
Mortgage
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 8 tennyson close ryde isle of wight t/no IW2704 fixed…
14 May 2007
Mortgage
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 47 maesgwyn, aberdare, mid glam t/no. CYM29604 fixed charge…
4 May 2007
Legal charge
Delivered: 11 May 2007
Status: Satisfied on 15 August 2007
Persons entitled: Haydock Finance Limited
Description: 28 vicarage close platt bridge wigan.
27 April 2007
Legal charge
Delivered: 2 May 2007
Status: Satisfied on 9 August 2007
Persons entitled: Haydock Finance Limited
Description: 38 grays gardens, machen, caerphilly, mid glamorgan.
27 March 2007
Mortgage deed
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 72 woodgreen avenue banbury oxon t/n ON98948 and a fixed…
23 March 2007
Mortgage deed
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 48 ambleside drive leicester leic t/n LT131113 and a fixed…
23 March 2007
Legal charge
Delivered: 27 March 2007
Status: Satisfied on 21 November 2007
Persons entitled: Haydock Finance Limited
Description: F/H property k/a 31 hyde road kenilworth warwickshire t/no…
14 March 2007
Legal charge
Delivered: 30 March 2007
Status: Satisfied on 19 October 2007
Persons entitled: Tiuta PLC
Description: 4, gertrude road, draycott, derbyshire.
14 March 2007
Legal charge
Delivered: 30 March 2007
Status: Satisfied on 12 June 2007
Persons entitled: Tiuta PLC
Description: 8 tennyson close, isle of wight.
2 March 2007
Legal charge
Delivered: 6 March 2007
Status: Satisfied on 19 October 2007
Persons entitled: Tiuta PLC
Description: L/H property k/a 1 swapcote mews long sutton spalding…
16 February 2007
Mortgage
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 15 coventry walk bristol avon t/no…
31 January 2007
Mortgage
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 10 ash grove dunmow essex t/n EX620945, fixed charge all…
26 January 2007
Mortgage
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 41 souter view sunderland tyne and wear t/n TY300864, fixed…
25 January 2007
Mortgage
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 10 blackthorn road burton on trent staffordshire t/no…
18 January 2007
Mortgage
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 8 loveys road yapton west sussex t/no WSX86049 fixed charge…
22 December 2006
Mortgage
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Affirmative Finance Limited
Description: 27 lower street okeford fitzpaine blandford forum dorset…
19 December 2006
Mortgage
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 13 moor lane, north hykeham, lincoln, lincolnshire t/no…
14 December 2006
Legal charge
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: Affirmative Finance Limited
Description: 47 maesgwyn, aberdare, mid glamorgan t/no CYM29604.
8 December 2006
Legal charge
Delivered: 9 December 2006
Status: Satisfied on 28 March 2007
Persons entitled: Haydock Finance Limited
Description: 48 ambleside drive leicester t/n LT131113.
5 December 2006
Mortgage
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a flat 28 prospect house, st georges road…
8 November 2006
Legal charge
Delivered: 16 November 2006
Status: Satisfied on 30 March 2007
Persons entitled: Haydock Finance Limited
Description: 3 beardsley road quorn leicestershire t/n LT168095.
15 September 2006
Mortgage
Delivered: 21 September 2006
Status: Satisfied on 27 January 2007
Persons entitled: Affirmative Finance Limited
Description: Flat 28 prospect house, st georges house, elephant &…
10 August 2006
Mortgage
Delivered: 23 August 2006
Status: Satisfied on 20 January 2007
Persons entitled: Bridging Finance Limited
Description: The property being 8 loveys road yapton arundel t/n…
7 August 2006
Mortgage
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Affirmative Finance Limited
Description: 41 souter view whitburn sunderland t/n TY300864.
3 August 2006
Legal charge
Delivered: 9 August 2006
Status: Satisfied on 23 February 2007
Persons entitled: First County Trust Limited
Description: F/H property k/a 10 ash grove great dunmow essex t/no…
28 July 2006
Legal charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: First County Trust Limited
Description: F/Hold property known as 10 blackthorn rd,burton on…
27 July 2006
Mortgage
Delivered: 1 August 2006
Status: Satisfied on 23 December 2006
Persons entitled: Affirmative Finance Limited
Description: 13 moor lane north hykeham lincoln t/no ll 100880.
13 July 2006
Legal charge
Delivered: 2 August 2006
Status: Satisfied on 27 February 2007
Persons entitled: First County Tryst Limited
Description: All that f/h property situate and k/a 15 coventry walk…