Company number 05898371
Status Active
Incorporation Date 7 August 2006
Company Type Private Limited Company
Address 115 CRAVEN PARK RD, LONDON, N15 6BL
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 fifty-two events have happened. The last three records are Satisfaction of charge 058983710007 in full; Registration of charge 058983710014, created on 5 October 2016; Satisfaction of charge 058983710006 in full. The most likely internet sites of HARTLINGTON ESTATES LTD are www.hartlingtonestates.co.uk, and www.hartlington-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Hartlington Estates Ltd is a Private Limited Company.
The company registration number is 05898371. Hartlington Estates Ltd has been working since 07 August 2006.
The present status of the company is Active. The registered address of Hartlington Estates Ltd is 115 Craven Park Rd London N15 6bl. . NEVIES, Rivka Leah is a Secretary of the company. NEVIES, Daniel is a Director of the company. NEVIES, Robert Lionel is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 October 2006
Appointed Date: 07 August 2006
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 October 2006
Appointed Date: 07 August 2006
Persons With Significant Control
Mrs Rivka Lea Nevies
Notified on: 1 August 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Robert Lionel Nevies
Notified on: 1 August 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HARTLINGTON ESTATES LTD Events
05 Oct 2016
Satisfaction of charge 058983710007 in full
05 Oct 2016
Registration of charge 058983710014, created on 5 October 2016
05 Oct 2016
Satisfaction of charge 058983710006 in full
05 Oct 2016
Satisfaction of charge 058983710008 in full
29 Sep 2016
Appointment of Mr Daniel Nevies as a director on 28 September 2016
...
... and 42 more events
31 Oct 2006
New director appointed
10 Oct 2006
Registered office changed on 10/10/06 from: 39A leicester road salford manchester M7 4AS
10 Oct 2006
Director resigned
10 Oct 2006
Secretary resigned
07 Aug 2006
Incorporation
5 October 2016
Charge code 0589 8371 0014
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 39 crutchley road, london, SE6 1QN and registered at the…
14 September 2016
Charge code 0589 8371 0013
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all interest in 84 galsworthy…
1 March 2016
Charge code 0589 8371 0012
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Hartlington Estates Limited
Description: By way of legal charge, all legal interest in the freehold…
26 February 2016
Charge code 0589 8371 0011
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
15 January 2016
Charge code 0589 8371 0010
Delivered: 1 February 2016
Status: Satisfied
on 27 September 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 84 galsworthy road, london, NW2 2SH (title number…
15 January 2016
Charge code 0589 8371 0009
Delivered: 27 January 2016
Status: Satisfied
on 27 September 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 84 galsworthy road london t/no NGL665745…
27 July 2015
Charge code 0589 8371 0008
Delivered: 4 August 2015
Status: Satisfied
on 5 October 2016
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: Contains fixed charge.
27 July 2015
Charge code 0589 8371 0007
Delivered: 4 August 2015
Status: Satisfied
on 5 October 2016
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: F/H 39 crutchley road london t/no TGL72227…
27 July 2015
Charge code 0589 8371 0006
Delivered: 4 August 2015
Status: Satisfied
on 5 October 2016
Persons entitled: Silverstream Finance (Hampstead) Limited
Description: Contains fixed charge…
3 July 2015
Charge code 0589 8371 0005
Delivered: 8 July 2015
Status: Satisfied
on 29 September 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Contains fixed charge…
2 July 2015
Charge code 0589 8371 0004
Delivered: 6 July 2015
Status: Satisfied
on 29 September 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All that freehold property known as 5 prayle grove, london…
15 December 2014
Charge code 0589 8371 0003
Delivered: 19 December 2014
Status: Satisfied
on 11 May 2016
Persons entitled: Bridgeco Limited
Description: 56 st augustines avenue south croydon…
15 December 2014
Charge code 0589 8371 0002
Delivered: 19 December 2014
Status: Satisfied
on 11 May 2016
Persons entitled: Bridgeco Limited
Description: 56 st augustines avenue south croydon…
15 December 2014
Charge code 0589 8371 0001
Delivered: 19 December 2014
Status: Satisfied
on 13 September 2016
Persons entitled: Bridgeco Limited
Description: 63 birdhurst rise south croydon t/no SGL5599995…