HORNSEA CLIFF ESTATE LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8DE

Company number 00253366
Status Active
Incorporation Date 9 January 1931
Company Type Private Limited Company
Address 14 VERNON ROAD, HARROGATE, NORTH YORKSHIRE, HG2 8DE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2,840 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of HORNSEA CLIFF ESTATE LIMITED are www.hornseacliffestate.co.uk, and www.hornsea-cliff-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and nine months. Hornsea Cliff Estate Limited is a Private Limited Company. The company registration number is 00253366. Hornsea Cliff Estate Limited has been working since 09 January 1931. The present status of the company is Active. The registered address of Hornsea Cliff Estate Limited is 14 Vernon Road Harrogate North Yorkshire Hg2 8de. . SAUNDERS, Margaret Eileen is a Secretary of the company. COLLIER, Joan Audrey is a Director of the company. SAUNDERS, Margaret Eileen is a Director of the company. SAUNDERS, Robert John is a Director of the company. Secretary COLLIER, Joan Audrey has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SAUNDERS, Margaret Eileen
Appointed Date: 24 April 2014

Director
COLLIER, Joan Audrey

104 years old

Director

Director
SAUNDERS, Robert John
Appointed Date: 23 August 2004
74 years old

Resigned Directors

Secretary
COLLIER, Joan Audrey
Resigned: 24 April 2014

HORNSEA CLIFF ESTATE LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 5 April 2016
26 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2,840

02 Jul 2015
Total exemption small company accounts made up to 5 April 2015
01 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,840

21 Jul 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 66 more events
21 Jun 1988
Return made up to 17/05/88; full list of members

03 Sep 1987
Full accounts made up to 5 April 1987

03 Sep 1987
Return made up to 28/07/87; no change of members

19 Jun 1986
Full accounts made up to 5 April 1986

19 Jun 1986
Return made up to 22/05/86; full list of members

HORNSEA CLIFF ESTATE LIMITED Charges

22 August 1968
Mortgage
Delivered: 10 September 1968
Status: Outstanding
Persons entitled: Ellen C Priestman
Description: Plot no 6 the marlpit, wadhurst, known as "st joseph" the…
22 July 1955
Legal charge
Delivered: 10 August 1955
Status: Satisfied
Persons entitled: Mrs M N R Jackson
Description: Bedford chambers, seals lane, hull.
3 July 1947
Charge
Delivered: 21 July 1947
Status: Outstanding
Persons entitled: A.H.Macdonald,T. Priestman
Description: 1,3,5,36,38,St. Nicholas avenue,29,31 the paddock,31,30…
16 July 1945
Legal charge
Delivered: 3 June 1948
Status: Outstanding
Persons entitled: G. Byass, A.B. Tebb,L.C.Byass
Description: 1,3,5,7, & 4,6,8, byron street kingston-upon-hull.
25 November 1936
Charge
Delivered: 30 November 1936
Status: Outstanding
Persons entitled: A H Macdonald
Description: 87, westbourne ave, kingston-upon. Hull.
19 October 1934
Legal charge
Delivered: 17 April 1937
Status: Satisfied on 14 April 1994
Persons entitled: T. Priestman
Description: Piece of land forming part of fields nos. 168 & 169 on the…
24 October 1932
Mortgage
Delivered: 6 July 1940
Status: Outstanding
Persons entitled: Halifax Building Society
Description: 30 sutherland avenue, hull.
12 August 1926
Mortgage 31 oct 1930 transfer
Delivered: 20 July 1931
Status: Outstanding
Persons entitled: T. Priestman
Description: 1 3 & 4 pioneer terrace aforesaid.
20 October 1925
31 decr 1930 transfer mortgage
Delivered: 20 July 1931
Status: Outstanding
Persons entitled: T. Priestman
Description: 5&6 pioneer terrace cliff road hornsea.