MOWDEN PARK ESTATE COMPANY LIMITED
HARTLEPOOL

Hellopages » County Durham » Hartlepool » TS26 9EN
Company number 00897533
Status Active
Incorporation Date 6 February 1967
Company Type Private Limited Company
Address UNIT 2 JUBILEE HOUSE, YORK ROAD, HARTLEPOOL, CLEVELAND, TS26 9EN
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 two hundred and forty-two events have happened. The last three records are Duplicate mortgage certificate charge no:74; Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MOWDEN PARK ESTATE COMPANY LIMITED are www.mowdenparkestatecompany.co.uk, and www.mowden-park-estate-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. The distance to to Seaton Carew Rail Station is 1.9 miles; to Middlesbrough Rail Station is 7.3 miles; to Redcar Central Rail Station is 7.5 miles; to Thornaby Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mowden Park Estate Company Limited is a Private Limited Company. The company registration number is 00897533. Mowden Park Estate Company Limited has been working since 06 February 1967. The present status of the company is Active. The registered address of Mowden Park Estate Company Limited is Unit 2 Jubilee House York Road Hartlepool Cleveland Ts26 9en. . RIGALI, Julie Margaret is a Secretary of the company. WILLIAMS, David Nigel is a Director of the company. YUILL, Edward Richard Thomas is a Director of the company. YUILL, Phillip Guy is a Director of the company. YUILL, Victoria Mary is a Director of the company. Secretary BATES, David Christopher has been resigned. Secretary BATES, Timothy Peter has been resigned. Secretary GRIEVESON, Dennis has been resigned. Secretary GRIEVESON, Dennis has been resigned. Secretary PEGG, Andrew Michael has been resigned. Secretary WILLIAMS, Christine Lee has been resigned. Director AINSLEY, Geoffrey Alexander has been resigned. Director ATWELL, Robert has been resigned. Director BATES, David Christopher has been resigned. Director BATES, Timothy Peter has been resigned. Director GRIEVESON, Dennis has been resigned. Director GRIEVESON, Dennis has been resigned. Director PEGG, Andrew Michael has been resigned. Director WILSON, Patricia Margaret has been resigned. Director WILSON, Stephen has been resigned. Director YUILL, Hilda May has been resigned. Director YUILL, Peter Mortley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RIGALI, Julie Margaret
Appointed Date: 01 December 2006

Director
WILLIAMS, David Nigel
Appointed Date: 13 September 2006
82 years old

Director
YUILL, Edward Richard Thomas
Appointed Date: 01 January 2009
47 years old

Director
YUILL, Phillip Guy

71 years old

Director
YUILL, Victoria Mary
Appointed Date: 17 July 1992
74 years old

Resigned Directors

Secretary
BATES, David Christopher
Resigned: 24 October 1996
Appointed Date: 23 December 1992

Secretary
BATES, Timothy Peter
Resigned: 23 December 1992
Appointed Date: 17 July 1992

Secretary
GRIEVESON, Dennis
Resigned: 01 December 2006
Appointed Date: 03 February 2006

Secretary
GRIEVESON, Dennis
Resigned: 25 March 1991

Secretary
PEGG, Andrew Michael
Resigned: 03 February 2006
Appointed Date: 24 October 1996

Secretary
WILLIAMS, Christine Lee
Resigned: 17 July 1992
Appointed Date: 01 April 1991

Director
AINSLEY, Geoffrey Alexander
Resigned: 29 February 2012
Appointed Date: 13 September 2006
79 years old

Director
ATWELL, Robert
Resigned: 03 April 2001
71 years old

Director
BATES, David Christopher
Resigned: 03 February 2006
73 years old

Director
BATES, Timothy Peter
Resigned: 23 December 1992
67 years old

Director
GRIEVESON, Dennis
Resigned: 31 March 2007
Appointed Date: 03 February 2006
98 years old

Director
GRIEVESON, Dennis
Resigned: 20 March 1991
98 years old

Director
PEGG, Andrew Michael
Resigned: 03 February 2006
Appointed Date: 23 April 2001
70 years old

Director
WILSON, Patricia Margaret
Resigned: 25 January 2012
67 years old

Director
WILSON, Stephen
Resigned: 25 January 2012
Appointed Date: 07 February 2006
67 years old

Director
YUILL, Hilda May
Resigned: 27 February 2006
101 years old

Director
YUILL, Peter Mortley
Resigned: 08 February 1991
76 years old

Persons With Significant Control

Mr Phillip Guy Yuill
Notified on: 20 December 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOWDEN PARK ESTATE COMPANY LIMITED Events

16 Mar 2017
Duplicate mortgage certificate charge no:74
30 Dec 2016
Confirmation statement made on 20 December 2016 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,424,357

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 232 more events
01 Feb 1988
Full group accounts made up to 31 March 1987

16 Mar 1987
Director resigned

15 Jan 1987
Group of companies' accounts made up to 31 March 1986

15 Jan 1987
Return made up to 15/12/86; full list of members

06 Feb 1967
Incorporation

MOWDEN PARK ESTATE COMPANY LIMITED Charges

30 March 2012
Share charge
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The shares being no of shares: 990,000 class of shares:…
30 March 2012
Legal charge
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 29 mildenhall close, hartlepool t/no CE40558, the proceeds…
30 March 2012
Debenture
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 February 2010
Legal mortgage
Delivered: 27 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 27 princess mary court jesmond newcastle…
30 April 2008
Legal mortgage
Delivered: 7 May 2008
Status: Satisfied on 4 April 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the courts, roseberry road, redcar with…
2 May 2007
Legal mortgage
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The staples the wynd wynyard billingham. With the benefit…
30 April 2007
Legal mortgage
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The arncliffe buildings west street yarm. With the benefit…
5 March 2007
Legal mortgage
Delivered: 9 March 2007
Status: Satisfied on 4 April 2012
Persons entitled: Hsbc Bank PLC
Description: F/H - 194 meadvale road london ealing. With the benefit of…
5 January 2007
Legal mortgage
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property jubilee house york road hartlepool. With the…
5 January 2007
Legal mortgage
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 28 kielder road hartlepool. With the benefit of all…
2 June 2006
Legal mortgage
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 187 high street northallerton. With the benefit of all…
11 October 2002
Legal mortgage
Delivered: 12 October 2002
Status: Satisfied on 4 April 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 3-8A front street, sedgefield t/no…
22 November 2001
Legal mortgage
Delivered: 24 November 2001
Status: Satisfied on 4 April 2012
Persons entitled: Hsbc Bank PLC
Description: The property k/a 53, 53A and 55 bridge street morpeth. With…
20 August 1997
Legal mortgage
Delivered: 27 August 1997
Status: Satisfied on 1 June 2001
Persons entitled: Midland Bank PLC
Description: Property k/a land and buildings on the south side of…
17 April 1997
Legal mortgage
Delivered: 19 April 1997
Status: Satisfied on 4 April 2012
Persons entitled: Midland Bank PLC
Description: F/H fens shopping centre hartlepool cleveland with the…
19 January 1996
Legal charge
Delivered: 23 January 1996
Status: Satisfied on 11 January 2002
Persons entitled: Midland Bank PLC
Description: Woodham village shopping centre with the benefit of all…
23 March 1995
Legal charge
Delivered: 31 March 1995
Status: Satisfied on 1 June 2001
Persons entitled: Midland Bank PLC
Description: The arndale shopping centre, charnwood avenue, longbenton…
17 March 1995
Legal charge
Delivered: 25 March 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 49 newgate street, bishop auckland, county…
12 May 1994
Legal charge
Delivered: 19 May 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 2-4 & 8 newgate street bishop auckland county…
5 May 1994
Legal charge
Delivered: 16 May 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 21 yoden way peterlee county durham t/n du 124371 together…
22 April 1992
Legal charge
Delivered: 23 April 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/s the arndale centre, longbenton…
22 January 1992
Legal charge
Delivered: 23 January 1992
Status: Satisfied on 29 January 1993
Persons entitled: Midland Bank PLC
Description: F/H land on the north side of frankland lane durham…
18 December 1991
Legal charge
Delivered: 19 December 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 10 baden street hartlepool cleveland.
27 November 1991
Legal charge
Delivered: 3 December 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 59 high street yarm cleveland.
27 November 1991
Legal charge
Delivered: 3 December 1991
Status: Satisfied on 29 January 1993
Persons entitled: Midland Bank PLC
Description: F/H 109/117 (odd) gladstone street darlington co.durham.
27 November 1991
Legal charge
Delivered: 29 November 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H orchard estate shops eaglescliffe cleveland.
17 October 1991
Legal charge
Delivered: 29 October 1991
Status: Satisfied on 4 April 2012
Persons entitled: Midland Bank PLC
Description: Land & buildings on the east side of sunderland…
21 August 1990
Legal charge
Delivered: 22 August 1990
Status: Satisfied on 4 April 2012
Persons entitled: Midland Bank PLC
Description: 373, benton road benton, newcastle upon tyne.
18 July 1990
Legal charge
Delivered: 19 July 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property at three indian kings house quayside…
4 May 1990
Legal charge
Delivered: 9 May 1990
Status: Satisfied on 20 September 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/a land north of rennys lane, belmont, durham.
1 May 1990
Legal charge
Delivered: 2 May 1990
Status: Satisfied on 1 June 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a arndale shopping centre charnwood avenue…
4 December 1989
Legal charge
Delivered: 8 December 1989
Status: Satisfied on 20 September 2000
Persons entitled: Midland Bank PLC
Description: 53 oliver street south bank, middlesbrough.
4 December 1989
Legal charge
Delivered: 8 December 1989
Status: Satisfied on 20 September 2000
Persons entitled: Midland Bank PLC
Description: 72 high street, gosforth title no ty 194743.
4 December 1989
Legal charge
Delivered: 8 December 1989
Status: Satisfied on 4 April 2012
Persons entitled: Midland Bank PLC
Description: 188 high street, eston title no ce 67225.
4 December 1989
Legal charge
Delivered: 8 December 1989
Status: Satisfied on 20 September 2000
Persons entitled: Midland Bank PLC
Description: 174 borough road middlesbrough title no 67326.
4 December 1989
Legal charge
Delivered: 8 December 1989
Status: Satisfied on 4 April 2012
Persons entitled: Midland Bank PLC
Description: F/H 2 horsemarket barnard castle, county durham.
4 December 1989
Legal charge
Delivered: 8 December 1989
Status: Satisfied on 4 April 2012
Persons entitled: Midland Bank PLC
Description: 2B high street, west coatham, redcar title no tes 30677.
4 December 1989
Legal charge
Delivered: 8 December 1989
Status: Satisfied on 20 September 2000
Persons entitled: Midland Bank PLC
Description: Toll bar shop, marton road, middlesbrough title no ce 67021.
4 December 1989
Legal charge
Delivered: 8 December 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 119/121 high street yarm, cleveland title no ce 33195.
4 December 1989
Legal charge
Delivered: 8 December 1989
Status: Satisfied on 20 September 2000
Persons entitled: Midland Bank PLC
Description: 25 mansfield avenue thornaby, title no ce 67401.
4 December 1989
Legal charge
Delivered: 8 December 1989
Status: Satisfied on 29 May 2003
Persons entitled: Midland Bank PLC
Description: 2 mason street normanby, title no ce 67228.
4 December 1989
Legal charge
Delivered: 8 December 1989
Status: Satisfied on 9 June 1994
Persons entitled: Midland Bank PLC
Description: 17 ramsgate, stockton-on-tees, title no ce 80850.
4 December 1989
Legal charge
Delivered: 8 December 1989
Status: Satisfied on 4 April 2012
Persons entitled: Midland Bank PLC
Description: 75 salisbury terrace darlington, title no du 100369.
4 December 1989
Legal charge
Delivered: 8 December 1989
Status: Satisfied on 20 September 2000
Persons entitled: Midland Bank PLC
Description: 37 milton street, saltburn, title no ce 67364.
4 December 1989
Legal charge
Delivered: 6 December 1989
Status: Satisfied on 20 September 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/a the fens estate shopping centre, owton…
4 December 1989
Fixed and floating charge
Delivered: 6 December 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
4 December 1989
Legal charge
Delivered: 6 December 1989
Status: Satisfied on 4 April 2012
Persons entitled: Midland Bank PLC
Description: 4 to 8 bath street, redcar, cleveland.
4 December 1989
Legal charge
Delivered: 6 December 1989
Status: Satisfied on 20 September 2000
Persons entitled: Midland Bank PLC
Description: 3 high street, sedgefield.
4 December 1989
Legal charge
Delivered: 6 December 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 151 - 155 high street, northallerton.
4 December 1989
Legal charge
Delivered: 6 December 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 1, 2, 3 & 4 the arcade, great ayton.
4 December 1989
Legal charge
Delivered: 6 December 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 109, 111, 113, & 115 high green, great…
4 December 1989
Legal charge
Delivered: 6 December 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 4, 6 & 8 thirsk road, northallerton.
18 February 1986
Further charge
Delivered: 19 February 1986
Status: Satisfied on 20 May 1997
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H property - the fens shopping centre, hartlepool…
20 August 1985
Mortgage
Delivered: 21 August 1985
Status: Satisfied on 20 September 2000
Persons entitled: Eagle Star Insurance Company Limited.
Description: The fens estate shopping centre, owter fens, estate…
26 March 1984
A registered charge
Delivered: 6 November 1990
Status: Satisfied on 20 September 2000
Persons entitled: Crusader Insurance PLC
Description: F/H 3-8A front street sedgefield, durham title no du 105482.
26 March 1984
Legal charge
Delivered: 27 March 1984
Status: Satisfied on 15 November 1993
Persons entitled: Crusader Insurance PLC
Description: F/H 109, 111, 113, & 115 high green, great ayton, N. yorks…
19 March 1984
Legal charge
Delivered: 22 March 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H - 10 thirsk rd northallerton n yorks and/or the…
28 February 1984
Legal charge
Delivered: 2 March 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 4 & 5 finkle street stockton on tees cleveland, title…
1 November 1983
Mortgage
Delivered: 7 November 1983
Status: Satisfied on 4 April 2012
Persons entitled: H.M. Yuill C.M. Yuill. T.R. Teasdale C.S. Tilly.
Description: F/H 10, thirsk road, northallerton.
7 July 1983
Legal charge
Delivered: 13 July 1983
Status: Satisfied on 20 September 2000
Persons entitled: Midland Bank PLC
Description: F/H 4 & 5 finkle st stockton on tees cleveland title no ce…
22 February 1982
Legal charge
Delivered: 25 February 1982
Status: Satisfied on 20 May 1997
Persons entitled: Midland Bank PLC
Description: F/H land & premises fens shopping centre catcote rd…
22 February 1982
Legal charge
Delivered: 25 February 1982
Status: Satisfied on 4 April 2012
Persons entitled: Midland Bank PLC
Description: F/H land & premises mowden park shopping centre being…
29 January 1982
Legal charge
Delivered: 4 February 1982
Status: Satisfied on 20 September 2000
Persons entitled: Midland Bank PLC
Description: F/H 59 high street yarm cleveland ce 55171.
29 January 1982
Legal charge
Delivered: 4 February 1982
Status: Satisfied on 20 September 2000
Persons entitled: Midland Bank PLC
Description: F/H 10 thirsk road northallerton N. yorks.
30 December 1981
Mortgage
Delivered: 4 January 1982
Status: Satisfied on 20 September 2000
Persons entitled: H M Yuill T. R. Teasdale C. S. Tilly. C.M. Yuill
Description: 8 thirsk road northallerton.
8 May 1981
Legal charge
Delivered: 19 May 1981
Status: Satisfied on 15 November 1993
Persons entitled: Crusader Insurance Co. LTD
Description: 151/155, high street northallerton north yorkshire.
22 October 1980
Mortgage
Delivered: 27 October 1980
Status: Satisfied on 20 September 2000
Persons entitled: Midland Bank PLC
Description: F/H 151/155, high street, northallerton together with all…
17 October 1980
Legal charge
Delivered: 18 October 1980
Status: Satisfied on 20 September 2000
Persons entitled: Charles Selby Tilby Thomas Rowland Teasdale Hilda May Yuill Cecil Mortley Yuill
Description: 151/155, high street, northallerton, north yorkshire.
10 October 1980
Legal charge
Delivered: 11 October 1980
Status: Satisfied on 15 November 1993
Persons entitled: Crusader Insurance Company Limited.
Description: Freehold property known as 4 and 5 finkle street…
12 October 1979
Mortgage
Delivered: 22 October 1979
Status: Satisfied
Persons entitled: Cecil Mortley Yuill,Hilda May Yuill,Thomas Rowland Teasdale and Charles Selby Tilbyas Trustees of the Cecil M. Yuill LTD. Pension Fund.
Description: 4 & 5 finkle street, stockton-on-tees.
18 June 1979
Legal mortgage
Delivered: 25 June 1979
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments & premises being 4/5 finkle street…
19 October 1977
Floating charge
Delivered: 25 October 1977
Status: Satisfied on 20 September 2000
Persons entitled: Midland Bank PLC
Description: Floating charge on (see doc M26). Undertaking and all…
4 March 1970
Further charge
Delivered: 10 March 1970
Status: Satisfied on 20 September 2000
Persons entitled: Royal Liver Trustees LTD.
Description: 76-132 (even nos. Only) fulthorpe avenue darlington, durham.
28 July 1969
Mortgage
Delivered: 4 August 1969
Status: Satisfied on 15 November 1993
Persons entitled: Royal Liver Trustees LTD.
Description: 76-132 (even nos. Only) fulthorpe avenue darlington, durham.