ELLEMARK LIMITED
EAST SUSSEX

Hellopages » East Sussex » Hastings » TN37 6RJ

Company number 03098143
Status Active
Incorporation Date 4 September 1995
Company Type Private Limited Company
Address 93 BOHEMIA ROAD, ST LEONARDS ON SEA, EAST SUSSEX, TN37 6RJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Registration of charge 030981430050, created on 5 October 2016; Registration of charge 030981430049, created on 5 October 2016; Confirmation statement made on 4 September 2016 with updates. The most likely internet sites of ELLEMARK LIMITED are www.ellemark.co.uk, and www.ellemark.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 4.5 miles; to Cooden Beach Rail Station is 6.1 miles; to Robertsbridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ellemark Limited is a Private Limited Company. The company registration number is 03098143. Ellemark Limited has been working since 04 September 1995. The present status of the company is Active. The registered address of Ellemark Limited is 93 Bohemia Road St Leonards On Sea East Sussex Tn37 6rj. . VALENZUELA, Susanne Mercedes is a Secretary of the company. GOLDMAN, Justin is a Director of the company. VALENZUELA, Susanne Mercedes is a Director of the company. Secretary GOLDMAN VALENZUELA, Susanne has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director VALENZUELA, Susanne Mercedes has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
VALENZUELA, Susanne Mercedes
Appointed Date: 01 September 2008

Director
GOLDMAN, Justin
Appointed Date: 12 September 1995
59 years old

Director
VALENZUELA, Susanne Mercedes
Appointed Date: 17 July 2015
60 years old

Resigned Directors

Secretary
GOLDMAN VALENZUELA, Susanne
Resigned: 01 September 2008
Appointed Date: 12 September 1995

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 12 September 1995
Appointed Date: 04 September 1995

Director
VALENZUELA, Susanne Mercedes
Resigned: 10 April 2013
Appointed Date: 01 September 2008
60 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 12 September 1995
Appointed Date: 04 September 1995

Persons With Significant Control

Mr Justin Saul Goldman
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susanne Mercedes Valenzuela
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELLEMARK LIMITED Events

12 Oct 2016
Registration of charge 030981430050, created on 5 October 2016
12 Oct 2016
Registration of charge 030981430049, created on 5 October 2016
05 Sep 2016
Confirmation statement made on 4 September 2016 with updates
09 Aug 2016
Satisfaction of charge 030981430048 in full
20 May 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 123 more events
11 Oct 1995
Secretary resigned
11 Oct 1995
New director appointed
11 Oct 1995
New secretary appointed
11 Oct 1995
Registered office changed on 11/10/95 from: 372 old street london EC1V 9LT
04 Sep 1995
Incorporation

ELLEMARK LIMITED Charges

5 October 2016
Charge code 0309 8143 0050
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
5 October 2016
Charge code 0309 8143 0049
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
1 May 2015
Charge code 0309 8143 0048
Delivered: 2 May 2015
Status: Satisfied on 9 August 2016
Persons entitled: National Westminster Bank PLC
Description: Land adjoining lucks nest the kestrels st leonards on sea…
18 November 2013
Charge code 0309 8143 0047
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 19 pinewoods, bexhill on sea, east sussex…
2 December 2011
Legal charge
Delivered: 7 December 2011
Status: Satisfied on 22 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 240 old london road hastings east sussex…
27 April 2010
Legal charge
Delivered: 30 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 sidley street bexhill on sea east sussex t/no ESX258506…
7 August 2009
Legal charge
Delivered: 21 August 2009
Status: Satisfied on 22 January 2014
Persons entitled: National Westminster Bank PLC
Description: Rose bank west end herstmonceux hailsham east sussex t/no…
4 August 2009
Debenture
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 April 2008
Legal mortgage
Delivered: 9 April 2008
Status: Satisfied on 22 January 2014
Persons entitled: Hsbc Bank PLC
Description: Freehold 69 reginald road bexhill on sea with the benefit…
31 March 2008
Legal mortgage
Delivered: 2 April 2008
Status: Satisfied on 19 August 2008
Persons entitled: Hsbc Bank PLC
Description: F/Hold being 58 sidley street bexhill on sea with the…
18 January 2008
Legal mortgage
Delivered: 19 January 2008
Status: Satisfied on 22 January 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property at 9 piltdown close bexhill. With the benefit…
26 January 2007
Legal mortgage
Delivered: 1 February 2007
Status: Satisfied on 22 January 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 16 windsor road bexhill-on-sea east sussex. With the…
18 May 2006
Legal mortgage
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 7 sidley street bexhill on sea east sussex. With the…
4 November 2005
Legal mortgage
Delivered: 5 November 2005
Status: Satisfied on 22 January 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 15 eastwood road bexhill on sea east…
26 May 2005
Legal mortgage
Delivered: 15 June 2005
Status: Satisfied on 22 January 2014
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 10 cumberland court upper sea road…
28 February 2005
Legal mortgage
Delivered: 1 March 2005
Status: Satisfied on 22 January 2014
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a flat 2 seaborne, seaborne road…
28 January 2005
Legal mortgage
Delivered: 29 January 2005
Status: Satisfied on 28 January 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 156 bexhill road st leonards on sea east…
30 November 2004
Legal mortgage
Delivered: 3 December 2004
Status: Satisfied on 22 January 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 19 endwell road bexhill on sea east…
25 November 2004
Legal mortgage
Delivered: 26 November 2004
Status: Satisfied on 22 January 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 22 ian close bexhill on sea east…
24 August 2004
Legal mortgage
Delivered: 8 September 2004
Status: Satisfied on 22 January 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 18 chiltern drive hastings east sussex…
30 July 2004
Legal mortgage
Delivered: 7 August 2004
Status: Satisfied on 22 January 2014
Persons entitled: Hsbc Bank PLC
Description: The freehold property k/a 9 sheen road, eastbourne, east…
10 March 2004
Legal mortgage
Delivered: 11 March 2004
Status: Satisfied on 28 January 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 24 pinewoods bexhill on sea east sussex…
5 January 2004
Legal mortgage
Delivered: 20 January 2004
Status: Satisfied on 22 January 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property at 320 bexhill road, st leonards on sea, east…
31 October 2003
Legal mortgage
Delivered: 6 November 2003
Status: Satisfied on 22 January 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 135 ashford road eastbourne east…
27 August 2003
Legal mortgage
Delivered: 13 September 2003
Status: Satisfied on 22 January 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 24 third avenue bexhill on sea east…
20 December 2002
Legal mortgage
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 1 47 wickham avenue bexhill on sea…
14 November 2002
Deed of mortgage
Delivered: 16 November 2002
Status: Satisfied on 22 January 2014
Persons entitled: Capital Bank PLC
Description: 64 shares in the vessel name unknown, s/no. De-BAVS44W2G203…
25 March 2002
Legal mortgage
Delivered: 30 March 2002
Status: Satisfied on 22 January 2014
Persons entitled: Hsbc Bank PLC
Description: 31-33 sedlescombe road south st.leonards on sea east…
11 February 2002
Legal mortgage
Delivered: 1 March 2002
Status: Satisfied on 22 January 2014
Persons entitled: Hsbc Bank PLC
Description: 9 sidley street bexhill on sea east sussex. With the…
28 September 2001
Legal mortgage
Delivered: 11 October 2001
Status: Satisfied on 22 January 2014
Persons entitled: Hsbc Bank PLC
Description: The l/h property at flat 3 66 sea road bexhill on sea east…
14 September 2001
Legal mortgage
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 20 ashby close sidley bexhill on sea east sussex. With…
4 April 2001
Legal mortgage
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 12 ringwood road bexhill on sea east…
27 December 2000
Legal mortgage
Delivered: 13 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 9 lewes road eastbourne east sussex. With the benefit of…
28 April 2000
Legal mortgage
Delivered: 19 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 41 wilton road bexhill on sea east sussex…
20 March 2000
Legal mortgage
Delivered: 7 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 18 north road sidley bexhill on sea east sussex (f/h). With…
10 January 2000
Legal mortgage
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as flat 1 47 wickham avenue…
3 September 1999
Legal mortgage
Delivered: 9 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 25 meadow crescent sidley bexhill on sea…
30 April 1999
Legal mortgage
Delivered: 1 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property k/a 23 chandler road bexhill on sea. With…
23 September 1998
Legal mortgage
Delivered: 7 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Ground floor flat 3 st davids avenue bexhill on sea east…
6 June 1998
Legal charge
Delivered: 12 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The l/h flat 2, 10 albany st leonards on sea east sussex…
26 May 1998
Legal mortgage
Delivered: 5 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 4 arthur road bexhill on sea east sussex (freehold). With…
16 March 1998
Legal charge
Delivered: 17 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 6 preston road bexhill on sea east sussex.. With the…
20 February 1998
Legal charge
Delivered: 6 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 7 patrick crescent bexhill on sea east sussex…
28 August 1997
Legal mortgage
Delivered: 16 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 28 winchcombe road eastbourne east sussex (freehold).. With…
26 August 1997
Legal charge
Delivered: 10 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 26 faygate close,bexhill on sea east…
10 August 1997
Legal charge
Delivered: 22 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 12 salisbury road bexhill on sea east…
30 November 1996
Legal charge
Delivered: 20 December 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 12 claremount road bexhill on sea east…
6 March 1996
Fixed and floating charge
Delivered: 12 March 1996
Status: Satisfied on 14 November 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 1996
Legal mortgage
Delivered: 23 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 3 oceana west parade bexhill on sea east sussex with…
21 February 1996
Legal mortgage
Delivered: 23 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 2 oceana west parade bexhill on sea east sussex with…