MAYLANDS GREEN ESTATE CO.LIMITED
ESSEX

Hellopages » Greater London » Havering » RM1 3JE

Company number 00331789
Status Active
Incorporation Date 21 September 1937
Company Type Private Limited Company
Address 84 MARKET PLACE, ROMFORD, ESSEX, RM1 3JE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 30 September 2016 with updates; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 75,000 . The most likely internet sites of MAYLANDS GREEN ESTATE CO.LIMITED are www.maylandsgreenestate.co.uk, and www.maylands-green-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and one months. Maylands Green Estate Co Limited is a Private Limited Company. The company registration number is 00331789. Maylands Green Estate Co Limited has been working since 21 September 1937. The present status of the company is Active. The registered address of Maylands Green Estate Co Limited is 84 Market Place Romford Essex Rm1 3je. . KYLE, Anita Liian is a Secretary of the company. CHAPLIN, Malcolm Hilbery, Sir is a Director of the company. CHAPLIN, Nicholas Hilbery is a Director of the company. CHAPLIN, Ruth Mary is a Director of the company. Secretary CHAPLIN, Christopher Hilbery has been resigned. Secretary CHAPLIN, Nicholas Hilbery has been resigned. Secretary JONES, Stephen Ian has been resigned. Director CHAPLIN, Christopher Hilbery has been resigned. Director CHAPLIN, Malcolm Hilbery, Sir has been resigned. Director WOODMANSEY, Maxine Hilbery has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KYLE, Anita Liian
Appointed Date: 10 October 2003

Director
CHAPLIN, Malcolm Hilbery, Sir
Appointed Date: 01 March 2004
91 years old

Director
CHAPLIN, Nicholas Hilbery
Appointed Date: 01 April 1995
60 years old

Director
CHAPLIN, Ruth Mary
Appointed Date: 24 October 2011
58 years old

Resigned Directors

Secretary
CHAPLIN, Christopher Hilbery
Resigned: 24 February 1992

Secretary
CHAPLIN, Nicholas Hilbery
Resigned: 10 October 2003
Appointed Date: 16 October 2000

Secretary
JONES, Stephen Ian
Resigned: 16 October 2000

Director
CHAPLIN, Christopher Hilbery
Resigned: 31 May 1994
64 years old

Director
CHAPLIN, Malcolm Hilbery, Sir
Resigned: 10 October 2003
91 years old

Director
WOODMANSEY, Maxine Hilbery
Resigned: 30 September 1998
81 years old

Persons With Significant Control

Maylands Green Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAYLANDS GREEN ESTATE CO.LIMITED Events

07 Oct 2016
Accounts for a small company made up to 31 December 2015
05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
23 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 75,000

09 Oct 2015
Accounts for a small company made up to 31 December 2014
22 Oct 2014
Accounts for a small company made up to 31 December 2013
...
... and 117 more events
27 Mar 1987
Particulars of mortgage/charge

11 Sep 1986
Group of companies' accounts made up to 31 December 1984

11 Sep 1986
Return made up to 11/03/86; full list of members

02 Sep 1986
First gazette

21 Sep 1937
Certificate of incorporation

MAYLANDS GREEN ESTATE CO.LIMITED Charges

20 May 1994
Mortgage
Delivered: 8 June 1994
Status: Satisfied on 3 August 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 184 and 186 hutton road sheffield…
20 May 1994
Mortgage
Delivered: 8 June 1994
Status: Satisfied on 3 August 2007
Persons entitled: Lloyds Bank PLC
Description: Property k/a or being hereby high road laindon essex t/n…
20 May 1994
Mortgage
Delivered: 8 June 1994
Status: Satisfied on 3 August 2007
Persons entitled: Lloyds Bank PLC
Description: 6.6 acres of land lying to the east of hurston lane…
9 December 1991
Single debenture
Delivered: 20 December 1991
Status: Satisfied on 22 December 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1991
Mortgage (fixed charge only)
Delivered: 27 June 1991
Status: Satisfied on 3 August 2007
Persons entitled: Lloyds Bank PLC
Description: 142/144 high street ongar, essex.
14 June 1991
Mortgage (fixed charge only)
Delivered: 27 June 1991
Status: Satisfied on 3 August 2007
Persons entitled: Lloyds Bank PLC
Description: 134 high street ongar, essex.
8 March 1991
Mortgage
Delivered: 13 March 1991
Status: Satisfied on 3 August 2007
Persons entitled: Lloyds Bank PLC
Description: 24 high street brentwood essex. Floating charge over all…
28 February 1991
Mortgage
Delivered: 15 March 1991
Status: Satisfied on 3 August 2007
Persons entitled: Lloyds Bank PLC
Description: Land at maybank ave hornchurch essex.. Floating charge over…
10 January 1991
Mortgage
Delivered: 31 January 1991
Status: Satisfied on 3 August 2007
Persons entitled: Lloyds Bank PLC
Description: 131 south street romford and 1A and 1B eastern road…
10 January 1991
Mortgage
Delivered: 31 January 1991
Status: Satisfied on 30 January 1997
Persons entitled: Lloyds Bank PLC
Description: St george's house 135 south street and 2/4 eastern road…
15 March 1987
Equitable charge
Delivered: 27 March 1987
Status: Satisfied on 3 August 2007
Persons entitled: Lloyds Bank PLC
Description: Land situate at rayleigh essex having a frontage to the…
11 March 1987
Deed of covenant/ legal charge
Delivered: 1 April 1987
Status: Outstanding
Persons entitled: The Anglian Water Authority
Description: Downhall, rayleigh, essex.
11 March 1987
Legal charge
Delivered: 27 March 1987
Status: Satisfied on 3 August 2007
Persons entitled: Lloyds Bank PLC
Description: All those pieces or parcels of land lying to the south west…
10 June 1986
Equitable mortgage
Delivered: 27 June 1986
Status: Satisfied on 3 August 2007
Persons entitled: Lloyds Bank PLC
Description: Premises at 68 st. James street london.
13 September 1985
Equitable mortgage
Delivered: 3 October 1985
Status: Satisfied on 3 August 2007
Persons entitled: Lloyds Bank PLC
Description: 7, blackburnes mews, london. W1.
13 September 1985
Equitable mortgage
Delivered: 3 October 1985
Status: Satisfied on 3 August 2007
Persons entitled: Lloyds Bank PLC
Description: 7, upper grosvenor street, london. W1.
13 September 1985
Equitable mortgage.
Delivered: 3 October 1985
Status: Satisfied on 3 August 2007
Persons entitled: Lloyds Bank PLC
Description: Premises at north house, north street, romford, essex.
27 August 1982
Equitable mortgage
Delivered: 8 September 1982
Status: Satisfied on 3 August 2007
Persons entitled: Lloyds Bank PLC
Description: North house, north street romford essex.
30 June 1977
Oral charge without instrument.
Delivered: 7 July 1977
Status: Satisfied on 3 August 2007
Persons entitled: Lloyds Bank PLC
Description: Property known as 11.13 & 15 hall lane upminster, essex.
31 May 1977
Memorandum of deposit of deed
Delivered: 17 June 1977
Status: Satisfied on 3 August 2007
Persons entitled: Lloyds Bank PLC
Description: Land partly fronting southend road, hornchurch essex…
31 May 1977
Memorandum of deposit of deed
Delivered: 17 June 1977
Status: Satisfied on 3 August 2007
Persons entitled: Lloyds Bank PLC
Description: 46/52 north street romford, essex.
23 February 1977
Oral charge without instrument
Delivered: 24 February 1977
Status: Satisfied on 3 August 2007
Persons entitled: Lloyds Bank PLC
Description: 26 and 28 high street and brentwood arcade brentwood essex.
2 October 1972
Memorandum of deposit
Delivered: 6 October 1972
Status: Satisfied on 3 August 2007
Persons entitled: Lloyds Bank PLC
Description: Land on east side of herston lane harrington sussex.
4 April 1963
Memo of depos
Delivered: 25 April 1963
Status: Satisfied on 3 August 2007
Persons entitled: Lloyds Bank PLC
Description: 46-52. north st romford.
16 December 1953
Memorandum of deposit
Delivered: 16 December 1953
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Premises at maylands green estate, hornchurch premises at…