WROTHAM PARK SETTLED ESTATES
BARNET

Hellopages » Hertfordshire » Hertsmere » EN5 4SB

Company number 00784922
Status Active
Incorporation Date 17 December 1963
Company Type Private Unlimited Company
Address THE ESTATE OFFICE, WROTHAM PARK, BARNET, HERTS, EN5 4SB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 514,502 ; Annual return made up to 31 December 2014 with full list of shareholders Statement of capital on 2015-01-02 GBP 514,502 . The most likely internet sites of WROTHAM PARK SETTLED ESTATES are www.wrothamparksettled.co.uk, and www.wrotham-park-settled.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. Wrotham Park Settled Estates is a Private Unlimited Company. The company registration number is 00784922. Wrotham Park Settled Estates has been working since 17 December 1963. The present status of the company is Active. The registered address of Wrotham Park Settled Estates is The Estate Office Wrotham Park Barnet Herts En5 4sb. . MONCKTON, Georgiana Margaret Elizabeth is a Secretary of the company. BYNG, Robert Michael Julian Wentworth is a Director of the company. MONCKTON, Georgiana Margaret Elizabeth is a Director of the company. Secretary BYNG, Eve Finola has been resigned. Director BYNG, Eve Finola has been resigned. Director BYNG, Julian Michael Edmund has been resigned. Director FRYERS, Kevin William has been resigned. Director MORGAN, David John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MONCKTON, Georgiana Margaret Elizabeth
Appointed Date: 11 July 1992


Director
MONCKTON, Georgiana Margaret Elizabeth
Appointed Date: 11 July 1992
61 years old

Resigned Directors

Secretary
BYNG, Eve Finola
Resigned: 11 July 1992

Director
BYNG, Eve Finola
Resigned: 11 July 1992
95 years old

Director
BYNG, Julian Michael Edmund
Resigned: 05 April 1991
97 years old

Director
FRYERS, Kevin William
Resigned: 06 September 2000
Appointed Date: 14 October 1993
79 years old

Director
MORGAN, David John
Resigned: 06 September 2000
Appointed Date: 13 August 1993
72 years old

Persons With Significant Control

Gilston Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

WROTHAM PARK SETTLED ESTATES Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 514,502

02 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 514,502

07 Jan 2014
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 514,502

02 Jan 2013
Annual return made up to 31 December 2012 with full list of shareholders
...
... and 44 more events
13 Feb 1990
Return made up to 31/12/89; full list of members

17 Feb 1989
Return made up to 31/12/88; no change of members

25 Apr 1988
Return made up to 31/12/87; full list of members

05 Mar 1987
New director appointed

27 Jan 1987
Return made up to 31/12/86; full list of members

WROTHAM PARK SETTLED ESTATES Charges

2 August 2002
Legal mortgage
Delivered: 3 August 2002
Status: Outstanding
Persons entitled: Coutts & Company
Description: Galley lane farm, barnet, hertfordshire, EN5 4RA including…
31 August 2001
Legal mortgage
Delivered: 1 September 2001
Status: Outstanding
Persons entitled: Coutts & Company
Description: Ganwick house, wagon road barnet, hertfordshire and…
31 August 2001
Legal mortgage
Delivered: 1 September 2001
Status: Outstanding
Persons entitled: Coutts & Company
Description: Laburnum cottage, wagon road, barnet, hertfordshire and…
31 August 2001
Legal mortgage
Delivered: 1 September 2001
Status: Outstanding
Persons entitled: Coutts & Company
Description: Windmill house, hadley green, hertfordshire and surrounding…
31 August 2001
Legal mortgage
Delivered: 1 September 2001
Status: Outstanding
Persons entitled: Coutts & Company
Description: Old fold manor, hadley green, hertfordshire and surrounding…
20 June 1995
Legal mortgage
Delivered: 22 June 1995
Status: Outstanding
Persons entitled: Guinness Mahon & Co Limited
Description: Ganwick house wagon road barnet hertfordshire.
29 September 1981
Letter of set-off
Delivered: 2 October 1981
Status: Outstanding
Persons entitled: The Royal Bank of Scotland LTD
Description: Letter of set off dated 29 september 1981 and created by…
1 November 1979
Charge
Delivered: 5 November 1979
Status: Outstanding
Persons entitled: The Royal Bank of Scotland LTD
Description: Part of the wrotham park estate, title no'S. Mx 259058 mx…
4 October 1978
Charge
Delivered: 10 October 1978
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Limited
Description: Part of the wrotham park estate contained in the title no's…
20 November 1972
Supplement charge
Delivered: 29 November 1972
Status: Outstanding
Persons entitled: C M Hawkings The London Life Association Limited J B Fletcher The Royal Bank of Scotland
Description: Neville lodge 90 great north road hadley highstone barnet…
22 February 1971
Collateral charge
Delivered: 28 February 1971
Status: Outstanding
Persons entitled: The Royal Bank of Scotland The London Life Association Limited C M Hawkings J B Fletcher
Description: Property k/a hawksdown great north road hadley highstone…
3 March 1970
Deed of rectification & charge
Delivered: 10 March 1970
Status: Outstanding
Persons entitled: Royal Bank of Scotland
Description: The wrotham park estate in middx and hertford as registered…
29 January 1970
Mortgage
Delivered: 12 February 1970
Status: Outstanding
Persons entitled: The Royal Bank of Scotland
Description: Policy of assurance in the name of the mortgagor effected…
5 April 1967
Mortgage
Delivered: 10 April 1967
Status: Outstanding
Persons entitled: Royal Bank of Scotland
Description: Sherborne house, great north road, S.mimms herts.
3 April 1964
Mortgage
Delivered: 6 April 1964
Status: Outstanding
Persons entitled: Royal Bank of Scotland
Description: Fifteen acre field os.no.1006 Avenue dairy farm south mimms…
9 March 1964
Mortgage
Delivered: 17 March 1964
Status: Outstanding
Persons entitled: Royal Bank LTD
Description: Wrotham park estate, comprising lands in middx & herts.
9 March 1964
Mortgage
Delivered: 17 March 1964
Status: Outstanding
Persons entitled: Royal Bank LTD
Description: Wrotham park estate, comprising lands in middx & herts.