F.B. ESTATES SOUTHERN (NO.4) LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH13 6QQ

Company number 02861166
Status Active
Incorporation Date 11 October 1993
Company Type Private Limited Company
Address LOWER SEDGWICK FARM, SEDGWICK PARK, HORSHAM, WEST SUSSEX, RH13 6QQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 98,002 . The most likely internet sites of F.B. ESTATES SOUTHERN (NO.4) LIMITED are www.fbestatessouthernno4.co.uk, and www.f-b-estates-southern-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Littlehaven Rail Station is 3.6 miles; to Warnham Rail Station is 4.6 miles; to Ifield Rail Station is 7.5 miles; to Crawley Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F B Estates Southern No 4 Limited is a Private Limited Company. The company registration number is 02861166. F B Estates Southern No 4 Limited has been working since 11 October 1993. The present status of the company is Active. The registered address of F B Estates Southern No 4 Limited is Lower Sedgwick Farm Sedgwick Park Horsham West Sussex Rh13 6qq. . NOBLE JONES, Peter Aubrey is a Secretary of the company. NOBLE JONES, Juliette is a Director of the company. NOBLE JONES, Peter Aubrey is a Director of the company. Secretary ADAMS, John Gilbert has been resigned. Secretary ELLIS, Neil has been resigned. Secretary FEARN, Peter Stuart has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ROBINSON, Tony Ian has been resigned. Director STRAWSON, Timothy Michael has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
NOBLE JONES, Peter Aubrey
Appointed Date: 14 January 2000

Director
NOBLE JONES, Juliette
Appointed Date: 30 June 2006
63 years old

Director
NOBLE JONES, Peter Aubrey
Appointed Date: 14 January 2000
64 years old

Resigned Directors

Secretary
ADAMS, John Gilbert
Resigned: 09 February 1999
Appointed Date: 11 October 1993

Secretary
ELLIS, Neil
Resigned: 09 August 1999
Appointed Date: 09 February 1999

Secretary
FEARN, Peter Stuart
Resigned: 14 January 2000
Appointed Date: 09 August 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 October 1993
Appointed Date: 11 October 1993

Director
ROBINSON, Tony Ian
Resigned: 14 January 2000
Appointed Date: 11 October 1993
68 years old

Director
STRAWSON, Timothy Michael
Resigned: 30 June 2006
Appointed Date: 14 January 2000
63 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 October 1993
Appointed Date: 11 October 1993

Persons With Significant Control

Mr Peter Aubrey Noble-Jones
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

Mrs Juliette Rose Noble-Jones
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

F.B. ESTATES SOUTHERN (NO.4) LIMITED Events

17 Nov 2016
Confirmation statement made on 11 October 2016 with updates
29 Sep 2016
Micro company accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 98,002

30 Sep 2015
Micro company accounts made up to 31 December 2014
13 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 98,002

...
... and 67 more events
21 Oct 1993
Secretary resigned

21 Oct 1993
Director resigned

21 Oct 1993
Registered office changed on 21/10/93 from: 12 york place leeds LS1 2DS

21 Oct 1993
New secretary appointed

11 Oct 1993
Incorporation

F.B. ESTATES SOUTHERN (NO.4) LIMITED Charges

22 August 2000
Debenture
Delivered: 24 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 2000
Legal mortgage
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 136 wandsworth bridge rd,fulham london SW6 2UL. With the…
1 June 1994
Legal charge
Delivered: 9 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 136 wandsworth bridge road london. Together with all…