BURHAM ESTATES LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME16 8RY

Company number 02171251
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address 3-4 BOWER TERRACE, TONBRIDGE ROAD, MAIDSTONE, KENT, UNITED KINGDOM, ME16 8RY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Micro company accounts made up to 31 August 2016; Satisfaction of charge 5 in full; All of the property or undertaking has been released from charge 12. The most likely internet sites of BURHAM ESTATES LIMITED are www.burhamestates.co.uk, and www.burham-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Bearsted Rail Station is 2.9 miles; to Chatham Rail Station is 7.7 miles; to Rochester Rail Station is 8 miles; to Gillingham (Kent) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burham Estates Limited is a Private Limited Company. The company registration number is 02171251. Burham Estates Limited has been working since 30 September 1987. The present status of the company is Active. The registered address of Burham Estates Limited is 3 4 Bower Terrace Tonbridge Road Maidstone Kent United Kingdom Me16 8ry. The company`s financial liabilities are £11.74k. It is £-8.09k against last year. And the total assets are £52.04k, which is £20.86k against last year. STEDMAN, Christopher Norman is a Secretary of the company. RIX, Anthony David is a Director of the company. STEDMAN, Christopher Norman is a Director of the company. Secretary RIX, Mary Brenda has been resigned. The company operates in "Other service activities n.e.c.".


burham estates Key Finiance

LIABILITIES £11.74k
-41%
CASH n/a
TOTAL ASSETS £52.04k
+66%
All Financial Figures

Current Directors

Secretary
STEDMAN, Christopher Norman
Appointed Date: 19 May 1992

Director
RIX, Anthony David

78 years old

Director

Resigned Directors

Secretary
RIX, Mary Brenda
Resigned: 19 May 1992

BURHAM ESTATES LIMITED Events

18 Apr 2017
Micro company accounts made up to 31 August 2016
06 Apr 2017
Satisfaction of charge 5 in full
06 Apr 2017
All of the property or undertaking has been released from charge 12
06 Apr 2017
Satisfaction of charge 4 in full
04 Apr 2017
Satisfaction of charge 3 in full
...
... and 89 more events
09 Nov 1987
Registered office changed on 09/11/87 from: 2 baches st london N1 6UB

09 Nov 1987
Director resigned;new director appointed

09 Nov 1987
Secretary resigned;new secretary appointed

30 Sep 1987
Certificate of incorporation
30 Sep 1987
Incorporation

BURHAM ESTATES LIMITED Charges

29 September 2009
Legal charge
Delivered: 2 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 premier parade greenacres aylesford kent.
27 August 2009
Legal charge
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 3A hadley gardens, hollingbourne maidstone…
12 September 2008
Legal charge
Delivered: 23 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as unit C3 spectrum business estate…
12 September 2008
Legal charge
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 18 brewer street maidstone kent.
12 September 2008
Legal charge
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 108-118 (even numbers only) high…
26 May 2006
Mortgage
Delivered: 13 June 2006
Status: Satisfied on 10 October 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being unit C3 spectrum business estate…
3 November 2003
Mortgage
Delivered: 6 November 2003
Status: Satisfied on 10 October 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: 18 brewer street maidstone kent t/n K340655. Together with…
4 June 1990
Debenture
Delivered: 12 April 1990
Status: Satisfied on 6 April 2017
Persons entitled: Anthony Rix
Description: Undertaking and all property and assets present and future…
4 April 1990
Debenture
Delivered: 12 April 1990
Status: Satisfied on 6 April 2017
Persons entitled: Christopher Norman Stedman
Description: Undertaking and all property and assets present and future…
18 October 1989
Legal charge
Delivered: 26 October 1989
Status: Satisfied on 4 April 2017
Persons entitled: T S B Bank PLC
Description: 25 richmond st, sheerness, isle of sheppey, kent.
18 October 1989
Legal charge
Delivered: 26 October 1989
Status: Satisfied on 10 October 2008
Persons entitled: T S B Bank PLC
Description: 108/118 high street rochester kent.
18 October 1989
Legal charge
Delivered: 26 October 1989
Status: Satisfied on 3 April 2017
Persons entitled: Tsb Bank PLC
Description: 1 horton cottages ashford road chatham kent.