ESTATE HOUSE LIMITED
BOXHILL

Hellopages » Surrey » Mole Valley » KT20 7JS

Company number 05963826
Status Active
Incorporation Date 11 October 2006
Company Type Private Limited Company
Address CHESTNUT LODGE, BOXHILL RD, BOXHILL, SURREY, KT20 7JS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registration of charge 059638260004, created on 22 April 2016. The most likely internet sites of ESTATE HOUSE LIMITED are www.estatehouse.co.uk, and www.estate-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Redhill Rail Station is 5.5 miles; to Salfords (Surrey) Rail Station is 6.5 miles; to Chessington North Rail Station is 7.9 miles; to Crawley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Estate House Limited is a Private Limited Company. The company registration number is 05963826. Estate House Limited has been working since 11 October 2006. The present status of the company is Active. The registered address of Estate House Limited is Chestnut Lodge Boxhill Rd Boxhill Surrey Kt20 7js. . WILLIAMS, Martin is a Secretary of the company. ANTI, Francesca is a Director of the company. Secretary MARTIN J WILLIAMS LEGAL AND COMMERCIAL SERVICES LIMITED has been resigned. Secretary WILLIAMS, Martin John has been resigned. Secretary AML REGISTRARS LIMITED has been resigned. Director WILLIAMS, Martin John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WILLIAMS, Martin
Appointed Date: 29 October 2010

Director
ANTI, Francesca
Appointed Date: 11 October 2006
76 years old

Resigned Directors

Secretary
MARTIN J WILLIAMS LEGAL AND COMMERCIAL SERVICES LIMITED
Resigned: 24 November 2006
Appointed Date: 11 October 2006

Secretary
WILLIAMS, Martin John
Resigned: 29 October 2010
Appointed Date: 24 November 2006

Secretary
AML REGISTRARS LIMITED
Resigned: 29 October 2010
Appointed Date: 01 October 2010

Director
WILLIAMS, Martin John
Resigned: 24 November 2006
Appointed Date: 11 October 2006
62 years old

Persons With Significant Control

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

ESTATE HOUSE LIMITED Events

17 Nov 2016
Confirmation statement made on 11 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 May 2016
Registration of charge 059638260004, created on 22 April 2016
21 Apr 2016
Registration of charge 059638260003, created on 19 April 2016
07 Apr 2016
Satisfaction of charge 2 in full
...
... and 33 more events
28 Dec 2006
Director resigned
28 Dec 2006
Secretary resigned
31 Oct 2006
Ad 11/10/06--------- £ si 99@1=99 £ ic 1/100
17 Oct 2006
New director appointed
11 Oct 2006
Incorporation

ESTATE HOUSE LIMITED Charges

22 April 2016
Charge code 0596 3826 0004
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 7 elia street london (t/no 245582)…
19 April 2016
Charge code 0596 3826 0003
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
31 May 2007
Legal mortgage
Delivered: 6 June 2007
Status: Satisfied on 7 April 2016
Persons entitled: Clydesdale Bank PLC
Description: 7 elia street london t/no 245582. assigns the goodwill of…
15 May 2007
Debenture
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…