HUMBERSIDE LAND LIMITED
FETCHAM

Hellopages » Surrey » Mole Valley » KT22 9BN

Company number 00001615
Status Active
Incorporation Date 22 September 1864
Company Type Private Limited Company
Address HILL HOUSE, 49 THE RIDGEWAY, FETCHAM, SURREY, KT22 9BN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HUMBERSIDE LAND LIMITED are www.humbersideland.co.uk, and www.humberside-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixty-one years and one months. The distance to to Chessington North Rail Station is 6 miles; to Reigate Rail Station is 7 miles; to Byfleet & New Haw Rail Station is 7.3 miles; to Kingston Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Humberside Land Limited is a Private Limited Company. The company registration number is 00001615. Humberside Land Limited has been working since 22 September 1864. The present status of the company is Active. The registered address of Humberside Land Limited is Hill House 49 The Ridgeway Fetcham Surrey Kt22 9bn. . TROUT, Anitra Geraldine Margaret is a Secretary of the company. TROUT, Anitra Geraldine Margaret is a Director of the company. TROUT, John Ridgill is a Director of the company. Secretary TROUT, John Ridgill has been resigned. Director KEECH, Arthur has been resigned. Director TROUT, Stuart has been resigned. Director WATT, John Geoffrey has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TROUT, Anitra Geraldine Margaret
Appointed Date: 31 March 1994

Director
TROUT, Anitra Geraldine Margaret
Appointed Date: 08 February 2007
77 years old

Director
TROUT, John Ridgill

80 years old

Resigned Directors

Secretary
TROUT, John Ridgill
Resigned: 31 March 1994

Director
KEECH, Arthur
Resigned: 31 March 1999
112 years old

Director
TROUT, Stuart
Resigned: 23 September 1993
116 years old

Director
WATT, John Geoffrey
Resigned: 08 February 2007
95 years old

Persons With Significant Control

Mr John Ridgill Trout
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

Humberside Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUMBERSIDE LAND LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 11 October 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 37,763

08 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 116 more events
14 Nov 1986
Return made up to 13/11/86; full list of members

04 Nov 1986
Particulars of mortgage/charge

04 Nov 1986
Particulars of mortgage/charge

20 Sep 1983
Accounts made up to 31 March 1982
22 Sep 1864
Incorporation

HUMBERSIDE LAND LIMITED Charges

24 October 1991
Fixed and floating charge
Delivered: 8 November 1991
Status: Satisfied on 7 May 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1989
Legal charge
Delivered: 8 February 1989
Status: Satisfied on 7 May 2014
Persons entitled: Midland Bank PLC
Description: F/H land & premises k/a 41-65 george street kingston upon…
8 July 1988
Legal charge
Delivered: 23 July 1988
Status: Satisfied on 9 August 2013
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being garage showroom & offices…
8 July 1988
Legal charge
Delivered: 12 July 1988
Status: Satisfied on 7 May 2014
Persons entitled: Midland Bank PLC
Description: F/H 3, 3A and 4 wednesday market, beverley.
8 July 1988
Legal charge
Delivered: 12 July 1988
Status: Satisfied on 7 May 2014
Persons entitled: Midland Bank PLC
Description: F/H 9 george street hull.
8 July 1988
Legal charge
Delivered: 12 July 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 79 clough road hull.
8 July 1988
Legal charge
Delivered: 12 July 1988
Status: Satisfied on 7 May 2014
Persons entitled: Midland Bank PLC
Description: F/H 31 lairgate beverley.
8 July 1988
Legal charge
Delivered: 12 July 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 4 hull road hessle.
18 December 1987
Legal charge
Delivered: 21 December 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a land on the east side of wilson street and…
14 December 1987
Legal charge
Delivered: 16 December 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 84/86 paragon street, kingston upon hull.
30 October 1987
Legal charge
Delivered: 31 October 1987
Status: Satisfied on 7 May 2014
Persons entitled: Midland Bank PLC
Description: F/H 138 hallgate cottingham.
31 July 1987
Legal charge
Delivered: 3 August 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being red lion court, anlaby.
31 October 1986
Legal charge
Delivered: 4 November 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises being 49/53 north bar witham…
31 October 1986
Legal charge
Delivered: 4 November 1986
Status: Satisfied on 7 May 2014
Persons entitled: Midland Bank PLC
Description: F/H land and premises being:- beavr house, butcher row…
18 January 1910
Charge
Delivered: 3 February 1910
Status: Satisfied on 7 May 2014
Persons entitled: London Joint Stock Bank LTD
Description: Freehold land with 11 houses thereon being 10,11 and 12…
21 February 1908
Mortgage
Delivered: 27 January 1930
Status: Satisfied on 7 May 2014
Persons entitled: T.Priestman A. Wilkinson
Description: 51/55 deccroft street 1/4 claremont ave. Hull.