ARLESVILLE ESTATES LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 1TJ

Company number 01048806
Status Active
Incorporation Date 7 April 1972
Company Type Private Limited Company
Address FERNWOOD HOUSE, FERNWOOD ROAD JESMOND, NEWCASTLE UPON TYNE, NE2 1TJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 300 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 300 . The most likely internet sites of ARLESVILLE ESTATES LIMITED are www.arlesvilleestates.co.uk, and www.arlesville-estates.co.uk. The predicted number of employees is 70 to 80. The company’s age is fifty-three years and six months. Arlesville Estates Limited is a Private Limited Company. The company registration number is 01048806. Arlesville Estates Limited has been working since 07 April 1972. The present status of the company is Active. The registered address of Arlesville Estates Limited is Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Ne2 1tj. The company`s financial liabilities are £87.1k. It is £-957.45k against last year. The cash in hand is £2000.75k. It is £484.31k against last year. And the total assets are £2361.88k, which is £436.02k against last year. ELLINSON, Uri is a Secretary of the company. ELLINSON, Alexander is a Director of the company. ELLINSON, Uri is a Director of the company. Secretary ELLINSON, Chaim Ozer has been resigned. Director ELLINSON, Chaim Ozer has been resigned. Director ELLINSON, Esther has been resigned. The company operates in "Development of building projects".


arlesville estates Key Finiance

LIABILITIES £87.1k
-92%
CASH £2000.75k
+31%
TOTAL ASSETS £2361.88k
+22%
All Financial Figures

Current Directors

Secretary
ELLINSON, Uri
Appointed Date: 21 August 2006

Director
ELLINSON, Alexander
Appointed Date: 10 July 2006
58 years old

Director
ELLINSON, Uri
Appointed Date: 25 March 1993
54 years old

Resigned Directors

Secretary
ELLINSON, Chaim Ozer
Resigned: 21 August 2006

Director
ELLINSON, Chaim Ozer
Resigned: 10 July 2006
85 years old

Director
ELLINSON, Esther
Resigned: 21 August 2006
79 years old

ARLESVILLE ESTATES LIMITED Events

06 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 300

24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 300

19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
21 Jul 2014
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 300

...
... and 104 more events
15 Aug 1987
Return made up to 22/04/87; full list of members

02 Jul 1987
Particulars of mortgage/charge

08 Sep 1986
Particulars of mortgage/charge

01 Aug 1986
Accounts for a small company made up to 30 September 1985

01 Aug 1986
Return made up to 24/05/86; full list of members

ARLESVILLE ESTATES LIMITED Charges

28 November 2007
Legal mortgage
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 30-40 hagley road birmingham t/n WM336169,. With the…
22 June 2007
Legal mortgage
Delivered: 5 July 2007
Status: Satisfied on 10 December 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 2 bishops meadow road loughborough. With…
25 January 2005
Legal mortgage
Delivered: 28 January 2005
Status: Satisfied on 10 December 2013
Persons entitled: Hsbc Bank PLC
Description: Land to the rear of 1043 finchley road london t/n NGL283412…
3 May 2004
Legal mortgage
Delivered: 18 May 2004
Status: Satisfied on 10 December 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property being rose & crown green road thorpe green…
10 March 2004
Legal mortgage
Delivered: 17 March 2004
Status: Satisfied on 3 August 2006
Persons entitled: Hsbc Bank PLC
Description: 81/83 streathamn high road london SGL470268, 32 king street…
30 June 2003
Legal mortgage
Delivered: 4 July 2003
Status: Satisfied on 10 December 2013
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 72/78 south road haywards…
20 December 2002
Legal mortgage
Delivered: 3 January 2003
Status: Satisfied on 10 December 2013
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 65 hornsey lane highgate london…
20 December 2002
Legal mortgage
Delivered: 27 December 2002
Status: Satisfied on 10 December 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 30 park hill ealing london t/no.MX464044.…
20 January 1999
Legal mortgage
Delivered: 26 January 1999
Status: Satisfied on 10 December 2013
Persons entitled: Midland Bank PLC
Description: Buckworth court buckworth hill enfield t/n MX365890. With…
17 July 1997
Legal mortgage
Delivered: 22 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at the holtwhites hotel & 94-100 chase side…
28 October 1996
Legal mortgage
Delivered: 30 October 1996
Status: Satisfied on 10 December 2013
Persons entitled: Midland Bank PLC
Description: 29/31 hatherley grove,london W.2 (f/hold); t/nos; ln 102832…
19 December 1994
Legal charge
Delivered: 20 December 1994
Status: Satisfied on 10 December 2013
Persons entitled: Midland Bank PLC
Description: Flats 2,12 and 16 the residence,ceylon place.t/nos.esx…
19 December 1994
Legal charge
Delivered: 20 December 1994
Status: Satisfied on 10 December 2013
Persons entitled: Midland Bank PLC
Description: Flats 1,10,28,35,41 and 58 lancaster court,kingsway…
19 December 1994
Legal charge
Delivered: 20 December 1994
Status: Satisfied on 10 December 2013
Persons entitled: Midland Bank PLC
Description: Garages 1,2 and 3,flats 6,12,14,17,19,23,25 and 26 benfield…
19 December 1994
Legal charge
Delivered: 20 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2-28 (even numbers) st leonards avenue,hove and garage at…
23 November 1992
Legal charge
Delivered: 28 November 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Legal mortgage over 1/3 worship street london. Together…
10 June 1988
Legal charge
Delivered: 25 June 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land & primises situate and known as shrieves walk…
24 November 1987
Legal charge
Delivered: 25 November 1987
Status: Satisfied on 10 December 2013
Persons entitled: Midland Bank PLC
Description: All that f/h property k/a 32 straud street and 52 king…
15 June 1987
Legal charge
Delivered: 2 July 1987
Status: Satisfied on 10 December 2013
Persons entitled: Midland Bank PLC
Description: 19, 23, 25 & 29 chastnut street grinethorpe, south…
29 August 1986
Legal charge
Delivered: 8 September 1986
Status: Satisfied on 10 December 2013
Persons entitled: Midland Bank PLC
Description: 75, 75A, 77 and 79 streatham high rd, london SW16.
24 June 1986
Legal charge
Delivered: 26 June 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 9-13, beacon grove and shops maisonettes and land at 31 and…
13 September 1985
Legal charge
Delivered: 25 September 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 484, 486 & 488, harrow road, london, W9.
9 May 1985
Legal charge
Delivered: 13 May 1985
Status: Satisfied on 10 December 2013
Persons entitled: Midland Bank PLC
Description: 2286/2288 coventry road, sheldon, birmingham.
5 October 1984
Legal charge
Delivered: 9 October 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 49/51 silver street doncaster.
17 February 1984
Legal charge
Delivered: 22 February 1984
Status: Satisfied on 10 December 2013
Persons entitled: Midland Bank PLC
Description: L/H property ground floor & basement 240 and 242 edgware…
1 September 1983
Legal charge
Delivered: 6 September 1983
Status: Outstanding
Persons entitled: Manufacturers Hanover Trust Company
Description: Coniston house, new maket street, ulverston, cumbria (for…
12 July 1983
Legal charge
Delivered: 14 July 1983
Status: Outstanding
Persons entitled: Manufacturers Hanover Trust Company
Description: Armstrong street, team valley trading estate, gateshead and…
25 June 1982
Legal charge
Delivered: 29 June 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 240 and 242 edgware road, london, W2.
21 September 1981
Legal charge
Delivered: 23 September 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 6/12 moor lane, cranham, havering, essex…
21 September 1981
Legal charge
Delivered: 23 September 1981
Status: Satisfied on 13 May 1991
Persons entitled: Midland Bank PLC
Description: F/H property k/a 92/93 crawford street, london title no:-…
3 November 1972
Mortgage
Delivered: 21 November 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Exchange buildinds market place and 49 & 51 silow street…
3 November 1972
Mortgage
Delivered: 21 November 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Exchange buildings market place and 49 & 51 silow street…