HOLLAND ESTATES (BLANDFORD) LIMITED
BLANDFORD FORUM

Hellopages » Dorset » North Dorset » DT11 7QD

Company number 00761151
Status Active
Incorporation Date 16 May 1963
Company Type Private Limited Company
Address BADGER HOUSE, SALISBURY ROAD, BLANDFORD FORUM, DORSET, DT11 7QD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of Suzette Carole Street as a director on 15 December 2016; Termination of appointment of Suzette Carole Street as a secretary on 15 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HOLLAND ESTATES (BLANDFORD) LIMITED are www.hollandestatesblandford.co.uk, and www.holland-estates-blandford.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. The distance to to Hamworthy Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holland Estates Blandford Limited is a Private Limited Company. The company registration number is 00761151. Holland Estates Blandford Limited has been working since 16 May 1963. The present status of the company is Active. The registered address of Holland Estates Blandford Limited is Badger House Salisbury Road Blandford Forum Dorset Dt11 7qd. . BENNETT, Sara Jane is a Director of the company. HOLLAND, Owen William is a Director of the company. JOSEPH, Rachael Anne is a Director of the company. STREET, Martin Paul is a Director of the company. Secretary HOLLAND, Marlene Diana has been resigned. Secretary STREET, Suzette Carole has been resigned. Director COLES MILLER, John Ireland Miller has been resigned. Director HOLLAND, Marlene Diana has been resigned. Director MILLER, John Ireland has been resigned. Director STREET, Suzette Carole has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BENNETT, Sara Jane
Appointed Date: 10 December 2015
61 years old

Director

Director
JOSEPH, Rachael Anne
Appointed Date: 10 December 2015
57 years old

Director
STREET, Martin Paul

70 years old

Resigned Directors

Secretary
HOLLAND, Marlene Diana
Resigned: 27 January 2015

Secretary
STREET, Suzette Carole
Resigned: 15 December 2016
Appointed Date: 25 January 2015

Director
COLES MILLER, John Ireland Miller
Resigned: 11 November 1992
113 years old

Director
HOLLAND, Marlene Diana
Resigned: 27 January 2015
88 years old

Director
MILLER, John Ireland
Resigned: 11 November 1992
113 years old

Director
STREET, Suzette Carole
Resigned: 15 December 2016
Appointed Date: 10 December 2015
64 years old

Persons With Significant Control

Mr Owen William Holland
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Barrie George Cooper
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr David Andrew Parfitt
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

HOLLAND ESTATES (BLANDFORD) LIMITED Events

05 Jan 2017
Termination of appointment of Suzette Carole Street as a director on 15 December 2016
05 Jan 2017
Termination of appointment of Suzette Carole Street as a secretary on 15 December 2016
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 12 October 2016 with updates
20 Jan 2016
Appointment of Mrs Suzette Carole Street as a director on 10 December 2015
...
... and 94 more events
01 Oct 1986
Registered office changed on 01/10/86 from: salisbury rd blandford forum dorset.
01 Oct 1986
Registered office changed on 01/10/86 from: salisbury rd blandford forum dorset.
23 Feb 1973
Memorandum and Articles of Association
29 Jul 1965
Company name changed\certificate issued on 29/07/65
16 May 1963
Certificate of incorporation

HOLLAND ESTATES (BLANDFORD) LIMITED Charges

14 October 2015
Charge code 0076 1151 0013
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 buttercup lane blandford dorset title no DT360207…
14 October 2015
Charge code 0076 1151 0012
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 111 salisbury road blandford dorset title no DT336038…
21 November 2002
Mortgage deed
Delivered: 22 November 2002
Status: Outstanding
Persons entitled: Adam & Company PLC
Description: Land on the south side of salisbury road blandford dorset…
10 January 1997
Legal mortgage
Delivered: 17 January 1997
Status: Outstanding
Persons entitled: Coutts & Company
Description: Damory mews 71/71A salisbury road blandford dorset t/n…
10 January 1997
Mortgage debenture
Delivered: 17 January 1997
Status: Satisfied on 25 May 2000
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
19 November 1993
Legal mortgage
Delivered: 24 November 1993
Status: Outstanding
Persons entitled: Coutts & Company
Description: Land adjoining the old rectory sixpenny handley dorset…
19 November 1993
Legal mortgage
Delivered: 24 November 1993
Status: Outstanding
Persons entitled: Coutts & Company
Description: Land at holland way blandford forum dorset and/or the…
19 May 1986
Legal charge
Delivered: 20 May 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land adjoining the old rectory, sixpenny handley, dorset…
7 September 1984
Legal charge
Delivered: 12 September 1984
Status: Satisfied on 15 January 1998
Persons entitled: Midland Bank PLC
Description: F/Hold rectangular piece of land lying to the south west of…
7 September 1984
Legal charge
Delivered: 12 September 1984
Status: Satisfied on 15 January 1998
Persons entitled: Midland Bank PLC
Description: F/Hold land adjoining salisbury road, blandford.
7 September 1984
Legal charge
Delivered: 12 September 1984
Status: Satisfied on 15 January 1998
Persons entitled: Midland Bank PLC
Description: F/Hold land at blandford.
22 June 1984
Legal charge
Delivered: 27 June 1984
Status: Satisfied on 15 January 1998
Persons entitled: Midland Bank PLC
Description: F/Hold land forming part of coward's farm, blandford…
17 April 1984
Legal charge
Delivered: 24 April 1984
Status: Satisfied on 15 January 1998
Persons entitled: Midland Bank PLC
Description: F/Hold premises being part of holland way, blandford forum…