THE ST PAUL'S WALDEN BURY ESTATE COMPANY LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 8BP

Company number 00274354
Status Active
Incorporation Date 27 March 1933
Company Type Private Limited Company
Address ST PAULS WALDEN, BURY, HITCHIN, HERTFORDSHIRE, SG4 8BP
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE ST PAUL'S WALDEN BURY ESTATE COMPANY LIMITED are www.thestpaulswaldenburyestatecompany.co.uk, and www.the-st-paul-s-walden-bury-estate-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and seven months. The St Paul S Walden Bury Estate Company Limited is a Private Limited Company. The company registration number is 00274354. The St Paul S Walden Bury Estate Company Limited has been working since 27 March 1933. The present status of the company is Active. The registered address of The St Paul S Walden Bury Estate Company Limited is St Pauls Walden Bury Hitchin Hertfordshire Sg4 8bp. . BOWES LYON, Simon Alexander, Sir is a Secretary of the company. BOWES LYON, Caroline Mary Victoria, Dr is a Director of the company. BOWES LYON, Fergus Alexander is a Director of the company. BOWES LYON, Simon Alexander, Sir is a Director of the company. Director BOWES LYON, Rachel Pauline, Hon Lady has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors



Director

Director

Resigned Directors

Director
BOWES LYON, Rachel Pauline, Hon Lady
Resigned: 21 November 1996
118 years old

Persons With Significant Control

Caljer Investments Limited
Notified on: 16 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Talmi Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

THE ST PAUL'S WALDEN BURY ESTATE COMPANY LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 30 November 2016 with updates
04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 33,000

04 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 33,000

...
... and 82 more events
24 Jul 1986
Return made up to 31/12/85; full list of members
24 Jul 1986
Return made up to 05/02/86; full list of members

24 Jul 1986
Return made up to 05/02/86; full list of members

17 Apr 1984
Memorandum and Articles of Association
27 Mar 1933
Incorporation

THE ST PAUL'S WALDEN BURY ESTATE COMPANY LIMITED Charges

29 October 2008
Legal charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land on the east side of norton street lane st paul's…
25 November 1993
Mortgage debenture
Delivered: 9 December 1993
Status: Satisfied on 7 March 2001
Persons entitled: Rea Brothers Limited
Description: Nos. 1 and 2 flint cottages st. Paul's walden bury hitchin…
28 November 1991
Collateral charge
Delivered: 4 December 1991
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: L/H three houses farm in the parish of knebworth…
28 November 1991
Deed of legal charge
Delivered: 4 December 1991
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H three houses farm in the parish of knebworth…
31 October 1955
Mortgage
Delivered: 2 November 1955
Status: Outstanding
Persons entitled: Royal Exchange Assurance
Description: Hill end farm in parishes of langley and knebworth, herts…
30 January 1937
Absolute order of minister of agriculture & fisheries nod 10469
Delivered: 2 February 1937
Status: Outstanding
Persons entitled: Lands Improvement Co.
Description: East hall estate in the parishes of st. Pauls walden…
22 July 1936
Provisional order of the ministry of agriculture
Delivered: 30 July 1936
Status: Outstanding
Persons entitled: Lands Improvement Co.
Description: East hall estate in the parishes of st. Pauls, walden…