ABBEYMAN ESTATES LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS48 1NG

Company number 06506342
Status Active
Incorporation Date 18 February 2008
Company Type Private Limited Company
Address MILL FARM, STATION ROAD, FLAX BOURTON, BRISTOL, BS48 1NG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of ABBEYMAN ESTATES LIMITED are www.abbeymanestates.co.uk, and www.abbeyman-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Bristol Temple Meads Rail Station is 5.6 miles; to Lawrence Hill Rail Station is 6.4 miles; to Filton Abbey Wood Rail Station is 8.2 miles; to Patchway Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbeyman Estates Limited is a Private Limited Company. The company registration number is 06506342. Abbeyman Estates Limited has been working since 18 February 2008. The present status of the company is Active. The registered address of Abbeyman Estates Limited is Mill Farm Station Road Flax Bourton Bristol Bs48 1ng. . CAMPFIELD, Paul Adrian is a Secretary of the company. CAMPFIELD, Paul Adrian is a Director of the company. SMITHIES, David Keith is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CAMPFIELD, Paul Adrian
Appointed Date: 18 February 2008

Director
CAMPFIELD, Paul Adrian
Appointed Date: 02 December 2009
67 years old

Director
SMITHIES, David Keith
Appointed Date: 18 February 2008
77 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 February 2008
Appointed Date: 18 February 2008

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 18 February 2008
Appointed Date: 18 February 2008

Persons With Significant Control

Mr David Keith Smithies
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABBEYMAN ESTATES LIMITED Events

23 Feb 2017
Confirmation statement made on 18 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
26 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

28 Nov 2015
Total exemption small company accounts made up to 28 February 2015
23 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100

...
... and 23 more events
16 May 2008
Director appointed david smithies
16 May 2008
Secretary appointed paul campfield
14 May 2008
Appointment terminated secretary secretarial appointments LIMITED
14 May 2008
Appointment terminated director corporate appointments LIMITED
18 Feb 2008
Incorporation

ABBEYMAN ESTATES LIMITED Charges

17 October 2014
Charge code 0650 6342 0008
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
13 June 2014
Charge code 0650 6342 0007
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as the elms, bedford road, st…
13 June 2014
Charge code 0650 6342 0006
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as flat 3, tne elms, bedford…
31 May 2013
Charge code 0650 6342 0005
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as flat 1, the elms, bedford…
31 May 2013
Charge code 0650 6342 0004
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as flat 2, the elms, bedford…
31 August 2011
Legal charge
Delivered: 6 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the old sunday school, bedford road, st…
13 August 2010
Legal mortgage
Delivered: 14 August 2010
Status: Satisfied on 22 November 2014
Persons entitled: Hsbc Bank PLC
Description: 1-3, court cocking, st ives with the benefit of all rights…
21 July 2010
Debenture
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…