HAVERFORDWEST ESTATES LIMITED
TENBY

Hellopages » Pembrokeshire » Pembrokeshire » SA70 7AS

Company number 03312364
Status Active
Incorporation Date 4 February 1997
Company Type Private Limited Company
Address SLATE HOUSE, ST. JULIANS STREET, TENBY, PEMBROKESHIRE, SA70 7AS
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 2 . The most likely internet sites of HAVERFORDWEST ESTATES LIMITED are www.haverfordwestestates.co.uk, and www.haverfordwest-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Saundersfoot Rail Station is 3.6 miles; to Kilgetty Rail Station is 4.3 miles; to Narberth Rail Station is 8.9 miles; to Whitland Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haverfordwest Estates Limited is a Private Limited Company. The company registration number is 03312364. Haverfordwest Estates Limited has been working since 04 February 1997. The present status of the company is Active. The registered address of Haverfordwest Estates Limited is Slate House St Julians Street Tenby Pembrokeshire Sa70 7as. . BRACE, Timothy Edward is a Secretary of the company. BRACE, Timothy Edward is a Director of the company. SUBBIANI, Dominic Ian is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
BRACE, Timothy Edward
Appointed Date: 04 February 1997

Director
BRACE, Timothy Edward
Appointed Date: 04 February 1997
59 years old

Director
SUBBIANI, Dominic Ian
Appointed Date: 04 February 1997
55 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 04 February 1997
Appointed Date: 04 February 1997

Nominee Director
TESTER, William Andrew Joseph
Resigned: 04 February 1997
Appointed Date: 04 February 1997
63 years old

Persons With Significant Control

Mr Timothy Edward Brace
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dominic Ian Subbiani A.N.A.E.A.
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAVERFORDWEST ESTATES LIMITED Events

26 Jan 2017
Confirmation statement made on 23 January 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
18 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2

...
... and 55 more events
13 Feb 1997
Director resigned
13 Feb 1997
Registered office changed on 13/02/97 from: 16 st john street london EC1M 4AY
13 Feb 1997
New director appointed
13 Feb 1997
New secretary appointed;new director appointed
04 Feb 1997
Incorporation

HAVERFORDWEST ESTATES LIMITED Charges

12 May 2008
Legal charge
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being 1 orchard buildings pembroke and 64 66…
17 February 2006
Legal mortgage
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The railway inn station road pembroke.
18 February 2005
Legal charge
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor, 6 high street, fishguard, pembrokeshire,. By…
17 October 2003
Legal charge
Delivered: 24 October 2003
Status: Satisfied on 25 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The railway inn upper lamphey road pembrokeshire t/n…
13 August 2002
Legal charge
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: Haverfordwest Estates Limited
Description: Floating charge over all companies assets.