MUTUAL REAL ESTATE COMPANY LIMITED
POOLE MUTUAL REAL ESTATE INVESTMENT COMPANY LIMITED(THE)

Hellopages » Dorset » Purbeck » BH16 6BP

Company number 00272071
Status Active
Incorporation Date 12 January 1933
Company Type Private Limited Company
Address ABBOTS ORCHARD JENNYS LANE, LYTCHETT MATRAVERS, POOLE, DORSET, BH16 6BP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 500 ; Satisfaction of charge 22 in full. The most likely internet sites of MUTUAL REAL ESTATE COMPANY LIMITED are www.mutualrealestatecompany.co.uk, and www.mutual-real-estate-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and nine months. The distance to to Hamworthy Rail Station is 3.9 miles; to Wareham Rail Station is 4.8 miles; to Poole Rail Station is 5.4 miles; to Wool Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mutual Real Estate Company Limited is a Private Limited Company. The company registration number is 00272071. Mutual Real Estate Company Limited has been working since 12 January 1933. The present status of the company is Active. The registered address of Mutual Real Estate Company Limited is Abbots Orchard Jennys Lane Lytchett Matravers Poole Dorset Bh16 6bp. . ALEXANDER, Raymond John is a Secretary of the company. ALEXANDER, Andrew Philip is a Director of the company. ALEXANDER, Matthew James is a Director of the company. ALEXANDER, Raymond John is a Director of the company. LOCK, Daniel John is a Director of the company. LOCK, Mary Freda is a Director of the company. LOCK, Sara Elizabeth is a Director of the company. Director PEARCE, John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
ALEXANDER, Andrew Philip
Appointed Date: 25 August 1993
53 years old

Director

Director

Director
LOCK, Daniel John
Appointed Date: 03 September 2000
46 years old

Director
LOCK, Mary Freda

83 years old

Director
LOCK, Sara Elizabeth
Appointed Date: 06 September 2002
44 years old

Resigned Directors

Director
PEARCE, John
Resigned: 22 September 1993
97 years old

MUTUAL REAL ESTATE COMPANY LIMITED Events

06 Oct 2016
Full accounts made up to 31 December 2015
19 Jul 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 500

09 Mar 2016
Satisfaction of charge 22 in full
17 Oct 2015
Compulsory strike-off action has been discontinued
15 Oct 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 500

...
... and 103 more events
14 Sep 1987
Full accounts made up to 31 December 1986

14 Sep 1987
Return made up to 03/06/87; full list of members

19 Dec 1986
Return made up to 21/05/86; full list of members

24 Nov 1986
Full accounts made up to 31 December 1985

19 May 1986
Registered office changed on 19/05/86 from: old ferry house 20 thames street hampton middlesex TW12 2EA

MUTUAL REAL ESTATE COMPANY LIMITED Charges

16 May 2014
Charge code 0027 2071 0025
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13A petersham road. Richmond. Surrey. TW10 6UH…
6 May 2010
Legal charge
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 154 amyand park road twickenham middlesex t/n MX290628 and…
17 September 2009
Legal charge
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 railway road teddington t/n MX371021, by way of fixed…
23 July 2009
Legal charge
Delivered: 29 July 2009
Status: Satisfied on 9 March 2016
Persons entitled: National Westminster Bank PLC
Description: 165 high street, hampton hill, middlesex t/no SGL457657 by…
15 November 2000
Mortgage
Delivered: 21 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 162 amyand park road twickenham TW1 3HY…
9 August 2000
Mortgage
Delivered: 24 August 2000
Status: Satisfied on 19 July 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 18 anncott close lytchett matravers…
15 March 1986
Legal charge
Delivered: 27 March 1986
Status: Satisfied on 2 May 2009
Persons entitled: Lloyds Bank PLC
Description: Clarence house 165 high street hampton hill middlesex.
27 January 1982
Memorundum of deposit
Delivered: 30 January 1982
Status: Satisfied on 6 October 1993
Persons entitled: Lloyds Bank PLC
Description: 158 cromwell road, hounslow, middlesex. Title no mx 77511.
6 January 1982
Memorundam of deposit
Delivered: 7 January 1982
Status: Satisfied on 6 October 1993
Persons entitled: Lloyds Bank PLC
Description: Flat 1, anvil court, high street, lutchett matravers dorset.
22 December 1954
Mortgage
Delivered: 4 January 1955
Status: Satisfied on 6 October 1993
Persons entitled: Lloyds Bank PLC
Description: 17,21,23,25,28,29,31,38,39,40,42,51,59,63,65,69,71,73…
1 October 1954
Legal charge
Delivered: 4 October 1954
Status: Satisfied
Persons entitled: Bingley Buiding Society
Description: 30 hospital bridge road twickenham, and 82 church road…
25 May 1954
Mortgage
Delivered: 31 May 1954
Status: Satisfied on 6 October 1993
Persons entitled: Lloyds Bank PLC
Description: 164 and 164A hampton road twickenham middlesex title no mx…
25 May 1954
Mortgage
Delivered: 31 May 1954
Status: Satisfied on 6 October 1993
Persons entitled: Lloyds Bank PLC
Description: 152, 152A, 160, 160A 162 and 162A hampton road, twickenham…
30 November 1943
Mortgage
Delivered: 13 December 1943
Status: Satisfied on 6 October 1993
Persons entitled: Fourth City Bldg Socy
Description: 17 narfield rd hampton.
2 March 1938
Mortgage under L.r ad 1925
Delivered: 7 March 1938
Status: Satisfied on 6 October 1993
Persons entitled: Lloyds Bank PLC
Description: "Castlemaine" chestnut avenue & 28A priory rd, hampton…
12 November 1937
Mortgage
Delivered: 18 November 1937
Status: Satisfied on 6 October 1993
Persons entitled: Skipton Bldg Socy
Description: 18 coombe rd, hampton middx.
28 May 1937
Mortgage
Delivered: 18 November 1937
Status: Satisfied on 6 October 1993
Persons entitled: Skipton Bldg Socy
Description: 13 talbot rd twickenham middx.
19 May 1937
Mortgage (registration effected in the terms of an o/c d/d 5/11/37
Delivered: 18 November 1937
Status: Satisfied on 6 October 1993
Persons entitled: Lloyds Bank PLC
Description: "Castlemaine" chestnut ave & 28 a priory rd. Hampton middx.
31 March 1937
Charge
Delivered: 19 April 1937
Status: Satisfied on 6 October 1993
Persons entitled: Lloyds Bank PLC
Description: 22 coombe road, hampton middx.
14 October 1936
Mortgage
Delivered: 20 October 1939
Status: Satisfied on 6 October 1993
Persons entitled: Skipton Bldg Socy
Description: 20 coombe rd hampton mdx.
30 September 1936
Mortgage
Delivered: 1 November 1939
Status: Satisfied on 6 October 1993
Persons entitled: Skipton Bldg Socy
Description: 24 coombe rd hampton middx.
2 September 1936
Mortgage
Delivered: 19 January 1939
Status: Satisfied on 6 October 1993
Persons entitled: Skypton Bldg Socy
Description: 16 coombe rd hampton mdx.
2 September 1936
Mortgage
Delivered: 17 August 1937
Status: Satisfied on 6 October 1993
Persons entitled: Skipton Building Society
Description: 14, coombe road, hampton, middlesex.
2 November 1935
Mortgage
Delivered: 12 November 1935
Status: Satisfied on 6 October 1993
Persons entitled: Lloyds Bank PLC
Description: 39 lower richmond rd mortlake surrey.
12 September 1933
Mortgage
Delivered: 22 September 1933
Status: Satisfied on 6 October 1993
Persons entitled: Halifax Bldg Socy
Description: 7. 11. 13. 15. 19. 25. 29. 31. 35. 41. 43. 45. 47. 49. 51…