REMPSTONE ESTATE TRUSTEES LIMITED
WAREHAM

Hellopages » Dorset » Purbeck » BH20 4RD

Company number 08308180
Status Active
Incorporation Date 26 November 2012
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address REMPSTONE ESTATE OFFICE, COW LANE, WAREHAM, BH20 4RD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 26 November 2015 no member list. The most likely internet sites of REMPSTONE ESTATE TRUSTEES LIMITED are www.rempstoneestatetrustees.co.uk, and www.rempstone-estate-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. The distance to to Holton Heath Rail Station is 2.2 miles; to Hamworthy Rail Station is 4.8 miles; to Wool Rail Station is 4.8 miles; to Poole Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rempstone Estate Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08308180. Rempstone Estate Trustees Limited has been working since 26 November 2012. The present status of the company is Active. The registered address of Rempstone Estate Trustees Limited is Rempstone Estate Office Cow Lane Wareham Bh20 4rd. . MABEY, Simon John is a Director of the company. MORTIMER, Andrew John is a Director of the company. Director DAVIES, Geoffrey Ronald has been resigned. Director MABEY, Simon John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MABEY, Simon John
Appointed Date: 11 November 2013
73 years old

Director
MORTIMER, Andrew John
Appointed Date: 26 November 2012
63 years old

Resigned Directors

Director
DAVIES, Geoffrey Ronald
Resigned: 11 November 2013
Appointed Date: 11 February 2013
78 years old

Director
MABEY, Simon John
Resigned: 11 February 2013
Appointed Date: 26 November 2012
73 years old

Persons With Significant Control

Mr Andrew John Mortimer
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Simon John Mabey
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

REMPSTONE ESTATE TRUSTEES LIMITED Events

15 Dec 2016
Confirmation statement made on 26 November 2016 with updates
06 May 2016
Accounts for a dormant company made up to 31 March 2016
01 Dec 2015
Annual return made up to 26 November 2015 no member list
18 Jun 2015
Accounts for a dormant company made up to 31 March 2015
09 Jan 2015
Annual return made up to 26 November 2014 no member list
...
... and 10 more events
02 Nov 2013
Registration of charge 083081800006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

02 Nov 2013
Registration of charge 083081800005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

11 Feb 2013
Appointment of Mr Geoffrey Ronald Davies as a director
11 Feb 2013
Termination of appointment of Simon Mabey as a director
26 Nov 2012
Incorporation

REMPSTONE ESTATE TRUSTEES LIMITED Charges

5 December 2014
Charge code 0830 8180 0007
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H part of land lying to the north west of studland road…
23 October 2013
Charge code 0830 8180 0006
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H k/a 1 and 2 rollington cottages and land at challow…
23 October 2013
Charge code 0830 8180 0005
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H property k/ 8 east street wareham. 3 and 5 bells…
5 February 2010
Mortgage
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land to the south east of studland road corfe castle…
5 February 2010
Mortgage
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land lying to the south of studland road corfe castle…
5 February 2010
Mortgage
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land lying to the north west of studland road corfe castle…
5 February 2010
Mortgage
Delivered: 4 November 2013
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: 67 and 69 mill lane 8 and 61 east street 10 11 12 17 20 and…