EMBER ESTATES LIMITED
HAMPTON

Hellopages » Greater London » Richmond upon Thames » TW12 2BX

Company number 00923509
Status Active
Incorporation Date 23 November 1967
Company Type Private Limited Company
Address 2 CASTLE BUSINESS, VILLAGE STATION ROAD, HAMPTON, MIDDLESEX, TW12 2BX
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 twenty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of EMBER ESTATES LIMITED are www.emberestates.co.uk, and www.ember-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and ten months. The distance to to Chessington North Rail Station is 4.4 miles; to Brentford Rail Station is 5.6 miles; to Barnes Bridge Rail Station is 6.2 miles; to Byfleet & New Haw Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ember Estates Limited is a Private Limited Company. The company registration number is 00923509. Ember Estates Limited has been working since 23 November 1967. The present status of the company is Active. The registered address of Ember Estates Limited is 2 Castle Business Village Station Road Hampton Middlesex Tw12 2bx. . HICKMAN, Martyn is a Secretary of the company. HICKMAN, James Martyn is a Director of the company. HICKMAN, Martyn is a Director of the company. Secretary CAMPBELL, Robin has been resigned. Director CAMPBELL, Robin has been resigned. Director HICKMAN, Vivienne Marie has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HICKMAN, Martyn
Appointed Date: 31 August 1995

Director
HICKMAN, James Martyn
Appointed Date: 12 March 1999
55 years old

Director
HICKMAN, Martyn

81 years old

Resigned Directors

Secretary
CAMPBELL, Robin
Resigned: 31 August 1995

Director
CAMPBELL, Robin
Resigned: 07 January 2012
88 years old

Director
HICKMAN, Vivienne Marie
Resigned: 28 January 2003
Appointed Date: 31 August 1995
79 years old

Persons With Significant Control

Mr James Martyn Hickman
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – 75% or more

EMBER ESTATES LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

13 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 112 more events
08 Aug 1986
Particulars of mortgage/charge

23 Mar 1984
Company name changed\certificate issued on 23/03/84
23 Mar 1984
Company name changed\certificate issued on 23/03/84
23 Nov 1967
Incorporation
23 Nov 1967
Certificate of incorporation

EMBER ESTATES LIMITED Charges

26 April 2011
Legal mortgage
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land lying to the south east of hurst road west molesey by…
26 April 2011
Legal mortgage
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 park road surbiton by way of fixed charge all plant and…
26 April 2011
Legal mortgage
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at 40 campbell road twickenham t/no TGL272092 by way…
25 April 2003
Guarantee & debenture
Delivered: 1 May 2003
Status: Satisfied on 26 February 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1991
Legal charge
Delivered: 10 January 1992
Status: Satisfied on 2 September 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: 53A,dorset road, merton park,london SW19.
29 November 1991
Legal mortgage
Delivered: 10 December 1991
Status: Satisfied on 12 June 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 trelispen park drive, st. Goran, restormel. Cornwall…
24 October 1991
Legal charge
Delivered: 31 October 1991
Status: Satisfied on 26 February 2009
Persons entitled: Kingston Homes Limited.
Description: F/H land & buildings k/a 13 albany park road kingston upon…
15 March 1991
Legal charge
Delivered: 21 March 1991
Status: Satisfied on 12 June 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 vale road, claygate, surrey fixed charge over all movable…
8 February 1991
Legal charge
Delivered: 19 February 1991
Status: Satisfied on 12 June 1993
Persons entitled: The Royal Bank of Scotland PLC.
Description: 18 farm road esher, elmbridge, surrey fixed charge over all…
5 October 1989
Legal charge
Delivered: 18 October 1989
Status: Satisfied on 12 June 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 4 queens road, hersham elmbridge…
15 June 1989
Legal charge
Delivered: 23 June 1989
Status: Satisfied on 12 June 1993
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land & buildings k/a 72 victoria drive, wimbledon park…
31 March 1989
Legal charge
Delivered: 10 April 1989
Status: Satisfied on 12 June 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings being woodborough cottage 19…
13 March 1989
Debenture
Delivered: 29 March 1989
Status: Satisfied on 12 June 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1989
Legal charge
Delivered: 16 January 1989
Status: Satisfied on 24 June 1989
Persons entitled: Midland Bank PLC
Description: F/H 46, courts road, claygate surrey, title no. Sy 329041…
27 May 1988
Legal charge
Delivered: 3 June 1988
Status: Satisfied on 24 June 1989
Persons entitled: Midland Bank PLC
Description: Grange cottage southborough passage surbiton title no. Sy…
11 December 1987
Legal charge
Delivered: 30 December 1987
Status: Satisfied on 24 June 1989
Persons entitled: Midland Bank PLC
Description: F/H greenside cottage the fairway weybridge surrey title…
28 September 1987
Legal charge
Delivered: 29 September 1987
Status: Satisfied on 24 June 1989
Persons entitled: Midland Bank PLC
Description: F/H property k/a 8, upper park road, kingston upon thames…
13 May 1987
Legal charge
Delivered: 21 May 1987
Status: Satisfied on 24 June 1989
Persons entitled: Midland Bank PLC
Description: All that land on the west side of iveley road title no…
13 May 1987
Legal charge
Delivered: 21 May 1987
Status: Satisfied on 24 June 1989
Persons entitled: Midland Bank PLC
Description: Land at 1 rozel road & 6 iveley road, title no. Sgl 69604.
13 May 1987
Legal charge
Delivered: 21 May 1987
Status: Satisfied on 24 June 1989
Persons entitled: Midland Bank PLC
Description: Land on the north side of iveley road, title no. SY74937.
13 May 1987
Legal charge
Delivered: 21 May 1987
Status: Satisfied on 24 June 1989
Persons entitled: Midland Bank PLC
Description: Land at the back of 657, 659 & 661 wandsworth road title no…
13 May 1987
Legal charge
Delivered: 21 May 1987
Status: Satisfied on 24 June 1989
Persons entitled: Midland Bank PLC
Description: Land lying to the east of rozel road, title no. Sgl 441981.
4 August 1986
Legal charge
Delivered: 8 August 1986
Status: Satisfied on 24 June 1989
Persons entitled: Midland Bank PLC
Description: 114 pepys road, london SW20.
9 May 1986
Legal charge
Delivered: 19 May 1986
Status: Satisfied on 24 June 1989
Persons entitled: Midland Bank PLC
Description: F/H land at the rear of 235/237 henfield road london, SW19.
30 April 1986
Legal charge
Delivered: 3 May 1986
Status: Satisfied on 24 June 1989
Persons entitled: Midland Bank PLC
Description: F/H property k/a greenmount, hogshill lane, leigh hill…
2 July 1985
Legal charge
Delivered: 15 July 1985
Status: Satisfied on 24 June 1985
Persons entitled: Midland Bank PLC
Description: 9 cotterill road surbiton surrey.
21 June 1985
Legal charge
Delivered: 28 June 1985
Status: Satisfied on 24 June 1985
Persons entitled: Midland Bank PLC
Description: 147 nevelstoke road wimbledon park.
21 March 1985
Legal charge
Delivered: 27 March 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 1) land to the south of rollscourt river avenue thames…
12 March 1985
Legal charge
Delivered: 27 March 1985
Status: Satisfied on 24 June 1985
Persons entitled: Midland Bank PLC
Description: Land adjoining 2 granville road, london SW18 being part of…
1 March 1985
Legal charge
Delivered: 20 March 1985
Status: Satisfied on 24 June 1985
Persons entitled: Midland Bank PLC
Description: 41 winterdown road, west end green esher.
1 March 1985
Legal charge
Delivered: 20 March 1985
Status: Satisfied on 24 June 1985
Persons entitled: Midland Bank PLC
Description: F/H land situate at winterdown road, west end, esher.
17 January 1985
Legal charge
Delivered: 29 January 1985
Status: Satisfied on 24 June 1989
Persons entitled: Midland Bank PLC
Description: Land on the east side of mostyn road, merton title no. Sgl…
18 December 1984
Fixed and floating charge
Delivered: 21 December 1984
Status: Satisfied on 24 June 1985
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owed the company…