SYLVESTER ESTATES LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 2PD
Company number 02788337
Status Active
Incorporation Date 9 February 1993
Company Type Private Limited Company
Address CHESTNUT FIELD HOUSE, CHESTNUT FIELD, RUGBY, WARWICKSHIRE, CV21 2PD
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SYLVESTER ESTATES LIMITED are www.sylvesterestates.co.uk, and www.sylvester-estates.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-two years and twelve months. Sylvester Estates Limited is a Private Limited Company. The company registration number is 02788337. Sylvester Estates Limited has been working since 09 February 1993. The present status of the company is Active. The registered address of Sylvester Estates Limited is Chestnut Field House Chestnut Field Rugby Warwickshire Cv21 2pd. The company`s financial liabilities are £681.1k. It is £67.9k against last year. And the total assets are £1591.15k, which is £336.84k against last year. LAW, Sonia May is a Secretary of the company. LAW, Robert John is a Director of the company. LAW, Sonia May is a Director of the company. Secretary EMERY, Richard William has been resigned. Secretary THOMSON, David Bruce has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOORMAN, Ronald Sylvester has been resigned. Director CASHMORE, Daryl has been resigned. Director EMERY, Richard William has been resigned. Director LAING, David John has been resigned. Director THOMSON, David Bruce has been resigned. Director THOMSON, Lesley Rowena has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


sylvester estates Key Finiance

LIABILITIES £681.1k
+11%
CASH n/a
TOTAL ASSETS £1591.15k
+26%
All Financial Figures

Current Directors

Secretary
LAW, Sonia May
Appointed Date: 24 February 1998

Director
LAW, Robert John
Appointed Date: 28 February 1994
81 years old

Director
LAW, Sonia May
Appointed Date: 28 February 1994
83 years old

Resigned Directors

Secretary
EMERY, Richard William
Resigned: 28 February 1994
Appointed Date: 09 February 1993

Secretary
THOMSON, David Bruce
Resigned: 24 February 1998
Appointed Date: 28 February 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 February 1993
Appointed Date: 09 February 1993

Director
BOORMAN, Ronald Sylvester
Resigned: 28 February 1994
Appointed Date: 09 February 1993
78 years old

Director
CASHMORE, Daryl
Resigned: 28 February 1994
Appointed Date: 09 February 1993
61 years old

Director
EMERY, Richard William
Resigned: 28 February 1994
Appointed Date: 09 February 1993
78 years old

Director
LAING, David John
Resigned: 28 February 1994
Appointed Date: 09 February 1993
66 years old

Director
THOMSON, David Bruce
Resigned: 28 February 1998
Appointed Date: 28 February 1994
82 years old

Director
THOMSON, Lesley Rowena
Resigned: 28 February 1998
Appointed Date: 28 February 1994
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 February 1993
Appointed Date: 09 February 1993

Persons With Significant Control

Mr Robert John Law
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sonia May Law
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYLVESTER ESTATES LIMITED Events

17 Mar 2017
Total exemption full accounts made up to 31 December 2016
01 Dec 2016
Confirmation statement made on 26 November 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

05 Nov 2015
Registered office address changed from 50 Regent Street Rugby CV21 2PU to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 5 November 2015
...
... and 90 more events
24 Feb 1993
Director resigned;new director appointed

24 Feb 1993
Secretary resigned;new secretary appointed;new director appointed

24 Feb 1993
New director appointed

24 Feb 1993
New director appointed

09 Feb 1993
Incorporation

SYLVESTER ESTATES LIMITED Charges

12 January 2012
Mortgage debenture
Delivered: 14 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
12 January 2012
Deed of legal mortgage
Delivered: 14 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 273B hillmorton road rugby and land to the rear of t/no…
19 November 2009
Legal mortgage
Delivered: 24 November 2009
Status: Satisfied on 4 April 2012
Persons entitled: Clydesdale Bank PLC
Description: Land to the rear of 263, 265, 267 and 269 hillmorton road…
14 August 2009
Legal mortgage
Delivered: 18 August 2009
Status: Satisfied on 4 April 2012
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Land forming part of the garden at the rear of 271…
5 December 2007
Legal mortgage
Delivered: 13 December 2007
Status: Satisfied on 27 January 2012
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 273A hillmorton road rugby warwickshire t/n WK425828,…
5 December 2007
Legal mortgage
Delivered: 13 December 2007
Status: Satisfied on 27 January 2012
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 46 crick road rugby warwickshire t/n WK398565,. Assigns the…
5 December 2007
Legal mortgage
Delivered: 13 December 2007
Status: Satisfied on 27 January 2012
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 273B hillmorton road rugby warwickshire t/n WK312609,…
1 November 2007
Debenture
Delivered: 7 November 2007
Status: Satisfied on 27 January 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 2006
Legal mortgage
Delivered: 22 July 2006
Status: Satisfied on 13 December 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 273A hillmorton road rugby warwickshire…
6 March 2006
Legal mortgage
Delivered: 9 March 2006
Status: Satisfied on 13 December 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 46 crick road rugby,. With the benefit…
30 November 2005
Legal mortgage
Delivered: 8 December 2005
Status: Satisfied on 13 December 2007
Persons entitled: Hsbc Bank PLC
Description: 273B hillmorton road rugby warwickshire.
14 June 2000
Legal mortgage
Delivered: 22 June 2000
Status: Satisfied on 13 December 2007
Persons entitled: Hsbc Bank PLC
Description: 96 ashlawn road, rugby warwickshire. T/no. WK308833. With…
13 October 1999
Legal mortgage
Delivered: 19 October 1999
Status: Satisfied on 13 December 2007
Persons entitled: Midland Bank PLC
Description: 216 hillmorton road rugby birmingham. With the benefit of…
18 August 1999
Legal mortgage
Delivered: 20 August 1999
Status: Satisfied on 13 December 2007
Persons entitled: Midland Bank PLC
Description: 74 and 74A high street hillmorton rugby. With the benefit…
12 February 1999
Legal mortgage
Delivered: 16 February 1999
Status: Satisfied on 13 December 2007
Persons entitled: Midland Bank PLC
Description: Property at south road clifton on dunsmore rugby. With the…
11 January 1999
Debenture
Delivered: 15 January 1999
Status: Satisfied on 13 December 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 1995
Legal charge
Delivered: 29 July 1995
Status: Satisfied on 13 December 2007
Persons entitled: Wilfred John Salisbury
Description: Land at the rear of 117 kingsley avenue rugby warcs.