ANNAGRAM ESTATES LIMITED
CHEDDAR

Hellopages » Somerset » Sedgemoor » BS27 3NA

Company number 05690800
Status Active
Incorporation Date 30 January 2006
Company Type Private Limited Company
Address 2 SAXON COURT, UNION STREET, CHEDDAR, SOMERSET, BS27 3NA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Statement of capital following an allotment of shares on 1 April 2016 GBP 134 ; Statement of capital following an allotment of shares on 1 April 2016 GBP 134 . The most likely internet sites of ANNAGRAM ESTATES LIMITED are www.annagramestates.co.uk, and www.annagram-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Yatton Rail Station is 8.3 miles; to Nailsea & Backwell Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Annagram Estates Limited is a Private Limited Company. The company registration number is 05690800. Annagram Estates Limited has been working since 30 January 2006. The present status of the company is Active. The registered address of Annagram Estates Limited is 2 Saxon Court Union Street Cheddar Somerset Bs27 3na. . JENKIN, Neil is a Secretary of the company. ILES, Susan Helen is a Director of the company. JENKIN, Neil is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CRESWICK, Edward Robert has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
JENKIN, Neil
Appointed Date: 30 January 2006

Director
ILES, Susan Helen
Appointed Date: 30 January 2006
59 years old

Director
JENKIN, Neil
Appointed Date: 30 January 2006
56 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 30 January 2006
Appointed Date: 30 January 2006

Director
CRESWICK, Edward Robert
Resigned: 01 June 2015
Appointed Date: 01 July 2006
55 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 30 January 2006
Appointed Date: 30 January 2006

Persons With Significant Control

Ms Susan Helen Iles
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Jenkin
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANNAGRAM ESTATES LIMITED Events

13 Feb 2017
Confirmation statement made on 30 January 2017 with updates
13 Feb 2017
Statement of capital following an allotment of shares on 1 April 2016
  • GBP 134

10 Feb 2017
Statement of capital following an allotment of shares on 1 April 2016
  • GBP 134

24 Mar 2016
Total exemption small company accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 67

...
... and 34 more events
15 Feb 2006
New director appointed
15 Feb 2006
New secretary appointed;new director appointed
14 Feb 2006
Ad 30/01/06--------- £ si 1@1=1 £ ic 1/2
14 Feb 2006
Registered office changed on 14/02/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
30 Jan 2006
Incorporation

ANNAGRAM ESTATES LIMITED Charges

1 October 2010
Rent deposit deed
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Philip Brian Prewett and Linda Joan Mary Prewett
Description: The initial rent deposit of £1500 see image for full…
11 May 2007
Debenture
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…