MARINERS FARM LIMITED
WESTERHAM

Hellopages » Kent » Sevenoaks » TN16 1HB

Company number 00715782
Status Active
Incorporation Date 19 February 1962
Company Type Private Limited Company
Address THE GRANGE, MARKET SQUARE, WESTERHAM, KENT, TN16 1HB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of MARINERS FARM LIMITED are www.marinersfarm.co.uk, and www.mariners-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eight months. The distance to to Knockholt Rail Station is 6 miles; to Bickley Rail Station is 9.3 miles; to Ashurst (Kent) Rail Station is 10.2 miles; to Clock House Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mariners Farm Limited is a Private Limited Company. The company registration number is 00715782. Mariners Farm Limited has been working since 19 February 1962. The present status of the company is Active. The registered address of Mariners Farm Limited is The Grange Market Square Westerham Kent Tn16 1hb. . COURT, Hugh William Russell is a Secretary of the company. COURT, Alistair Russell is a Director of the company. COURT, David Russell is a Director of the company. COURT, Hugh William Russell is a Director of the company. COURT, Michael Russell is a Director of the company. COURT, Olga is a Director of the company. Secretary COURT, Olga has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COURT, Hugh William Russell
Appointed Date: 30 April 2015

Director
COURT, Alistair Russell
Appointed Date: 10 December 2002
60 years old

Director
COURT, David Russell
Appointed Date: 10 December 2002
57 years old

Director

Director

Director
COURT, Olga

88 years old

Resigned Directors

Secretary
COURT, Olga
Resigned: 30 April 2015

Persons With Significant Control

Court Residential Property Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARINERS FARM LIMITED Events

04 Jan 2017
Accounts for a small company made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 1 December 2016 with updates
06 Jan 2016
Accounts for a small company made up to 31 March 2015
10 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

29 Oct 2015
Registration of charge 007157820017, created on 23 October 2015
...
... and 106 more events
23 Feb 1987
Full accounts made up to 31 March 1986

26 Sep 1986
Particulars of mortgage/charge

26 Sep 1986
Particulars of mortgage/charge

23 Sep 1986
Return made up to 26/08/86; full list of members

19 Feb 1962
Incorporation

MARINERS FARM LIMITED Charges

23 October 2015
Charge code 0071 5782 0017
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1. 46 and 48 oakbank grove, london SE24 0AJ – title number…
23 February 2011
Legal charge
Delivered: 24 February 2011
Status: Satisfied on 23 September 2015
Persons entitled: The Trustees of the Stringer Court Pension Fund
Description: F/H holly cottage barnfield road tatsfield t/n SY643667.
15 April 2010
Mortgage
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a kingston upon thames surrey t/no…
15 April 2010
Mortgage
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 53 stoneleigh road, limpsfield, oxted…
30 June 2000
Mortgage deed
Delivered: 8 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 29 anthony road peckham t/n TGL65423. Together with all…
21 July 1998
Mortgage
Delivered: 22 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 229 athenlay road peckham southwark t/no…
19 March 1996
Legal charge
Delivered: 20 March 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 151-153 high street tenterden…
21 December 1990
Mortgage
Delivered: 9 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 30 golding road, sevenoaks kent together with the goodwill…
21 March 1990
Single debenture
Delivered: 26 March 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1989
Mortgage
Delivered: 9 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 28 truggers cottages, chiddingstone, kent together with the…
21 December 1989
Mortgage
Delivered: 9 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1 newtyehurst cottages chiddingstone, kent together with…
21 December 1989
Debenture
Delivered: 28 December 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1987
Legal charge
Delivered: 22 October 1987
Status: Satisfied on 19 February 1990
Persons entitled: Barclays Bank PLC
Description: 166 new road, north hainault, london borough of redbridge.
16 September 1986
Legal charge
Delivered: 26 September 1986
Status: Satisfied on 19 February 1990
Persons entitled: Barclays Bank PLC
Description: 6 myrtle road, dorking surrey tn : sy 534187.
16 September 1986
Legal charge
Delivered: 26 September 1986
Status: Satisfied on 19 February 1990
Persons entitled: Barclays Bank PLC
Description: 17 cardinal road, eastcote, hillingdon, london ngl 517384.
13 December 1984
Legal charge
Delivered: 19 December 1984
Status: Satisfied on 19 February 1990
Persons entitled: Barclays Bank PLC
Description: 1, newtyehurst cottages chiddingstone, kent. T/n : k 556291.
27 November 1984
Guarantee & debenture
Delivered: 4 December 1984
Status: Satisfied on 19 February 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…