STRINGER COURT COMPANY LIMITED(THE)
WESTERHAM

Hellopages » Kent » Sevenoaks » TN16 1HB
Company number 01577239
Status Active
Incorporation Date 30 July 1981
Company Type Private Limited Company
Address THE GRANGE, MARKET SQUARE, WESTERHAM, KENT, TN16 1HB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Registration of charge 015772390032, created on 27 March 2017; Accounts for a small company made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of STRINGER COURT COMPANY LIMITED(THE) are www.stringercourtcompany.co.uk, and www.stringer-court-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven 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.Stringer Court Company Limited The is a Private Limited Company. The company registration number is 01577239. Stringer Court Company Limited The has been working since 30 July 1981. The present status of the company is Active. The registered address of Stringer Court Company Limited The is The Grange Market Square Westerham Kent Tn16 1hb. . COURT, Michael 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. Director STRINGER, Annabel Victoria has been resigned. Director STRINGER, Jeremy Russell has been resigned. Director STRINGER, Nicolas John has been resigned. Director STRINGER, Philip Martin has been resigned. Director STRINGER, Valerie Russell has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director
COURT, David Russell

57 years old

Director
COURT, Hugh William Russell
Appointed Date: 04 May 1994
63 years old

Director

Director
COURT, Olga

88 years old

Resigned Directors

Director
STRINGER, Annabel Victoria
Resigned: 01 October 1995
58 years old

Director
STRINGER, Jeremy Russell
Resigned: 01 October 1995
59 years old

Director
STRINGER, Nicolas John
Resigned: 01 October 1995
54 years old

Director
STRINGER, Philip Martin
Resigned: 01 October 1995
Appointed Date: 31 October 1992
52 years old

Director
STRINGER, Valerie Russell
Resigned: 01 October 1995
86 years old

Persons With Significant Control

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

STRINGER COURT COMPANY LIMITED(THE) Events

27 Mar 2017
Registration of charge 015772390032, created on 27 March 2017
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
14 Jan 2016
Registration of charge 015772390031, created on 8 January 2016
06 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 131 more events
26 Sep 1986
Particulars of mortgage/charge

23 Sep 1986
Return made up to 01/05/86; full list of members

07 Aug 1986
Particulars of mortgage/charge

25 Sep 1981
Alter mem and arts
30 Jul 1981
Incorporation

STRINGER COURT COMPANY LIMITED(THE) Charges

27 March 2017
Charge code 0157 7239 0032
Delivered: 27 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of a legal mortgage the property known as land lying…
8 January 2016
Charge code 0157 7239 0031
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
23 October 2015
Charge code 0157 7239 0030
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1. flat c, 13 chatsworth way, lower norwood - title number…
15 April 2010
Mortgage
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H park avenue bromley kent t/no. SGL481116 together with…
21 July 1998
Mortgage
Delivered: 22 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a little cottage croydon road westerham kent…
21 July 1998
Mortgage
Delivered: 22 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 60 barnmead road bromley t/no SGL43164…
21 July 1998
Mortgage
Delivered: 22 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 17 newbury ave maidstone kent t/no…
21 July 1998
Mortgage
Delivered: 22 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 56 park ave bromley SGL481116. Together…
21 March 1990
Single debenture
Delivered: 26 March 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Winterton house, high street westerham kent k 20122.. fixed…
31 December 1989
Mortgage
Delivered: 13 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 42 high street sevenoaks kent and assigns goodwill (if…
31 December 1989
Mortgage
Delivered: 13 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 99 lennard road dunton green kent and assigns goodwill (if…
21 December 1989
Debenture
Delivered: 9 January 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: 2 eden view chiddingstone kent and assigns goodwill (if…
21 December 1989
Mortgage
Delivered: 9 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Winterton house high street westerham kent and assigns…
21 December 1989
Mortgage
Delivered: 9 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 pigdown farm cottages hever kent and assigns goodwill (if…
2 October 1987
Legal charge
Delivered: 9 October 1987
Status: Satisfied on 19 February 1990
Persons entitled: Barclays Bank PLC
Description: 76 glebelands avenue newbury park ilford l/b of redbridge…
2 October 1987
Legal charge
Delivered: 9 October 1987
Status: Satisfied on 19 February 1990
Persons entitled: Barclays Bank PLC
Description: 9 glebelands avene newbury park ilford l/b redbridge t/n…
2 October 1987
Legal charge
Delivered: 9 October 1987
Status: Satisfied on 19 February 1990
Persons entitled: Barclays Bank PLC
Description: 58 glebelands avenue newbury park ilford l/b of redbridge…
2 October 1987
Legal charge
Delivered: 9 October 1987
Status: Satisfied on 19 February 1990
Persons entitled: Barclays Bank PLC
Description: 78 glebelands avenue newbury park ilford l/b of redbridge…
2 October 1987
Legal charge
Delivered: 9 October 1987
Status: Satisfied on 19 February 1990
Persons entitled: Barclays Bank PLC
Description: 11 glebelands avenue newbury park ilford l/b of redbridge…
16 September 1986
Legal charge
Delivered: 26 September 1986
Status: Satisfied on 19 February 1990
Persons entitled: Barclays Bank PLC
Description: 1 and 2 snow cottage down l/b of bromley t/n-K34707.
16 September 1986
Legal charge
Delivered: 26 September 1986
Status: Satisfied on 19 February 1990
Persons entitled: Barclays Bank PLC
Description: 133 hayes lane coulsdon l/b of croydon t/n - 14202.
28 July 1986
Legal charge
Delivered: 7 August 1986
Status: Satisfied on 19 February 1990
Persons entitled: Barclays Bank PLC
Description: 5 lawrence road ham l/b of richmond upon thames t/n - sgl…
20 February 1986
Legal charge
Delivered: 26 February 1986
Status: Satisfied on 19 February 1990
Persons entitled: Barclays Bank PLC
Description: 18 carmalt gardens hersham surrey title no. Sy 23896.
20 February 1986
Legal charge
Delivered: 26 February 1986
Status: Satisfied on 19 February 1990
Persons entitled: Barclays Bank PLC
Description: 9 carmalt gardens hersham surrey title no sy 23963.
20 February 1986
Legal charge
Delivered: 26 February 1986
Status: Satisfied on 19 February 1990
Persons entitled: Barclays Bank PLC
Description: 6 carmalt gardens hersham surrey title no. Sy 23714.
20 February 1986
Legal charge
Delivered: 26 February 1986
Status: Satisfied on 19 February 1990
Persons entitled: Barclays Bank PLC
Description: 11 endsleigh gardens hersham surrey title no. Sy 23923.
18 October 1985
Legal charge
Delivered: 24 October 1985
Status: Satisfied on 19 February 1990
Persons entitled: Barclays Bank PLC
Description: Horkesley hall little horkesley colchester essex.
13 December 1984
Legal charge
Delivered: 20 December 1984
Status: Satisfied on 19 February 1990
Persons entitled: Barclays Bank PLC
Description: 1 eden view chiddingstone kent T.N. K556289.
27 November 1984
Legal charge
Delivered: 4 December 1984
Status: Satisfied on 19 February 1990
Persons entitled: Barclays Bank PLC
Description: 1, clouts farm cottages, bough green, kent. T/no-k 554978.
27 November 1984
Legal charge
Delivered: 4 December 1984
Status: Satisfied on 19 February 1990
Persons entitled: Barclays Bank PLC
Description: 2, eden view, chiddingstone, kent. T/no-k 554971.
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…