KURLAND ESTATES LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 2BX

Company number 05290666
Status Active
Incorporation Date 18 November 2004
Company Type Private Limited Company
Address 21 CALEDON ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2BX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 300 . The most likely internet sites of KURLAND ESTATES LIMITED are www.kurlandestates.co.uk, and www.kurland-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Kurland Estates Limited is a Private Limited Company. The company registration number is 05290666. Kurland Estates Limited has been working since 18 November 2004. The present status of the company is Active. The registered address of Kurland Estates Limited is 21 Caledon Road Beaconsfield Buckinghamshire Hp9 2bx. . LOMAS, Ian Paul is a Secretary of the company. LOMAS, Ian Paul is a Director of the company. LOMAS, Tracy Jane is a Director of the company. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ECCLES, Christopher John Roy has been resigned. Director GRIFFITHS, Julian Britt has been resigned. Director LOMAS, Tracy Jane has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LOMAS, Ian Paul
Appointed Date: 18 November 2004

Director
LOMAS, Ian Paul
Appointed Date: 18 November 2004
60 years old

Director
LOMAS, Tracy Jane
Appointed Date: 27 August 2009
58 years old

Resigned Directors

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 18 November 2004
Appointed Date: 18 November 2004

Director
ECCLES, Christopher John Roy
Resigned: 27 August 2009
Appointed Date: 27 July 2006
60 years old

Director
GRIFFITHS, Julian Britt
Resigned: 27 August 2009
Appointed Date: 27 July 2006
63 years old

Director
LOMAS, Tracy Jane
Resigned: 27 July 2006
Appointed Date: 18 November 2004
58 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 18 November 2004
Appointed Date: 18 November 2004

Persons With Significant Control

Mrs Tracy Jane Lomas
Notified on: 18 November 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Paul Lomas
Notified on: 18 November 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KURLAND ESTATES LIMITED Events

07 Dec 2016
Confirmation statement made on 18 November 2016 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 300

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 300

...
... and 35 more events
25 Nov 2004
Director resigned
25 Nov 2004
Secretary resigned
25 Nov 2004
New director appointed
25 Nov 2004
New secretary appointed;new director appointed
18 Nov 2004
Incorporation

KURLAND ESTATES LIMITED Charges

27 June 2007
Legal charge
Delivered: 2 July 2007
Status: Satisfied on 21 April 2012
Persons entitled: National Westminster Bank PLC
Description: F/H godwin house, george street, huntingdon, cambridgeshire…
25 August 2006
Legal charge
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: Caledon Road Investments Limited
Description: The property k/a godwin house, george street, huntingdon…