STOKE PARK ESTATES
SLOUGH BEESON INVESTMENTS

Hellopages » Buckinghamshire » South Bucks » SL2 4PG

Company number 00830744
Status Active
Incorporation Date 10 December 1964
Company Type Private Unlimited Company
Address STOKE PARK PARK ROAD, STOKE POGES, SLOUGH, BUCKINGHAMSHIRE, SL2 4PG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Satisfaction of charge 008307440020 in full; Registration of charge 008307440021, created on 16 February 2017; Registration of charge 008307440020, created on 19 January 2017. The most likely internet sites of STOKE PARK ESTATES are www.stokepark.co.uk, and www.stoke-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and ten months. Stoke Park Estates is a Private Unlimited Company. The company registration number is 00830744. Stoke Park Estates has been working since 10 December 1964. The present status of the company is Active. The registered address of Stoke Park Estates is Stoke Park Park Road Stoke Poges Slough Buckinghamshire Sl2 4pg. . KING, Hertford Milner is a Secretary of the company. KING, Chester Milner is a Director of the company. KING, Hertford Milner is a Director of the company. KING, Roger Milner is a Director of the company. KING, Witney Milner is a Director of the company. Secretary MENON, Radha Gopi has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KING, Hertford Milner
Appointed Date: 02 January 2003

Director
KING, Chester Milner
Appointed Date: 15 September 1995
54 years old

Director

Director
KING, Roger Milner

89 years old

Director
KING, Witney Milner

58 years old

Resigned Directors

Secretary
MENON, Radha Gopi
Resigned: 31 December 2002

Persons With Significant Control

Mr Hertford Milner King
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Roger Milner King
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

Mr Chester Milner King
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Witney Milner King
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

STOKE PARK ESTATES Events

16 Feb 2017
Satisfaction of charge 008307440020 in full
16 Feb 2017
Registration of charge 008307440021, created on 16 February 2017
25 Jan 2017
Registration of charge 008307440020, created on 19 January 2017
04 Jan 2017
Satisfaction of charge 18 in full
04 Jan 2017
Satisfaction of charge 17 in full
...
... and 130 more events
08 Sep 1986
Return made up to 06/08/86; full list of members

21 Oct 1985
Accounts made up to 30 September 1984
01 Feb 1984
Memorandum and Articles of Association
30 Dec 1983
Company name changed\certificate issued on 30/12/83
10 Dec 1964
Incorporation

STOKE PARK ESTATES Charges

16 February 2017
Charge code 0083 0744 0021
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Octopus Co-Lend Limited Fern Trading Limited Nino Limited Bridgeco Limited
Description: The freehold property known as warley, stoke poges lane…
19 January 2017
Charge code 0083 0744 0020
Delivered: 25 January 2017
Status: Satisfied on 16 February 2017
Persons entitled: Hsbc Bank PLC
Description: Wentworth,1, stoke poges lane, stoke poges, slough SL2 4NP…
9 February 2007
Legal mortgage
Delivered: 28 February 2007
Status: Satisfied on 25 September 2012
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property k/a apartment 11 & 12, no 1 rutland gate…
15 May 2006
Legal mortgage
Delivered: 22 May 2006
Status: Satisfied on 4 January 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 1 denham way maple cross herts t/no HD266971. With the…
15 May 2006
Legal mortgage
Delivered: 22 May 2006
Status: Satisfied on 4 January 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Witney place maple cross herts t/no HD381413. With the…
11 March 2005
Debenture
Delivered: 31 March 2005
Status: Satisfied on 16 February 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 2002
Legal charge
Delivered: 13 August 2002
Status: Satisfied on 16 February 2007
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 1 denham way…
1 September 1999
Charge deed
Delivered: 10 September 1999
Status: Satisfied on 21 April 2006
Persons entitled: Bradford & Bingley Building Society
Description: F/H land on the east side of denham way maplecross…
1 September 1999
Legal charge
Delivered: 3 September 1999
Status: Satisfied on 21 April 2006
Persons entitled: Banque Internationale a Luxembourg Sa
Description: Land at hertford place denham way rickmansworth…
16 March 1999
Legal charge
Delivered: 17 March 1999
Status: Satisfied on 21 April 2006
Persons entitled: Banque Internationale a Luxembourg Sa
Description: Properties k/a land lying to the south east of denham way…
9 July 1998
Legal mortgage
Delivered: 21 July 1998
Status: Satisfied on 11 November 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a hertford house & hertford place denham way…
10 June 1992
Charge deed
Delivered: 22 June 1992
Status: Satisfied on 21 April 2006
Persons entitled: Bradford & Bingley Building Society
Description: Fixed charge:- hertford house & hertford place denham way…
25 September 1991
Legal charge
Delivered: 2 October 1991
Status: Satisfied on 21 April 2006
Persons entitled: Midland Bank PLC
Description: Property on the south east side of uxbridge road, west…
1 August 1984
Legal charge
Delivered: 13 August 1984
Status: Satisfied on 1 October 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a hertford house and hertford place…
28 June 1984
Further charge
Delivered: 13 July 1984
Status: Satisfied on 21 April 2006
Persons entitled: Hfc Trust & Savings Limited
Description: Hertford house and hertford place (a) uxbridge road, west…
28 June 1984
Deed of release and substitution
Delivered: 13 July 1984
Status: Satisfied on 16 February 1991
Persons entitled: Hfc Trust and Savings Limited
Description: Hertford house and hertford place (a) uxbridge road, west…
21 November 1979
Mortgage
Delivered: 18 May 1984
Status: Satisfied on 21 April 2006
Persons entitled: Hfc Trust and Savings Limited
Description: 67 hertford house, rickmansworth, hertfordshire.
6 February 1974
Legal charge
Delivered: 25 February 1974
Status: Satisfied on 21 April 2006
Persons entitled: Chase Manhattan Bank (National Association)
Description: 8 hyde park gate kensington.
6 February 1974
Legal charge
Delivered: 25 February 1974
Status: Satisfied on 21 April 2006
Persons entitled: Chase Manhattan Bank (National Association)
Description: 10 hyde park gate kensington.
23 February 1972
Legal charge
Delivered: 9 March 1972
Status: Satisfied on 11 April 1991
Persons entitled: The Royal Bank of Canada
Description: 2 rutland gate knightsbridge westminster title ngl 120757…
12 October 1971
Mortgage
Delivered: 1 November 1971
Status: Satisfied on 21 April 2006
Persons entitled: Barclays Bank LTD
Description: 17 and 19 church st, rickmansworth herts.