MAGFERN ESTATES LIMITED
DERBY

Hellopages » Derbyshire » South Derbyshire » DE72 2BL

Company number 01474833
Status Active
Incorporation Date 23 January 1980
Company Type Private Limited Company
Address 16 MAIN STREET, WESTON ON TRENT, DERBY, DERBYSHIRE, DE72 2BL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Satisfaction of charge 3 in full; Registration of charge 014748330008, created on 13 September 2016. The most likely internet sites of MAGFERN ESTATES LIMITED are www.magfernestates.co.uk, and www.magfern-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Derby Rail Station is 5.3 miles; to Long Eaton Rail Station is 5.4 miles; to East Midlands Parkway Rail Station is 5.9 miles; to Duffield Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Magfern Estates Limited is a Private Limited Company. The company registration number is 01474833. Magfern Estates Limited has been working since 23 January 1980. The present status of the company is Active. The registered address of Magfern Estates Limited is 16 Main Street Weston On Trent Derby Derbyshire De72 2bl. . HEATHCOTE, Mandy is a Secretary of the company. FAULKNER, Darren John is a Director of the company. Secretary FAULKNER, Darren John has been resigned. Secretary FAULKNER, Nicholas has been resigned. Director FAULKNER, Michael William has been resigned. Director FAULKNER, Nicholas has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HEATHCOTE, Mandy
Appointed Date: 31 March 2001

Director
FAULKNER, Darren John
Appointed Date: 01 December 1994
58 years old

Resigned Directors

Secretary
FAULKNER, Darren John
Resigned: 31 March 2001
Appointed Date: 01 December 1994

Secretary
FAULKNER, Nicholas
Resigned: 01 December 1994

Director
FAULKNER, Michael William
Resigned: 31 March 2001
81 years old

Director
FAULKNER, Nicholas
Resigned: 31 March 2001
Appointed Date: 01 December 1994
56 years old

Persons With Significant Control

Mr Darren John Faulkner
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MAGFERN ESTATES LIMITED Events

26 Sep 2016
Confirmation statement made on 13 September 2016 with updates
16 Sep 2016
Satisfaction of charge 3 in full
16 Sep 2016
Registration of charge 014748330008, created on 13 September 2016
16 Sep 2016
Satisfaction of charge 5 in full
16 Sep 2016
Registration of charge 014748330009, created on 13 September 2016
...
... and 94 more events
29 Jul 1987
Return made up to 05/01/87; full list of members

23 May 1987
Director resigned

12 Aug 1986
Return made up to 03/01/86; full list of members

19 Feb 1986
Full accounts made up to 31 March 1985

23 Jan 1980
Certificate of incorporation

MAGFERN ESTATES LIMITED Charges

13 September 2016
Charge code 0147 4833 0009
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Michael William Faulkner and Penelope Ann Faulkner
Description: Contains fixed charge…
13 September 2016
Charge code 0147 4833 0008
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Michael William Faulkner and Penelope Ann Faulkner
Description: The land and buildings known as:. (A) 7-11 wardwick, derby…
25 September 2006
Legal mortgage
Delivered: 27 September 2006
Status: Satisfied on 16 September 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property at 7 9 and 11 wardwick derby t/n DY29889. With…
21 January 2004
Legal mortgage
Delivered: 31 January 2004
Status: Satisfied on 16 September 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a barns at heath house farm church…
9 January 2004
Legal mortgage
Delivered: 22 January 2004
Status: Satisfied on 16 September 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a heath house farm and barns,church…
1 October 2001
Legal mortgage
Delivered: 3 October 2001
Status: Satisfied on 16 September 2016
Persons entitled: Hsbc Bank PLC
Description: The property k/a units 1,2 and 3 old ash farm ingleby…
19 January 1996
Legal charge
Delivered: 30 January 1996
Status: Satisfied on 16 September 2016
Persons entitled: Midland Bank PLC
Description: F/H property on the east side of queen street, belper…
20 April 1983
Charge
Delivered: 3 May 1983
Status: Satisfied on 16 September 2016
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts either debts. Floating…
26 May 1981
Legal charge
Delivered: 2 June 1981
Status: Satisfied on 16 September 2016
Persons entitled: Midland Bank PLC
Description: F/H plot 1, norman road, park royal development, tutbury.