ABBEYWOOD ESTATES LIMITED
BRISTOL ROWSE LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS34 8PS

Company number 04026660
Status Active
Incorporation Date 4 July 2000
Company Type Private Limited Company
Address 46 MEAD ROAD, STOKE GIFFORD, BRISTOL, SOUTH GLOUCESTERSHIRE, BS34 8PS
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 sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Director's details changed for Miss Rana Lindsay Fowler on 12 September 2016; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of ABBEYWOOD ESTATES LIMITED are www.abbeywoodestates.co.uk, and www.abbeywood-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Filton Abbey Wood Rail Station is 1.5 miles; to Bristol Temple Meads Rail Station is 5.3 miles; to Keynsham Rail Station is 7.4 miles; to Chepstow Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbeywood Estates Limited is a Private Limited Company. The company registration number is 04026660. Abbeywood Estates Limited has been working since 04 July 2000. The present status of the company is Active. The registered address of Abbeywood Estates Limited is 46 Mead Road Stoke Gifford Bristol South Gloucestershire Bs34 8ps. . FOWLER, Patricia Ann is a Secretary of the company. FOWLER, Nathan George is a Director of the company. FOWLER, Patricia Ann is a Director of the company. REES, Rana Lindsay is a Director of the company. Secretary FOWLER, John Graeme has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director FOWLER, Nathan George has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FOWLER, Patricia Ann
Appointed Date: 06 August 2014

Director
FOWLER, Nathan George
Appointed Date: 09 October 2014
46 years old

Director
FOWLER, Patricia Ann
Appointed Date: 04 July 2000
72 years old

Director
REES, Rana Lindsay
Appointed Date: 06 August 2014
42 years old

Resigned Directors

Secretary
FOWLER, John Graeme
Resigned: 06 August 2014
Appointed Date: 04 July 2000

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 04 July 2000
Appointed Date: 04 July 2000

Director
FOWLER, Nathan George
Resigned: 09 October 2014
Appointed Date: 06 August 2014
47 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 04 July 2000
Appointed Date: 04 July 2000

Persons With Significant Control

Mrs Patricia Ann Fowler
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - 75% or more

ABBEYWOOD ESTATES LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 31 July 2016
13 Sep 2016
Director's details changed for Miss Rana Lindsay Fowler on 12 September 2016
17 Jul 2016
Confirmation statement made on 4 July 2016 with updates
15 Mar 2016
Statement of capital following an allotment of shares on 15 March 2016
  • GBP 100,000

15 Mar 2016
Statement of capital following an allotment of shares on 15 March 2016
  • GBP 100,000

...
... and 54 more events
10 Aug 2000
New director appointed
10 Aug 2000
Secretary resigned
10 Aug 2000
Director resigned
04 Aug 2000
Company name changed rowse LIMITED\certificate issued on 07/08/00
04 Jul 2000
Incorporation

ABBEYWOOD ESTATES LIMITED Charges

22 November 2012
Legal charge
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 49 ellan hay road bradley stoke bristol t/no. AV199347 and…
22 November 2012
Legal charge
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 57 ellan hay road bradley stoke bristol t/no. AV202030 and…
22 November 2012
Legal charge
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 53 littleton court blakeney road patchway bristol t/no…
22 November 2012
Legal charge
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 squires court bedminster bristol t/no. BL80926 and any…
22 November 2012
Legal charge
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 stanshaws close bradley stoke bristol t/no. AV216967 and…
22 November 2012
Legal charge
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 179 great meadow road bradley stoke south bristol t/no…
20 November 2012
Debenture
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 July 2004
Mortgage deed
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Property k/a plot no.37 (To be k/a apartment 31) squires…
30 July 2004
Deed of rental assignment
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
29 November 2002
Deed of rental assignment
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
29 November 2002
Mortgage deed
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property k/a 49 ellan hay road bradley stoke bristol…
22 November 2002
Deed of rental assignment
Delivered: 30 November 2002
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest (whether present…
22 November 2002
Mortgage deed
Delivered: 30 November 2002
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Property k/a 57 ellan hay road bradley stoke bristol t/no:…
29 June 2001
Legal charge
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 53 littleton court blakeney road patchway bristol BS34 5RT…
17 November 2000
Legal charge
Delivered: 20 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 179 great meadow road bradley stoke…
22 September 2000
Legal charge
Delivered: 28 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 stanshaws close bradley stoke bristol BS32 9AL. By way of…