ROAN ESTATES LIMITED
WINDERMERE ROBERT HUGHES DEVELOPMENTS LIMITED

Hellopages » Cumbria » South Lakeland » LA23 1NL

Company number 02872667
Status Active
Incorporation Date 17 November 1993
Company Type Private Limited Company
Address 1 CHAPEL RIDDING, PATTERDALE ROAD, WINDERMERE, CUMBRIA, LA23 1NL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registration of charge 028726670005, created on 30 March 2017; Registration of charge 028726670006, created on 30 March 2017; Confirmation statement made on 17 November 2016 with updates. The most likely internet sites of ROAN ESTATES LIMITED are www.roanestates.co.uk, and www.roan-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Staveley Rail Station is 4 miles; to Burneside (Cumbria) Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roan Estates Limited is a Private Limited Company. The company registration number is 02872667. Roan Estates Limited has been working since 17 November 1993. The present status of the company is Active. The registered address of Roan Estates Limited is 1 Chapel Ridding Patterdale Road Windermere Cumbria La23 1nl. The company`s financial liabilities are £13.6k. It is £-37.61k against last year. The cash in hand is £16.56k. It is £5.75k against last year. And the total assets are £174.72k, which is £158.35k against last year. HUGHES, Angela Margaret is a Secretary of the company. HUGHES, Angela Margaret is a Director of the company. HUGHES, Eric Herbert Robert is a Director of the company. HUGHES, Roger David is a Director of the company. JACKSON, Judith Kate is a Director of the company. MARSHALL, Janette Clare is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


roan estates Key Finiance

LIABILITIES £13.6k
-74%
CASH £16.56k
+53%
TOTAL ASSETS £174.72k
+967%
All Financial Figures

Current Directors

Secretary
HUGHES, Angela Margaret
Appointed Date: 17 November 1993

Director
HUGHES, Angela Margaret
Appointed Date: 01 March 1995
77 years old

Director
HUGHES, Eric Herbert Robert
Appointed Date: 17 November 1993
78 years old

Director
HUGHES, Roger David
Appointed Date: 01 March 1995
48 years old

Director
JACKSON, Judith Kate
Appointed Date: 01 March 1995
53 years old

Director
MARSHALL, Janette Clare
Appointed Date: 01 March 1995
51 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 November 1993
Appointed Date: 17 November 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 November 1993
Appointed Date: 17 November 1993

Persons With Significant Control

Mr Eric Herbert Robert Hughes
Notified on: 17 November 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROAN ESTATES LIMITED Events

30 Mar 2017
Registration of charge 028726670005, created on 30 March 2017
30 Mar 2017
Registration of charge 028726670006, created on 30 March 2017
17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
16 Nov 2016
Satisfaction of charge 1 in full
16 Nov 2016
Satisfaction of charge 2 in full
...
... and 66 more events
18 Nov 1994
Accounts for a small company made up to 30 April 1994

18 Feb 1994
Accounting reference date notified as 30/04

08 Dec 1993
Registered office changed on 08/12/93 from: 84 temple chambers temple avenue london EC4Y 0HP

08 Dec 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Nov 1993
Incorporation

ROAN ESTATES LIMITED Charges

30 March 2017
Charge code 0287 2667 0006
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 kings arms croft, kendal, LA9 4DG registered at the land…
30 March 2017
Charge code 0287 2667 0005
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Kings arms cottages, kendal, LA9 4DG registered under title…
19 February 2010
Legal mortgage
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Pattinson house beresford road bowness-on-windermere all…
19 February 2010
Mortgage debenture
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
28 November 2003
Legal charge
Delivered: 29 November 2003
Status: Satisfied on 16 November 2016
Persons entitled: Furness Building Society
Description: 3 the byres great harbarrow cartmell fell windermere…
17 April 2003
Legal charge
Delivered: 1 May 2003
Status: Satisfied on 16 November 2016
Persons entitled: Furness Building Society
Description: (I) apartment 6 hampsfield house,lindale,grange over…