S A ESTATES LIMITED
PRESTON BANDBONUS LIMITED

Hellopages » Lancashire » South Ribble » PR4 4TA

Company number 04000123
Status Active
Incorporation Date 23 May 2000
Company Type Private Limited Company
Address WHAM HOUSE FARM MOSS LANE, LITTLE HOOLE, PRESTON, PR4 4TA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 22 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 . The most likely internet sites of S A ESTATES LIMITED are www.saestates.co.uk, and www.s-a-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. S A Estates Limited is a Private Limited Company. The company registration number is 04000123. S A Estates Limited has been working since 23 May 2000. The present status of the company is Active. The registered address of S A Estates Limited is Wham House Farm Moss Lane Little Hoole Preston Pr4 4ta. . SUTTON, Robert Henry is a Secretary of the company. AUJLA, Malkit is a Director of the company. SUTTON, John Henry is a Director of the company. SUTTON, Robert Henry is a Director of the company. Secretary SUTTON AUJLA, Anne Marie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SUTTON, Robert Henry
Appointed Date: 28 May 2003

Director
AUJLA, Malkit
Appointed Date: 22 June 2000
69 years old

Director
SUTTON, John Henry
Appointed Date: 22 June 2000
62 years old

Director
SUTTON, Robert Henry
Appointed Date: 28 May 2003
86 years old

Resigned Directors

Secretary
SUTTON AUJLA, Anne Marie
Resigned: 28 May 2003
Appointed Date: 22 June 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 June 2000
Appointed Date: 23 May 2000

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 June 2000
Appointed Date: 23 May 2000

Persons With Significant Control

Mr Malkit Aujla
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Henry Sutton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S A ESTATES LIMITED Events

28 May 2017
Confirmation statement made on 22 May 2017 with updates
23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
26 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

05 Oct 2015
Total exemption small company accounts made up to 31 May 2015
08 Jul 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

...
... and 72 more events
28 Jul 2000
New director appointed
28 Jul 2000
Registered office changed on 28/07/00 from: 1 mitchell lane bristol avon BS1 6BZ
26 Jul 2000
Secretary resigned
26 Jul 2000
Director resigned
23 May 2000
Incorporation

S A ESTATES LIMITED Charges

30 June 2008
Debenture
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
30 June 2008
Legal mortgage
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 112 and 112B liverpool old road much hoole preston t/n…
5 February 2007
Legal charge
Delivered: 6 February 2007
Status: Satisfied on 28 April 2010
Persons entitled: National Westminster Bank PLC
Description: The property k/a 146 liverpool road, longton, preston…
9 January 2007
Legal charge
Delivered: 12 January 2007
Status: Satisfied on 28 April 2010
Persons entitled: National Westminster Bank PLC
Description: 381 leyland lane leyland preston t/n LA947736. By way of…
5 January 2007
Legal charge
Delivered: 6 January 2007
Status: Satisfied on 28 April 2010
Persons entitled: National Westminster Bank PLC
Description: The gables, station road, croston, leyland t/no. LA860781…
10 November 2006
Legal charge
Delivered: 11 November 2006
Status: Satisfied on 28 April 2010
Persons entitled: National Westminster Bank PLC
Description: 8 avalwood avenue longton preston lancashire. By way of…
9 September 2005
Legal charge
Delivered: 14 September 2005
Status: Satisfied on 28 April 2010
Persons entitled: National Westminster Bank PLC
Description: Unit 7B brookside redmarsh industrial estate thornton…
31 July 2003
Legal charge
Delivered: 1 August 2003
Status: Satisfied on 28 April 2010
Persons entitled: National Westminster Bank PLC
Description: 166 and 168 chorley road adlington. By way of fixed charge…
31 July 2003
Legal charge
Delivered: 1 August 2003
Status: Satisfied on 28 April 2010
Persons entitled: National Westminster Bank PLC
Description: Land and buildiongs on the north side of dorset avenue…
31 July 2003
Legal charge
Delivered: 1 August 2003
Status: Satisfied on 28 April 2010
Persons entitled: National Westminster Bank PLC
Description: 44 st marks road ashton preston PR1 8TL. By way of fixed…
3 July 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 28 April 2010
Persons entitled: National Westminster Bank PLC
Description: The property k/a 146 liverpool road longton preston south…
3 July 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 28 April 2010
Persons entitled: National Westminster Bank PLC
Description: The property k/a 59 wellfield road preston lancashire t/n…
24 May 2002
Legal charge
Delivered: 28 May 2002
Status: Satisfied on 6 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 146/146A liverpool road longton preston lancashire. By way…
29 April 2002
Legal charge
Delivered: 2 May 2002
Status: Satisfied on 6 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the dutch barn and the stables…
17 January 2001
Legal charge
Delivered: 20 January 2001
Status: Satisfied on 6 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: All f/h land k/a 59 wellfield road preston lancashire t/n…
15 December 2000
Legal charge
Delivered: 29 December 2000
Status: Satisfied on 6 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Moss house farm, moss house lane, little hoole, preston…
15 December 2000
Debenture
Delivered: 19 December 2000
Status: Satisfied on 6 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…