DUNLEY ESTATE LIMITED
SOUTHAMPTON CROFTON MANOR FARMS LIMITED

Hellopages » Hampshire » Southampton » SO14 3TL

Company number 00463118
Status Active
Incorporation Date 5 January 1949
Company Type Private Limited Company
Address ARCADIA HOUSE, MARITIME WALK OCEAN VILLAGE, SOUTHAMPTON, HAMPSHIRE, SO14 3TL
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of DUNLEY ESTATE LIMITED are www.dunleyestate.co.uk, and www.dunley-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and nine months. The distance to to Redbridge Rail Station is 3.8 miles; to Swanwick Rail Station is 5.7 miles; to Romsey Rail Station is 8 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunley Estate Limited is a Private Limited Company. The company registration number is 00463118. Dunley Estate Limited has been working since 05 January 1949. The present status of the company is Active. The registered address of Dunley Estate Limited is Arcadia House Maritime Walk Ocean Village Southampton Hampshire So14 3tl. . SEALE, John Allan is a Secretary of the company. SEALE, Nicola Sarah is a Director of the company. Secretary SEALE, Nicola Sarah has been resigned. Secretary WILLIAMS, Margaret Irene has been resigned. Director HOOPER, Colin has been resigned. Director KEEN, Frank William Ernest has been resigned. Director SEALE, John Allan has been resigned. Director WILLIAMS, Irene Violet has been resigned. Director WILLIAMS, Margaret Irene has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
SEALE, John Allan
Appointed Date: 09 March 1998

Director
SEALE, Nicola Sarah

70 years old

Resigned Directors

Secretary
SEALE, Nicola Sarah
Resigned: 09 March 1998
Appointed Date: 16 August 1993

Secretary
WILLIAMS, Margaret Irene
Resigned: 18 April 1994

Director
HOOPER, Colin
Resigned: 10 September 1995
Appointed Date: 20 April 1994
75 years old

Director
KEEN, Frank William Ernest
Resigned: 02 January 1996
96 years old

Director
SEALE, John Allan
Resigned: 01 December 1997
Appointed Date: 20 April 1994
76 years old

Director
WILLIAMS, Irene Violet
Resigned: 18 April 1994
114 years old

Director
WILLIAMS, Margaret Irene
Resigned: 16 August 1993
86 years old

Persons With Significant Control

Nicola Sarah Seale
Notified on: 4 June 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DUNLEY ESTATE LIMITED Events

19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Jun 2016
Compulsory strike-off action has been discontinued
06 Jun 2016
Total exemption small company accounts made up to 31 March 2015
17 May 2016
First Gazette notice for compulsory strike-off
...
... and 94 more events
11 Jan 1988
Registered office changed on 11/01/88 from: st martins house 16 st martins le grand london EC1A 4EP

05 Jun 1987
Return made up to 30/09/86; full list of members

14 May 1987
Full accounts made up to 31 March 1986

01 Dec 1986
Declaration of satisfaction of mortgage/charge

05 Nov 1986
Particulars of mortgage/charge

DUNLEY ESTATE LIMITED Charges

15 August 1988
Legal mortgage
Delivered: 22 August 1988
Status: Satisfied on 16 August 1996
Persons entitled: National Westminster Bank PLC
Description: F/H - land at burnt house farm, stubbington, hampshire…
24 June 1988
Legal mortgage
Delivered: 14 July 1988
Status: Satisfied on 16 August 1996
Persons entitled: National Westminster Bank PLC
Description: The crofton manor hotel fitchfield road stubbington and…
28 October 1986
Legal mortgage
Delivered: 5 November 1986
Status: Satisfied on 15 January 1999
Persons entitled: National Westminster Bank PLC
Description: (1) north end farm, harbridge hants and/or the proceeds of…
26 September 1977
Debenture
Delivered: 4 October 1977
Status: Satisfied on 7 April 1995
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charges undertaking and all property and…
13 August 1976
Legal mortgage
Delivered: 31 August 1976
Status: Satisfied on 16 August 1996
Persons entitled: National Westminster Bank PLC
Description: Land at crofton manor farm, stubbington nr. Fareham…
4 April 1975
Legal mortgage
Delivered: 21 April 1975
Status: Satisfied on 7 April 1995
Persons entitled: National Westminster Bank PLC
Description: Crofton manor farm stirbbington, hants. Floating charge…
1 May 1974
Debenture
Delivered: 17 May 1974
Status: Satisfied on 7 April 1995
Persons entitled: Thomas Edward Williams
Description: Undertaking and all property and assets present and future…
1 May 1974
Debenture
Delivered: 17 May 1974
Status: Satisfied on 7 April 1995
Persons entitled: Thomas Edward Williams
Description: Undertaking and all property and assets present and future.
30 March 1971
Debenture
Delivered: 16 April 1971
Status: Satisfied on 5 February 1999
Persons entitled: Irene V. Williams
Description: Undertaking and all property and assets present & future…