LONGREACH ESTATES LTD
ESSEX

Hellopages » Essex » Southend-on-Sea » SS9 2HN

Company number 05899582
Status Active
Incorporation Date 8 August 2006
Company Type Private Limited Company
Address MONOMETER HOUSE, RECTORY GROVE, LEIGH-ON-SEA, ESSEX, SS9 2HN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LONGREACH ESTATES LTD are www.longreachestates.co.uk, and www.longreach-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Longreach Estates Ltd is a Private Limited Company. The company registration number is 05899582. Longreach Estates Ltd has been working since 08 August 2006. The present status of the company is Active. The registered address of Longreach Estates Ltd is Monometer House Rectory Grove Leigh On Sea Essex Ss9 2hn. . BARRONS LIMITED is a Secretary of the company. HAMILTON, Graham Michael is a Director of the company. HAMILTON, Martin Richard is a Director of the company. HAMILTON, Michael William is a Director of the company. STAINTHORPE, Valerie is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BARRONS LIMITED
Appointed Date: 08 August 2006

Director
HAMILTON, Graham Michael
Appointed Date: 10 December 2008
58 years old

Director
HAMILTON, Martin Richard
Appointed Date: 08 August 2006
56 years old

Director
HAMILTON, Michael William
Appointed Date: 08 August 2006
83 years old

Director
STAINTHORPE, Valerie
Appointed Date: 08 August 2006
58 years old

Persons With Significant Control

Mr Martin Richard Hamilton
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael William Hamilton
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Valerie Stainthorpe
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONGREACH ESTATES LTD Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 5 September 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100

16 Jan 2015
Registration of charge 058995820008, created on 7 January 2015
...
... and 25 more events
10 Sep 2007
Return made up to 05/09/07; full list of members
02 Jan 2007
Particulars of mortgage/charge
23 Dec 2006
Particulars of mortgage/charge
23 Dec 2006
Particulars of mortgage/charge
08 Aug 2006
Incorporation

LONGREACH ESTATES LTD Charges

7 January 2015
Charge code 0589 9582 0009
Delivered: 16 January 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
7 January 2015
Charge code 0589 9582 0008
Delivered: 16 January 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
27 September 2013
Charge code 0589 9582 0007
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings on the north side of sotherby road…
22 January 2010
Debenture
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 February 2009
Mortgage
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold land & buildings at sotherby road middlesbrough…
23 December 2008
Mortgage
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H unit 19 omega business village northallerton together…
20 December 2006
Debenture
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Leeds Building Society
Description: Fixed and floating charges over the undertaking and all…
20 December 2006
Legal charge
Delivered: 2 January 2007
Status: Outstanding
Persons entitled: Leeds Building Society
Description: The property being the imperial hotel and 2 and 4…
20 December 2006
Deed of rental assignment
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Leeds Building Society
Description: The rents being all rights title benefit and interest in…