THORPE BAY ESTATE COMPANY LIMITED
BRIGHTSTAR NOMINEES LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 1EH

Company number 04102759
Status Active
Incorporation Date 1 November 2000
Company Type Private Limited Company
Address 7-11 NELSON STREET, SOUTHEND-ON-SEA, SS1 1EH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS. The most likely internet sites of THORPE BAY ESTATE COMPANY LIMITED are www.thorpebayestatecompany.co.uk, and www.thorpe-bay-estate-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Thorpe Bay Estate Company Limited is a Private Limited Company. The company registration number is 04102759. Thorpe Bay Estate Company Limited has been working since 01 November 2000. The present status of the company is Active. The registered address of Thorpe Bay Estate Company Limited is 7 11 Nelson Street Southend On Sea Ss1 1eh. . GAMON, Martin Harvey is a Director of the company. GAMON, Perry Howard is a Director of the company. GOULD, Nicholas Charles is a Director of the company. GOULD, Peter Edward is a Director of the company. Secretary GOULD, Nicholas Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARROLL, David has been resigned. Director DE VIGNE, Piers has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GAMON, Martin Harvey
Appointed Date: 01 November 2000
69 years old

Director
GAMON, Perry Howard
Appointed Date: 01 November 2000
65 years old

Director
GOULD, Nicholas Charles
Appointed Date: 01 November 2000
67 years old

Director
GOULD, Peter Edward
Appointed Date: 01 November 2000
65 years old

Resigned Directors

Secretary
GOULD, Nicholas Charles
Resigned: 15 December 2014
Appointed Date: 01 November 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 November 2000
Appointed Date: 01 November 2000

Director
CARROLL, David
Resigned: 17 November 2014
Appointed Date: 23 January 2013
78 years old

Director
DE VIGNE, Piers
Resigned: 30 September 2015
Appointed Date: 20 May 2010
44 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 November 2000
Appointed Date: 01 November 2000

Persons With Significant Control

Langly Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Regis Group (Thorpe Bay) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

THORPE BAY ESTATE COMPANY LIMITED Events

20 Dec 2016
Full accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 1 November 2016 with updates
23 Nov 2015
Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS
06 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000

05 Nov 2015
Director's details changed for Mr Peter Edward Gould on 4 November 2015
...
... and 72 more events
08 Jan 2001
New director appointed
08 Jan 2001
New director appointed
28 Dec 2000
Secretary resigned
28 Dec 2000
Director resigned
01 Nov 2000
Incorporation

THORPE BAY ESTATE COMPANY LIMITED Charges

17 August 2001
Legal charge
Delivered: 5 September 2001
Status: Satisfied on 8 October 2014
Persons entitled: Barclays Bank PLC
Description: The ground floor and basement at 70-72 old street london…
17 August 2001
Legal charge
Delivered: 21 August 2001
Status: Satisfied on 4 November 2005
Persons entitled: Barclays Bank PLC
Description: Unit 3 lancaster business park, aviation way, rochford…
17 August 2001
Debenture
Delivered: 21 August 2001
Status: Satisfied on 8 October 2014
Persons entitled: Barclays Bank PLC
Description: Thorpe hall golf club, thorpe hall avenue, thorpe bay…
17 August 2001
Legal charge
Delivered: 21 August 2001
Status: Satisfied on 19 November 2014
Persons entitled: Barclays Bank PLC
Description: The freehold ground rent properties k/a the thorpe bay…
17 August 2001
Legal charge
Delivered: 21 August 2001
Status: Satisfied on 8 October 2014
Persons entitled: Barclays Bank PLC
Description: Property k/a 224 acres of agricultural land at bournes…
17 August 2001
Transfer and charge
Delivered: 21 August 2001
Status: Outstanding
Persons entitled: Graham Gordon Lintott, Alan Leslie Lintott and David Richard George Lintott
Description: Thorpe hall golf club thorpe hall avenue thorpe bay essex…
17 August 2001
Legal charge
Delivered: 21 August 2001
Status: Satisfied on 8 October 2014
Persons entitled: Barclays Bank PLC
Description: Thorpe hall golf club,thorpe hall ave,thorpe bay,essex; ex…