ALCESTER ESTATES LIMITED
STRATFORD UPON AVON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6PA

Company number 00617725
Status Active
Incorporation Date 31 December 1958
Company Type Private Limited Company
Address NUMBER TEN ELM COURT, ARDEN STREET, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6PA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ALCESTER ESTATES LIMITED are www.alcesterestates.co.uk, and www.alcester-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and nine months. The distance to to Hatton (Warks) Rail Station is 7.2 miles; to Warwick Parkway Rail Station is 7.6 miles; to Warwick Rail Station is 8.4 miles; to Danzey Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alcester Estates Limited is a Private Limited Company. The company registration number is 00617725. Alcester Estates Limited has been working since 31 December 1958. The present status of the company is Active. The registered address of Alcester Estates Limited is Number Ten Elm Court Arden Street Stratford Upon Avon Warwickshire Cv37 6pa. . LODDERS SECRETARIES LIMITED is a Secretary of the company. EDWARDS, Dennis William is a Director of the company. HUDSON, Trevor John is a Director of the company. MATTS, Victor Geoffrey Flavell is a Director of the company. WOOLLEY, Kenneth James Weightman is a Director of the company. Secretary AGG, John Maxwell has been resigned. Secretary BENNETT, John Paul has been resigned. Secretary NEWBURY, Alan Henry John has been resigned. Director AGG, John Maxwell has been resigned. Director BENNETT, John Paul has been resigned. Director NEWBURY, Alan Henry John has been resigned. Director WOOLLEY, Margaret Christabel has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LODDERS SECRETARIES LIMITED
Appointed Date: 11 March 2010

Director

Director
HUDSON, Trevor John
Appointed Date: 11 March 2010
87 years old

Director
MATTS, Victor Geoffrey Flavell
Appointed Date: 05 November 2009
70 years old

Director
WOOLLEY, Kenneth James Weightman
Appointed Date: 20 September 2010
92 years old

Resigned Directors

Secretary
AGG, John Maxwell
Resigned: 11 March 2010
Appointed Date: 01 November 1999

Secretary
BENNETT, John Paul
Resigned: 31 October 1999
Appointed Date: 02 October 1995

Secretary
NEWBURY, Alan Henry John
Resigned: 02 October 1995

Director
AGG, John Maxwell
Resigned: 11 March 2010
Appointed Date: 01 November 2003
65 years old

Director
BENNETT, John Paul
Resigned: 11 March 2010
Appointed Date: 01 August 1996
72 years old

Director
NEWBURY, Alan Henry John
Resigned: 13 October 1995
Appointed Date: 01 November 1991
94 years old

Director
WOOLLEY, Margaret Christabel
Resigned: 31 October 1991
90 years old

Persons With Significant Control

Northern Minerals & Estates Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

ALCESTER ESTATES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 30 June 2016
02 Nov 2016
Confirmation statement made on 25 October 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
09 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,004

01 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 84 more events
09 May 1988
Full group accounts made up to 30 June 1987

28 Mar 1988
Return made up to 03/03/88; full list of members

09 Oct 1987
Particulars of mortgage/charge

08 Apr 1987
Full accounts made up to 30 June 1986

08 Apr 1987
Return made up to 19/03/87; full list of members

ALCESTER ESTATES LIMITED Charges

31 August 2011
Legal mortgage
Delivered: 13 September 2011
Status: Satisfied on 29 September 2012
Persons entitled: Hsbc Bank PLC
Description: F/H land at kirwarton farm alcester warwicksire part T.n…
19 November 2009
Debenture
Delivered: 20 November 2009
Status: Satisfied on 29 September 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 May 1991
Legal charge
Delivered: 21 May 1991
Status: Satisfied on 29 September 2012
Persons entitled: Midland Bank PLC
Description: F/H land situate at kinwarton farm road and tything road…
20 May 1991
Legal charge
Delivered: 21 May 1991
Status: Satisfied on 29 September 2012
Persons entitled: Midland Bank PLC
Description: F/H land and premises k/as sunnyview farm alcester…
18 September 1987
Legal charge
Delivered: 9 October 1987
Status: Satisfied on 17 September 1991
Persons entitled: The Warwickshire County Council.
Description: Land containing 10.5 acres or thereabouts situate on the…