PAINSWICK MANORSHIP ESTATE COMPANY
GLOS

Hellopages » Gloucestershire » Stroud » GL6 6NW

Company number 00249996
Status Active
Incorporation Date 7 August 1930
Company Type Private Unlimited Company
Address HILLES,, STROUD,, GLOS, GL6 6NW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption full accounts made up to 31 March 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 23,411 . The most likely internet sites of PAINSWICK MANORSHIP ESTATE COMPANY are www.painswickmanorshipestate.co.uk, and www.painswick-manorship-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and two months. Painswick Manorship Estate Company is a Private Unlimited Company. The company registration number is 00249996. Painswick Manorship Estate Company has been working since 07 August 1930. The present status of the company is Active. The registered address of Painswick Manorship Estate Company is Hilles Stroud Glos Gl6 6nw. . BLOW, Amaury Hugh is a Secretary of the company. BLOW, Amaury Hugh John Jellings is a Director of the company. Secretary BLOW, Amaury Hugh John Jellings has been resigned. Secretary BLOW, Detmar Hamilton Lorenz Arthur has been resigned. Secretary EMMS, Imogen has been resigned. Director BLOW, Detmar Hamilton Lorenz Arthur has been resigned. Director PERERA, Elaine Helga Blow has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BLOW, Amaury Hugh
Appointed Date: 25 November 2013

Director
BLOW, Amaury Hugh John Jellings
Appointed Date: 01 May 2001
60 years old

Resigned Directors

Secretary
BLOW, Amaury Hugh John Jellings
Resigned: 24 August 2011
Appointed Date: 30 September 1998

Secretary
BLOW, Detmar Hamilton Lorenz Arthur
Resigned: 30 September 1998

Secretary
EMMS, Imogen
Resigned: 25 November 2013
Appointed Date: 24 August 2011

Director
BLOW, Detmar Hamilton Lorenz Arthur
Resigned: 24 August 2011
61 years old

Director
PERERA, Elaine Helga Blow
Resigned: 13 September 2007
81 years old

Persons With Significant Control

Mr Amaury Hugh John Jellings Blow
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PAINSWICK MANORSHIP ESTATE COMPANY Events

20 Dec 2016
Confirmation statement made on 31 October 2016 with updates
28 Jan 2016
Total exemption full accounts made up to 31 March 2015
11 Jan 2016
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 23,411

04 Nov 2015
Total exemption full accounts made up to 31 March 2014
16 May 2015
Compulsory strike-off action has been discontinued
...
... and 96 more events
22 Nov 1989
Return made up to 30/06/70; full list of members

22 Nov 1989
Return made up to 30/06/70; full list of members

22 Nov 1989
Return made up to 31/03/69; full list of members

22 Nov 1989
Return made up to 31/03/69; full list of members

09 Dec 1982
New secretary appointed

PAINSWICK MANORSHIP ESTATE COMPANY Charges

6 September 2012
Mortgage
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Yew tree mount holcombe painswick stroud glos t/no…
17 April 1961
2ND mortgage
Delivered: 24 April 1961
Status: Outstanding
Persons entitled: L Warre-Cornises
Description: Hill land hill house farm, holcombe house farm, bacchus…
31 January 1958
Mortgage
Delivered: 4 February 1958
Status: Outstanding
Persons entitled: R S Sterby
Description: Hill land, "hill house farm", "becchus farm", "cudhill…