HANFORD ESTATES LIMITED
SWANSEA VIEWFOLDER LIMITED

Hellopages » Swansea » Swansea » SA7 9LA

Company number 05611399
Status Active
Incorporation Date 3 November 2005
Company Type Private Limited Company
Address BAY HOUSE PHOENIX WAY, ENTERPRISE PARK, SWANSEA, SA7 9LA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 1 . The most likely internet sites of HANFORD ESTATES LIMITED are www.hanfordestates.co.uk, and www.hanford-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Hanford Estates Limited is a Private Limited Company. The company registration number is 05611399. Hanford Estates Limited has been working since 03 November 2005. The present status of the company is Active. The registered address of Hanford Estates Limited is Bay House Phoenix Way Enterprise Park Swansea Sa7 9la. . MORGAN, Rosemary is a Secretary of the company. ROBERTS, Anthony Layton is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MORGAN, Rosemary
Appointed Date: 17 November 2005

Director
ROBERTS, Anthony Layton
Appointed Date: 17 November 2005
53 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 November 2005
Appointed Date: 03 November 2005

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 November 2005
Appointed Date: 03 November 2005

Persons With Significant Control

Mr Anthony Layton Roberts
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

HANFORD ESTATES LIMITED Events

09 Nov 2016
Confirmation statement made on 3 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
03 Dec 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1

02 Sep 2015
Total exemption small company accounts made up to 30 November 2014
28 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1

...
... and 48 more events
18 Jan 2006
New secretary appointed
18 Jan 2006
Registered office changed on 18/01/06 from: 1 mitchell lane bristol BS1 6BU
13 Jan 2006
Director resigned
13 Jan 2006
Secretary resigned
03 Nov 2005
Incorporation

HANFORD ESTATES LIMITED Charges

22 July 2013
Charge code 0561 1399 0025
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Anthony Layton Roberts
Description: 5 millbrook street plasmarl swansea t/no CYM558198…
19 November 2012
Legal mortgage
Delivered: 21 November 2012
Status: Outstanding
Persons entitled: Anthony Layton Roberts
Description: 5 millbrook street plasmarl swansea t/no CYM558198 any…
12 December 2011
Legal mortgage
Delivered: 16 December 2011
Status: Outstanding
Persons entitled: Anthony Layton Roberts
Description: 104 parc avenue, morriston, swansea t/no CYM272087; any…
17 October 2011
Legal mortgage
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: Anthony Layton Roberts
Description: Ashleigh house saddler road landore swansea t/no WA172655…
17 October 2011
Legal mortgage
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: Anthony Layton Roberts
Description: 13 aberdyberthi street hafod swansea t/no WA202644 the…
17 October 2011
Legal mortgage
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: Anthony Layton Roberts
Description: 30 mysydd road landore swansea t/no CYM530733 the interest…
17 October 2011
Legal mortgage
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: Anthony Layton Roberts
Description: 23 crown street morriston swansea t/no WA4033065 the…
17 October 2011
Legal mortgage
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: Anthony Layton Roberts
Description: 66 parc avenue morriston swansea t/no WA551156 the interest…
17 October 2011
Legal mortgage
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: Anthony Layton Roberts
Description: 21 trewyddfa common morriston swansea t/no CYM356294 the…
21 February 2011
Legal mortgage
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Anthony Layton Roberts
Description: 13 emlyn terrace plasmarl swansea t/n WA70198, proceeds of…
21 February 2011
Legal mortgage
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Anthony Layton Roberts
Description: 4 rowan close gorseinon swansea t/n CYM28203, proceeds of…
21 February 2011
Legal mortgage
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Anthony Layton Roberts
Description: 53 waun wen road waun wen swansea t/n WA214830, proceeds of…
21 February 2011
Legal mortgage
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Anthony Layton Roberts
Description: 75 lloyd road treboeth swansea t/n WA390145, proceeds of…
21 February 2011
Legal mortgage
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Anthony Layton Roberts
Description: 25 crown street morriston swansea t/n CYM510317, proceeds…
21 February 2011
Legal mortgage
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Anthony Layton Roberts
Description: 27 essex terrace plasmarl swansea t/n CYM316801, proceeds…
21 February 2011
Legal mortgage
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Anthony Layton Roberts
Description: 37 llanllienwen road cwmrhydyceirw swansea t/n WA466089…
21 February 2011
Legal mortgage
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Anthony Layton Roberts
Description: 39 bartley terrace plasmarl swansea t/n CYM455315, proceeds…
21 February 2011
Legal mortgage
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Anthony Layton Roberts
Description: 43 rhondda street mount pleasant swansea t/n WA93093…
21 February 2011
Legal mortgage
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Anthony Layton Roberts
Description: 47 colbourne terrace waun wen swansea t/n CYM505857…
21 February 2011
Legal mortgage
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Anthony Layton Roberts
Description: 6-7 crofty industrial estate swansea t/n WA270233, proceeds…
21 February 2011
Legal mortgage
Delivered: 24 February 2011
Status: Satisfied on 27 February 2013
Persons entitled: Anthony Layton Roberts
Description: 22 rosehill terrace mount pleasant swansea t/n CYM293277…
21 February 2011
Legal mortgage
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Anthony Layton Roberts
Description: 18 lloyds road treboeth swansea t/n WA629239, proceeds of…
7 June 2007
Legal charge
Delivered: 15 June 2007
Status: Satisfied on 26 November 2010
Persons entitled: Anthony Layton Roberts
Description: The f/h property k/a land and buildings at north alloy…
19 December 2006
Legal charge
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Thomas Layton Roberts
Description: 43 rhondda street mount pleasant swansea t/n WA93093.
19 December 2006
Legal charge
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Thomas Layton Roberts
Description: 81 norfolk street mount pleasant swansea t/no WA598180.