ESTATE GROCER LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 6DD

Company number 00690681
Status Active
Incorporation Date 25 April 1961
Company Type Private Limited Company
Address ROSE COTTAGE CANADA ROAD, WEST WELLOW, ROMSEY, HAMPSHIRE, SO51 6DD
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 five events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 10,980 . The most likely internet sites of ESTATE GROCER LIMITED are www.estategrocer.co.uk, and www.estate-grocer.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. The distance to to Totton Rail Station is 5.7 miles; to Dean Rail Station is 5.7 miles; to Redbridge Rail Station is 6 miles; to Brockenhurst Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Estate Grocer Limited is a Private Limited Company. The company registration number is 00690681. Estate Grocer Limited has been working since 25 April 1961. The present status of the company is Active. The registered address of Estate Grocer Limited is Rose Cottage Canada Road West Wellow Romsey Hampshire So51 6dd. . BRAXTON, Lucy Juliet is a Secretary of the company. BRAXTON, Juliet Lucy is a Director of the company. BRAXTON, Rodney is a Director of the company. Secretary PAGE, Alan George has been resigned. Director HOLLOWAY, Peter has been resigned. Director JERRIM, Peter has been resigned. Director PAGE, Alan George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRAXTON, Lucy Juliet
Appointed Date: 28 June 1996

Director
BRAXTON, Juliet Lucy
Appointed Date: 08 February 2013
62 years old

Director
BRAXTON, Rodney

78 years old

Resigned Directors

Secretary
PAGE, Alan George
Resigned: 28 June 1996

Director
HOLLOWAY, Peter
Resigned: 26 August 2011
Appointed Date: 30 April 1997
78 years old

Director
JERRIM, Peter
Resigned: 26 February 1993
71 years old

Director
PAGE, Alan George
Resigned: 28 June 1996
90 years old

Persons With Significant Control

Mr Rodney Braxton
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lucy Juliet Braxton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ESTATE GROCER LIMITED Events

28 Feb 2017
Confirmation statement made on 26 February 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 30 April 2016
04 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,980

12 Oct 2015
Total exemption small company accounts made up to 30 April 2015
04 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,980

...
... and 95 more events
12 Mar 1987
Return made up to 31/12/86; full list of members

25 Jun 1986
Return made up to 30/09/85; full list of members

24 Jun 1986
Full accounts made up to 30 April 1982

16 Jun 1986
Full accounts made up to 30 April 1985

25 Apr 1961
Incorporation

ESTATE GROCER LIMITED Charges

7 September 2007
Legal charge
Delivered: 21 September 2007
Status: Satisfied on 30 March 2010
Persons entitled: Alliance & Leicester PLC
Description: L/H property k/a 15 winsor house paynes road southampton…
7 September 2007
Legal charge
Delivered: 21 September 2007
Status: Satisfied on 30 March 2010
Persons entitled: Alliance & Leicester PLC
Description: L/H property k/a 11 winsor house paynesroad southampton…
7 September 2007
Legal charge
Delivered: 21 September 2007
Status: Satisfied on 30 March 2010
Persons entitled: Alliance & Leicester PLC
Description: L/H property k/a 4 winsor house paynes road southampton…
7 December 2004
Legal charge
Delivered: 14 December 2004
Status: Satisfied on 30 March 2010
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: L/H property k/a 1-2 broadlaw walk fareham hampshire t/no…
1 September 1995
Legal charge
Delivered: 2 September 1995
Status: Satisfied on 30 March 2010
Persons entitled: Girobank PLC
Description: By way of legal mortgage all that property situate and k/a…
1 August 1995
Legal charge
Delivered: 5 August 1995
Status: Satisfied on 30 March 2010
Persons entitled: Girobank PLC
Description: 104-108 kendal avenue kendal court millbrook southampton…
1 August 1995
Legal charge
Delivered: 5 August 1995
Status: Satisfied on 30 March 2010
Persons entitled: Girobank PLC
Description: 370 hinkler road, thornhill southampton. See the mortgage…
1 August 1995
Legal charge
Delivered: 5 August 1995
Status: Satisfied on 30 March 2010
Persons entitled: Girobank PLC
Description: 2-4 exford avenue, southampton. See the mortgage charge…
1 August 1995
Legal charge
Delivered: 5 August 1995
Status: Satisfied on 30 March 2010
Persons entitled: Girobank PLC
Description: Property situate and k/a ground floor number 1 and 2 with…
14 June 1988
Legal charge
Delivered: 16 June 1988
Status: Satisfied on 24 December 2009
Persons entitled: Eurobank PLC
Description: 67 regents park road, southampton. Floating charge over all…
11 April 1988
Fixed and floating charge
Delivered: 28 April 1988
Status: Satisfied on 30 March 2010
Persons entitled: Girobank PLC
Description: 104/108 kendal avenue millbrook southampton which includes…
30 April 1962
Mortgage
Delivered: 15 May 1962
Status: Satisfied on 6 December 2012
Persons entitled: National Provincial Bank LTD
Description: 5 sycamore rd, hythe, hants.. Together with fixed and…