Company number 02606267
Status Active
Incorporation Date 30 April 1991
Company Type Private Limited Company
Address HOPLANDS ESTATE, KINGS SOMBORNE, STOCKBRIDGE, HAMPSHIRE, SO20 6QH
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 two events have happened. The last three records are Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
GBP 100
; Secretary's details changed for Mr Kenneth John Stratton on 1 April 2015; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of HOPLANDS ESTATE LIMITED are www.hoplandsestate.co.uk, and www.hoplands-estate.co.uk. The predicted number of employees is 130 to 140. The company’s age is thirty-four years and ten months. The distance to to Shawford Rail Station is 6.9 miles; to Swaythling Rail Station is 9.5 miles; to Redbridge Rail Station is 10.1 miles; to St Denys Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hoplands Estate Limited is a Private Limited Company.
The company registration number is 02606267. Hoplands Estate Limited has been working since 30 April 1991.
The present status of the company is Active. The registered address of Hoplands Estate Limited is Hoplands Estate Kings Somborne Stockbridge Hampshire So20 6qh. The company`s financial liabilities are £1939.27k. It is £220.75k against last year. The cash in hand is £578.95k. It is £-124.27k against last year. And the total assets are £4087.14k, which is £-371.47k against last year. STRATTON, Kenneth John is a Secretary of the company. COOK, Vicki Alison is a Director of the company. WOLSTENHOLME, Jacqueline is a Director of the company. WOLSTENHOLME, Nigel Timothy is a Director of the company. Secretary CLEAWYD, David Awn has been resigned. Secretary CLEDWYN, David Alun has been resigned. Secretary WOLSTENHOLME, Susan Wendy has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director STRATTON, Kenneth John has been resigned. Director WOLSTENHOLME, Susan Wendy has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
hoplands estate Key Finiance
LIABILITIES
£1939.27k
+12%
CASH
£578.95k
-18%
TOTAL ASSETS
£4087.14k
-9%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 13 May 1991
Appointed Date: 30 April 1991
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 13 May 1991
Appointed Date: 30 April 1991
HOPLANDS ESTATE LIMITED Events
3 October 2011
Debenture
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
3 October 2011
Legal charge
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Hoplands estate kings somborne hampshire t/nos HP475335…
17 July 2009
Legal mortgage
Delivered: 22 July 2009
Status: Satisfied
on 4 October 2011
Persons entitled: Clydesdale Bank PLC
Description: The land and buildings forming part of the hoplands estate…
23 December 2002
Legal charge
Delivered: 3 January 2003
Status: Satisfied
on 4 October 2011
Persons entitled: Clydesdale Bank PLC
Description: Parnholt woods braishfield romsey hampshire.
1 February 2002
Legal charge
Delivered: 2 February 2002
Status: Satisfied
on 4 October 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1/3 high street, stockbridge, hampshire.
16 January 2002
Legal charge
Delivered: 18 January 2002
Status: Satisfied
on 4 October 2011
Persons entitled: Clyesdale Bank PLC
Description: 10.66 acres in garlic lane, kings somborne, stockbridge…
11 January 2001
Legal charge
Delivered: 12 January 2001
Status: Satisfied
on 4 October 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: L/H property k/a sporting rights over parnholt wood kings…
11 January 2001
Legal charge
Delivered: 12 January 2001
Status: Satisfied
on 4 October 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a parnholt wood kings somborne hants and…
14 June 1999
Legal charge
Delivered: 23 June 1999
Status: Satisfied
on 4 October 2011
Persons entitled: Clydesdale Bank PLC
Description: The old house 3 east end cottages romsey road stockbridge…
27 May 1998
Debenture
Delivered: 11 June 1998
Status: Satisfied
on 4 October 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
18 May 1993
Legal mortgage
Delivered: 21 May 1993
Status: Satisfied
on 4 October 2011
Persons entitled: Clydesdale Bank PLC
Description: 15 hayter gardens romsey hampshire.
18 May 1993
Legal mortgage
Delivered: 21 May 1993
Status: Satisfied
on 4 October 2011
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings at hoplands farm and cottages numbered…
9 March 1993
Legal charge
Delivered: 12 March 1993
Status: Satisfied
on 5 June 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 15 hayter gardens…
1 August 1991
Legal charge
Delivered: 6 August 1991
Status: Satisfied
on 5 June 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a hoplands farm, kings somborne…
1 August 1991
Legal charge
Delivered: 6 August 1991
Status: Satisfied
on 5 June 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property k/a cottages numbeered 2 to 4…
26 July 1991
Debenture
Delivered: 7 August 1991
Status: Satisfied
on 5 June 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…