RUSTIC ESTATES LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP11 0RQ

Company number 00317030
Status Active
Incorporation Date 30 July 1936
Company Type Private Limited Company
Address GREEN HEDGES CHALKCROFT LANE, PENTON MEWSEY, ANDOVER, HAMPSHIRE, SP11 0RQ
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 seventy-eight events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 100 . The most likely internet sites of RUSTIC ESTATES LIMITED are www.rusticestates.co.uk, and www.rustic-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighty-nine years and three months. The distance to to Grateley Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rustic Estates Limited is a Private Limited Company. The company registration number is 00317030. Rustic Estates Limited has been working since 30 July 1936. The present status of the company is Active. The registered address of Rustic Estates Limited is Green Hedges Chalkcroft Lane Penton Mewsey Andover Hampshire Sp11 0rq. The company`s financial liabilities are £2.55k. It is £-33.66k against last year. The cash in hand is £76.89k. It is £68.88k against last year. And the total assets are £511.14k, which is £61.84k against last year. GWYNNE DAVIES, Ivor is a Secretary of the company. CARDELLI, Francesco Paolo is a Director of the company. GWYNNE DAVIES, Ivor is a Director of the company. Secretary CARDELLI, Francesco Paolo has been resigned. Director CARDELLI, Grace Lewis June has been resigned. The company operates in "Buying and selling of own real estate".


rustic estates Key Finiance

LIABILITIES £2.55k
-93%
CASH £76.89k
+860%
TOTAL ASSETS £511.14k
+13%
All Financial Figures

Current Directors

Secretary
GWYNNE DAVIES, Ivor
Appointed Date: 01 April 1995

Director

Director
GWYNNE DAVIES, Ivor

68 years old

Resigned Directors

Secretary
CARDELLI, Francesco Paolo
Resigned: 01 April 1995

Director
CARDELLI, Grace Lewis June
Resigned: 21 November 2008
88 years old

Persons With Significant Control

Mr Ivor Gwynne Davies
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Francesco Paolo Cardelli
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

RUSTIC ESTATES LIMITED Events

11 Jan 2017
Confirmation statement made on 17 December 2016 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Feb 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 68 more events
16 Dec 1987
Accounts made up to 30 November 1986

08 Oct 1987
Return made up to 31/12/86; full list of members

25 Aug 1987
First gazette

06 Aug 1986
Full accounts made up to 30 November 1983

05 Jun 1986
Return made up to 31/12/85; full list of members

RUSTIC ESTATES LIMITED Charges

5 September 1990
Mortgage debenture
Delivered: 13 September 1990
Status: Satisfied on 19 March 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 September 1990
Legal mortgage
Delivered: 12 September 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property comprising 1.4 acres or thereabouts…