ELAND ESTATES LIMITED
HILDENBOROUGH

Hellopages » Kent » Tonbridge and Malling » TN11 8PB

Company number 01150478
Status Active
Incorporation Date 11 December 1973
Company Type Private Limited Company
Address FAUCHONS, PHILPOTS LANE, HILDENBOROUGH, KENT, TN11 8PB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 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 one hundred and fourteen events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Change of share class name or designation; Satisfaction of charge 15 in full. The most likely internet sites of ELAND ESTATES LIMITED are www.elandestates.co.uk, and www.eland-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. The distance to to Bat & Ball Rail Station is 5.1 miles; to Ashurst (Kent) Rail Station is 6.7 miles; to Frant Rail Station is 8.6 miles; to Knockholt Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eland Estates Limited is a Private Limited Company. The company registration number is 01150478. Eland Estates Limited has been working since 11 December 1973. The present status of the company is Active. The registered address of Eland Estates Limited is Fauchons Philpots Lane Hildenborough Kent Tn11 8pb. . ROBBENS, Andrew Victor Ian is a Secretary of the company. ROBBENS, Stuart Victor is a Director of the company. Secretary ROBBENS, Margaret Ann Jane has been resigned. Secretary ROBBENS, Olive Lucy has been resigned. Director ROBBENS, Olive Lucy has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ROBBENS, Andrew Victor Ian
Appointed Date: 30 March 2005

Director

Resigned Directors

Secretary
ROBBENS, Margaret Ann Jane
Resigned: 30 March 2005
Appointed Date: 12 December 1994

Secretary
ROBBENS, Olive Lucy
Resigned: 11 November 1994

Director
ROBBENS, Olive Lucy
Resigned: 11 November 1994
111 years old

ELAND ESTATES LIMITED Events

12 Jan 2017
Total exemption full accounts made up to 31 October 2016
25 Oct 2016
Change of share class name or designation
15 Aug 2016
Satisfaction of charge 15 in full
08 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 15,006

22 Jan 2016
Total exemption full accounts made up to 31 October 2015
...
... and 104 more events
21 Aug 1987
Return made up to 10/03/87; full list of members

22 Jul 1987
Accounts made up to 31 October 1986

17 May 1986
Full accounts made up to 31 October 1985

17 May 1986
Return made up to 01/04/86; full list of members

11 Dec 1973
Certificate of incorporation

ELAND ESTATES LIMITED Charges

19 July 2011
Legal charge
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: Stuart Victor Robbens and Margaret Ann Jane Robbens
Description: 7 station parade london road sevenoaks kent t/n K195484.
21 December 2009
Legal charge
Delivered: 24 December 2009
Status: Satisfied on 15 August 2016
Persons entitled: National Westminster Bank PLC
Description: 35 fishers road staplehurst kent and garage t/n K327535…
26 January 2005
Legal charge
Delivered: 29 January 2005
Status: Satisfied on 20 September 2006
Persons entitled: National Westminster Bank PLC
Description: 37 bathurst road staplehurst kent. By way of fixed charge…
20 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 14 January 2014
Persons entitled: National Westminster Bank PLC
Description: 26 poyntell road staplehurst kent. By way of fixed charge…
1 November 2004
Legal charge
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 corner farm road staplehurst kent and garage. By way of…
14 October 2004
Legal charge
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 50 bathurst road staplehurst tonbridge kent and garage 68…
24 July 2002
Legal charge
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 126 high street tonbridge kent. By way of fixed charge the…
24 July 2002
Legal charge
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 126A high street tonbridge kent. By way of fixed charge the…
15 December 2000
Legal mortgage
Delivered: 20 December 2000
Status: Satisfied on 20 September 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a granville house 7 station parade london…
2 December 1996
Legal charge
Delivered: 7 December 1996
Status: Satisfied on 28 February 1998
Persons entitled: Suzanne Patterson
Description: F/H properties k/a 73 london road sevenoaks kent and 29…
12 April 1996
Legal mortgage
Delivered: 18 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4/4A/5/6 & 7 dorset street & 1 the…
26 March 1996
Legal mortgage
Delivered: 28 March 1996
Status: Satisfied on 20 December 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 48 hollybush lane sevenoaks kent t/n…
15 February 1990
Legal charge
Delivered: 21 February 1990
Status: Satisfied on 8 June 1996
Persons entitled: Barclays Bank PLC
Description: 29/29A london road riverhead sevenoaks kent t/nos. K 559954…
10 October 1983
Legal charge
Delivered: 18 October 1983
Status: Satisfied on 8 June 1996
Persons entitled: Barclays Bank PLC
Description: F/H 29 london road, sevenoaks kent.
18 February 1980
Legal charge
Delivered: 25 February 1980
Status: Satisfied on 8 June 1996
Persons entitled: Barclays Bank Limited
Description: 126 & 126A high st tonbridge kent title no k 495786.
17 March 1976
Legal charge
Delivered: 23 March 1976
Status: Satisfied on 8 June 1996
Persons entitled: Barclays Bank LTD
Description: 4, 4A, 5, 6 & 7 dorset street and 1 the shambles sevenoaks…