ORIENT ESTATES LIMITED
MAIDSTONE RAM (111) LIMITED

Hellopages » Kent » Tonbridge and Malling » ME16 9NT

Company number 05748897
Status Active
Incorporation Date 20 March 2006
Company Type Private Limited Company
Address THE GRANARY, HERMITAGE COURT HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT
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 fifty-six events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 920 . The most likely internet sites of ORIENT ESTATES LIMITED are www.orientestates.co.uk, and www.orient-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orient Estates Limited is a Private Limited Company. The company registration number is 05748897. Orient Estates Limited has been working since 20 March 2006. The present status of the company is Active. The registered address of Orient Estates Limited is The Granary Hermitage Court Hermitage Lane Maidstone Kent Me16 9nt. . CHILD, Keith is a Director of the company. DRAYCOTT, Richard Peter is a Director of the company. HAUGHTON, Robert Creagh is a Director of the company. KING, Nicolette is a Director of the company. Secretary MATHEMA, Louise Jennifer has been resigned. Secretary SCHRODER, Nigel Alan Daniel has been resigned. Secretary VAN DER LANDE, Charles has been resigned. Director MILKINS, Jason Royston has been resigned. Director SCHRODER, Nigel Alan Daniel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


orient estates Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CHILD, Keith
Appointed Date: 04 April 2006
64 years old

Director
DRAYCOTT, Richard Peter
Appointed Date: 04 April 2006
76 years old

Director
HAUGHTON, Robert Creagh
Appointed Date: 04 April 2006
68 years old

Director
KING, Nicolette
Appointed Date: 04 April 2006
77 years old

Resigned Directors

Secretary
MATHEMA, Louise Jennifer
Resigned: 03 June 2014
Appointed Date: 13 September 2010

Secretary
SCHRODER, Nigel Alan Daniel
Resigned: 25 August 2010
Appointed Date: 01 January 2007

Secretary
VAN DER LANDE, Charles
Resigned: 01 January 2007
Appointed Date: 20 March 2006

Director
MILKINS, Jason Royston
Resigned: 05 April 2006
Appointed Date: 20 March 2006
55 years old

Director
SCHRODER, Nigel Alan Daniel
Resigned: 25 August 2010
Appointed Date: 04 April 2006
55 years old

Persons With Significant Control

Ms Nicolette King
Notified on: 1 June 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ORIENT ESTATES LIMITED Events

20 Mar 2017
Confirmation statement made on 1 March 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 920

08 Jun 2015
Cancellation of shares. Statement of capital on 20 April 2015
  • GBP 920

08 Jun 2015
Purchase of own shares.
...
... and 46 more events
12 Jul 2006
Particulars of mortgage/charge
06 Jul 2006
Particulars of mortgage/charge
19 Apr 2006
Registered office changed on 19/04/06 from: citypoint temple gate bristol BS1 6PL
27 Mar 2006
Company name changed ram (111) LIMITED\certificate issued on 27/03/06
20 Mar 2006
Incorporation

ORIENT ESTATES LIMITED Charges

4 July 2006
Legal charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 164 great north road hatfield herts. Fixed charge all…
3 July 2006
Debenture
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…