ESTERKIN DEVELOPMENTS LIMITED
ALTRINCHAM REDIJEN LIMITED

Hellopages » Greater Manchester » Trafford » WA15 0EN

Company number 03376161
Status Active
Incorporation Date 27 May 1997
Company Type Private Limited Company
Address 45 CARRWOOD, HALEBARNS, ALTRINCHAM, CHESHIRE, WA15 0EN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-05 GBP 100 ; Total exemption small company accounts made up to 30 November 2015; Total exemption full accounts made up to 30 November 2014. The most likely internet sites of ESTERKIN DEVELOPMENTS LIMITED are www.esterkindevelopments.co.uk, and www.esterkin-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Burnage Rail Station is 5.8 miles; to Chassen Road Rail Station is 6.2 miles; to Chelford Rail Station is 6.5 miles; to Belle Vue Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esterkin Developments Limited is a Private Limited Company. The company registration number is 03376161. Esterkin Developments Limited has been working since 27 May 1997. The present status of the company is Active. The registered address of Esterkin Developments Limited is 45 Carrwood Halebarns Altrincham Cheshire Wa15 0en. The company`s financial liabilities are £123.97k. It is £-17.02k against last year. The cash in hand is £7.11k. It is £-3.22k against last year. And the total assets are £9.44k, which is £-4.22k against last year. ESTERKIN, Ginette Carrie is a Secretary of the company. ESTERKIN, Ginette Carrie is a Director of the company. ESTERKIN, Nigel Jeffrey is a Director of the company. JONES, Dylan Jeffery is a Director of the company. Secretary BERITH (SECRETARIES) LIMITED has been resigned. Director BERITH (NOMINEES) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


esterkin developments Key Finiance

LIABILITIES £123.97k
-13%
CASH £7.11k
-32%
TOTAL ASSETS £9.44k
-31%
All Financial Figures

Current Directors

Secretary
ESTERKIN, Ginette Carrie
Appointed Date: 08 August 1997

Director
ESTERKIN, Ginette Carrie
Appointed Date: 27 September 2006
67 years old

Director
ESTERKIN, Nigel Jeffrey
Appointed Date: 08 August 1997
69 years old

Director
JONES, Dylan Jeffery
Appointed Date: 19 October 2006
59 years old

Resigned Directors

Secretary
BERITH (SECRETARIES) LIMITED
Resigned: 08 August 1997
Appointed Date: 27 May 1997

Director
BERITH (NOMINEES) LIMITED
Resigned: 08 August 1997
Appointed Date: 27 May 1997

ESTERKIN DEVELOPMENTS LIMITED Events

05 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 100

13 May 2016
Total exemption small company accounts made up to 30 November 2015
20 Aug 2015
Total exemption full accounts made up to 30 November 2014
01 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

12 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 54 more events
22 Aug 1997
Registered office changed on 22/08/97 from: 8 st andrews crescent cardiff CF1 3DD
22 Aug 1997
Director resigned
22 Aug 1997
Secretary resigned
22 Aug 1997
Ad 08/08/97--------- £ si 98@1=98 £ ic 2/100
27 May 1997
Incorporation

ESTERKIN DEVELOPMENTS LIMITED Charges

21 March 2012
Legal charge
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ivy bank 33 church street flint t/n CYM99163 by way of…
26 May 2006
Legal charge
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 woodfield street morriston, swansea. By way of fixed…
28 April 2006
Legal charge
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 high street, bridgwater, somerset. By way of fixed…
2 November 2005
Legal charge
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 50 high street merthyr tydfil rhondda cynon taff. By way of…
28 January 2005
Legal charge
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: F/H property being ivy bank 33 church street flint t/no:…
16 June 2004
Legal charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 & 15 dimond street, pembroke dock, pembroke,. By way of…
16 May 2002
Legal charge
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36, 38, 40 high street rhyl t/n WA715093. By way of fixed…
19 February 2001
Legal charge
Delivered: 27 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2/4 george street pontypool. By way of fixed charge the…
16 April 1999
Legal charge
Delivered: 29 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 and 23 bridge street haverfordwest dyfed pembrokeshire…
15 February 1999
Debenture
Delivered: 19 February 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 1999
Legal charge
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 243/249 cowbridge road east canton…