MICHAELSTON ESTATES LIMITED
DINAS POWYS

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 4HE

Company number 03824525
Status Active
Incorporation Date 12 August 1999
Company Type Private Limited Company
Address COTTAGE FARM, MICHAELSTON-LE-PIT, DINAS POWYS, SOUTH GLAMORGAN, CF64 4HE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Amended total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MICHAELSTON ESTATES LIMITED are www.michaelstonestates.co.uk, and www.michaelston-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Cardiff Queen Street Rail Station is 3.1 miles; to Cathays Rail Station is 3.3 miles; to Barry Docks Rail Station is 3.7 miles; to Barry Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michaelston Estates Limited is a Private Limited Company. The company registration number is 03824525. Michaelston Estates Limited has been working since 12 August 1999. The present status of the company is Active. The registered address of Michaelston Estates Limited is Cottage Farm Michaelston Le Pit Dinas Powys South Glamorgan Cf64 4he. . HAM, Carol Anne is a Secretary of the company. HAM, Carol Anne is a Director of the company. HAM, Merryn Leigh is a Director of the company. LAVIERS, Simon Charles Rhys is a Director of the company. LAVIERS, Stephen Edward Miles is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HAM, Carol Anne
Appointed Date: 12 August 1999

Director
HAM, Carol Anne
Appointed Date: 12 August 1999
74 years old

Director
HAM, Merryn Leigh
Appointed Date: 12 August 1999
81 years old

Director
LAVIERS, Simon Charles Rhys
Appointed Date: 12 August 1999
48 years old

Director
LAVIERS, Stephen Edward Miles
Appointed Date: 12 August 1999
50 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 12 August 1999
Appointed Date: 12 August 1999

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 12 August 1999
Appointed Date: 12 August 1999

Persons With Significant Control

Dr Merryn Leigh Ham
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mrs Carol Anne Ham
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Stephen Edward Miles Laviers
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Simon Charles Rhys Laviers
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

MICHAELSTON ESTATES LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
27 May 2016
Amended total exemption small company accounts made up to 31 December 2014
11 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100

23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 48 more events
20 Aug 1999
New secretary appointed;new director appointed
20 Aug 1999
Registered office changed on 20/08/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
20 Aug 1999
Secretary resigned
20 Aug 1999
Director resigned
12 Aug 1999
Incorporation

MICHAELSTON ESTATES LIMITED Charges

3 December 2010
Deed of legal mortgage
Delivered: 7 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 19 high street, abergavenny t/nos: CYM11740 and CYM11848…
10 July 2009
Deed of legal mortgage
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 adare street bridgend t/n WA45912 and each and every part…
12 September 2003
Mortgage debenture
Delivered: 13 September 2003
Status: Satisfied on 20 May 2010
Persons entitled: Aib Group (UK) PLC
Description: 19 high street abergavenny t/n CYM11740 and land to the…
12 September 2003
Legal mortgage
Delivered: 13 September 2003
Status: Satisfied on 25 May 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as elmgrove house elmgrove road…
22 January 2001
Debenture
Delivered: 24 January 2001
Status: Satisfied on 3 August 2007
Persons entitled: Girobank PLC
Description: 19 high street abergavenny together with all fixtures…