HAMBLETON ESTATES LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 2QP

Company number 02238252
Status Active
Incorporation Date 31 March 1988
Company Type Private Limited Company
Address 34 BOND STREET, WAKEFIELD, WEST YORKSHIRE, WF1 2QP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 ; Registered office address changed from 17-21 Barstow Square First Floor 17-21 Barstow Square Wakefield West Yorkshire WF1 2SF to 34 Bond Street Wakefield West Yorkshire WF1 2QP on 24 May 2016. The most likely internet sites of HAMBLETON ESTATES LIMITED are www.hambletonestates.co.uk, and www.hambleton-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Hambleton Estates Limited is a Private Limited Company. The company registration number is 02238252. Hambleton Estates Limited has been working since 31 March 1988. The present status of the company is Active. The registered address of Hambleton Estates Limited is 34 Bond Street Wakefield West Yorkshire Wf1 2qp. . WILBY, Andrew John is a Secretary of the company. WILBY, Andrew John is a Director of the company. WILBY, David Sugden is a Director of the company. Director SMITH, Andrew Dalton has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors


Director
WILBY, Andrew John

68 years old

Director
WILBY, David Sugden

98 years old

Resigned Directors

Director
SMITH, Andrew Dalton
Resigned: 14 January 1999
Appointed Date: 26 October 1994
76 years old

HAMBLETON ESTATES LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Jun 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

24 May 2016
Registered office address changed from 17-21 Barstow Square First Floor 17-21 Barstow Square Wakefield West Yorkshire WF1 2SF to 34 Bond Street Wakefield West Yorkshire WF1 2QP on 24 May 2016
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
28 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

...
... and 78 more events
05 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 May 1988
Registered office changed on 05/05/88 from: 124-128 city rd london EC1V 2NJ

26 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

22 Apr 1988
Company name changed rapid 5591 LIMITED\certificate issued on 25/04/88

31 Mar 1988
Incorporation

HAMBLETON ESTATES LIMITED Charges

19 March 2014
Charge code 0223 8252 0013
Delivered: 22 March 2014
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H land and buildings k/a 131 high street, norton…
10 October 2007
Legal charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H property k/a 101 hornsby road grantham lincolnshire…
20 January 2004
Legal charge
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings 109/117 hornsby road, grantham…
29 July 2003
Legal charge
Delivered: 9 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 131 high street norton cleveland…
29 July 2003
Legal charge
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 2/4 clayton street bedlington NW22…
18 June 2003
Debenture
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 April 2002
Mortgage
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 131 high street, norton, stockton…
22 April 2002
Mortgage
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 2/4 clayton street bedlington station…
27 September 1989
Legal mortgage
Delivered: 29 September 1989
Status: Satisfied on 1 May 2002
Persons entitled: Allied Irish Banks PLC
Description: F/H land together with the building erected thereon and k/a…
18 April 1989
Legal charge
Delivered: 5 May 1989
Status: Satisfied on 1 May 2002
Persons entitled: Barclays Bank PLC
Description: 2/4 clayton street bedlington station morpeth…
18 April 1989
Legal charge
Delivered: 5 May 1989
Status: Satisfied on 27 September 1991
Persons entitled: Barclays Bank PLC
Description: 131 high street norton stockton-on-tees cleveland.
25 November 1988
Mortgage
Delivered: 3 December 1988
Status: Satisfied on 1 May 2002
Persons entitled: Allied Irish Finance Company Limited
Description: 2/4, clayton street, bedlington, northumberland benefit of…
25 November 1988
Mortgage
Delivered: 3 December 1988
Status: Satisfied on 1 May 2002
Persons entitled: Allied Irish Finance Company Limited
Description: 131 high street norton stockton on tees cleveland assigns…