EYHURST COURT LIMITED
NR GUILDFORD

Hellopages » Surrey » Waverley » GU5 0LB

Company number 00279010
Status Active
Incorporation Date 24 August 1933
Company Type Private Limited Company
Address BIRTLEY HOUSE, BRAMLEY, NR GUILDFORD, SURREY, GU5 0LB
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 2,000 . The most likely internet sites of EYHURST COURT LIMITED are www.eyhurstcourt.co.uk, and www.eyhurst-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and one months. Eyhurst Court Limited is a Private Limited Company. The company registration number is 00279010. Eyhurst Court Limited has been working since 24 August 1933. The present status of the company is Active. The registered address of Eyhurst Court Limited is Birtley House Bramley Nr Guildford Surrey Gu5 0lb. . WHALLEY, Caroline Elizabeth is a Director of the company. WHALLEY, Francis Richard Andrew is a Director of the company. WHALLEY, Simon Richard Lloyd is a Director of the company. WHALLEY, Timothy Simon Douglas is a Director of the company. Secretary BERNARD, Helen Teresa has been resigned. Secretary BLAKE, Natalie Jayne has been resigned. Secretary WHALLEY, Caroline Elizabeth has been resigned. Secretary WHALLEY, Nigel Lorne Sydney has been resigned. Secretary WHALLEY, Richard Noel Francis has been resigned. Secretary WHALLEY, Simon Richard Lloyd has been resigned. Secretary BLAKE BUSINESS SOLUTIONS LTD has been resigned. Director DRIVER, Deborah Joanna has been resigned. Director SADLER, Jacqueline Joy has been resigned. Director WHALLEY, Francis Nicholas Tristram has been resigned. Director WHALLEY, Francis Nicholas Tristram has been resigned. Director WHALLEY, Nigel Lorne Sydney has been resigned. Director WHALLEY, Richard Noel Francis has been resigned. Director WHALLEY, Simon Richard Lloyd has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
WHALLEY, Caroline Elizabeth
Appointed Date: 20 July 2006
72 years old

Director
WHALLEY, Francis Richard Andrew
Appointed Date: 21 August 2006
51 years old

Director
WHALLEY, Simon Richard Lloyd
Appointed Date: 21 August 2006
79 years old

Director
WHALLEY, Timothy Simon Douglas
Appointed Date: 21 August 2006
46 years old

Resigned Directors

Secretary
BERNARD, Helen Teresa
Resigned: 16 July 2008
Appointed Date: 21 August 2006

Secretary
BLAKE, Natalie Jayne
Resigned: 10 March 2013
Appointed Date: 17 July 2008

Secretary
WHALLEY, Caroline Elizabeth
Resigned: 20 July 2006
Appointed Date: 14 July 2006

Secretary
WHALLEY, Nigel Lorne Sydney
Resigned: 14 July 2006
Appointed Date: 14 June 1996

Secretary
WHALLEY, Richard Noel Francis
Resigned: 14 June 1996

Secretary
WHALLEY, Simon Richard Lloyd
Resigned: 21 August 2006
Appointed Date: 20 July 2006

Secretary
BLAKE BUSINESS SOLUTIONS LTD
Resigned: 18 June 2015
Appointed Date: 11 March 2013

Director
DRIVER, Deborah Joanna
Resigned: 14 July 2006
65 years old

Director
SADLER, Jacqueline Joy
Resigned: 09 August 2010
Appointed Date: 21 August 2006
76 years old

Director
WHALLEY, Francis Nicholas Tristram
Resigned: 14 July 2006
Appointed Date: 16 July 1997
68 years old

Director
WHALLEY, Francis Nicholas Tristram
Resigned: 12 January 1994
68 years old

Director
WHALLEY, Nigel Lorne Sydney
Resigned: 12 January 1993
76 years old

Director
WHALLEY, Richard Noel Francis
Resigned: 04 October 1999
108 years old

Director
WHALLEY, Simon Richard Lloyd
Resigned: 21 August 2006
79 years old

Persons With Significant Control

Birtley House Group
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EYHURST COURT LIMITED Events

18 Jul 2016
Confirmation statement made on 3 July 2016 with updates
27 May 2016
Accounts for a small company made up to 31 August 2015
06 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,000

06 Jul 2015
Termination of appointment of Blake Business Solutions Ltd as a secretary on 18 June 2015
01 Jun 2015
Accounts for a small company made up to 31 August 2014
...
... and 114 more events
06 Aug 1986
Accounts for a small company made up to 31 August 1985

06 Aug 1986
Return made up to 30/06/86; full list of members
05 Jul 1982
Accounts made up to 31 August 1982
25 Apr 1974
Accounts made up to 31 August 2073
24 Aug 1933
Incorporation

EYHURST COURT LIMITED Charges

2 September 2009
Mortgage
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a birtley brook house birtley green bramley…
14 July 2006
An omnibus guarantee and set-off agreement
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
14 July 1999
Legal charge
Delivered: 24 July 1999
Status: Outstanding
Persons entitled: Caroline Whalley
Description: The lodge,birtley house,bramley,nr.guildford surrey part…
9 July 1999
Debenture
Delivered: 13 July 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 1999
Mortgage
Delivered: 30 January 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a birtley house birtley road bramley…
10 March 1998
Legal charge
Delivered: 11 March 1998
Status: Satisfied on 2 December 1999
Persons entitled: Credit Suisse First Boston
Description: All that f/h property k/a birtley house bramley nr…
9 February 1998
Debenture
Delivered: 26 February 1998
Status: Satisfied on 22 December 1999
Persons entitled: Credit Suisse First Boston
Description: F/H property k/a birtley house, bramley nr. Guildford…
8 June 1993
Debenture
Delivered: 15 June 1993
Status: Satisfied on 14 February 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 1969
Further charge
Delivered: 24 January 1969
Status: Satisfied on 14 February 1998
Persons entitled: Twentieth Century Banking Corporation Limited
Description: Birtley house and the coach house bramley surrey.
24 November 1965
Charge
Delivered: 13 December 1965
Status: Satisfied on 14 February 1998
Persons entitled: Barclays Bank PLC
Description: Birtley house bramley guildford surrey.
15 November 1965
Legal charge
Delivered: 18 November 1965
Status: Satisfied on 14 February 1998
Persons entitled: Twentieth Century Banking Corporation Limited
Description: Property k/a birtley house and the coach house bramley…