HESTIA ESTATES (O'DONNELL) LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 7JW
Company number 04580073
Status Active
Incorporation Date 1 November 2002
Company Type Private Limited Company
Address 7 UPPER SOUTH VIEW, FARNHAM, SURREY, GU9 7JW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 225,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HESTIA ESTATES (O'DONNELL) LIMITED are www.hestiaestatesodonnell.co.uk, and www.hestia-estates-o-donnell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Hestia Estates O Donnell Limited is a Private Limited Company. The company registration number is 04580073. Hestia Estates O Donnell Limited has been working since 01 November 2002. The present status of the company is Active. The registered address of Hestia Estates O Donnell Limited is 7 Upper South View Farnham Surrey Gu9 7jw. The company`s financial liabilities are £46.54k. It is £22.86k against last year. The cash in hand is £87.26k. It is £22.54k against last year. And the total assets are £87.26k, which is £22.54k against last year. O'DONNELL, Michaela Cristin is a Director of the company. O'DONNELL, Timothy Steven is a Director of the company. O'DONNELL, William David is a Director of the company. Secretary GREEN, Brian David has been resigned. Secretary HANKINS, Maria has been resigned. Secretary HOBSON, William Basil has been resigned. Secretary CRIPPS SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director O'DONNELL, Michael Antony has been resigned. Director C.H.H. FORMATIONS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


hestia estates (o'donnell) Key Finiance

LIABILITIES £46.54k
+96%
CASH £87.26k
+34%
TOTAL ASSETS £87.26k
+34%
All Financial Figures

Current Directors

Director
O'DONNELL, Michaela Cristin
Appointed Date: 29 April 2009
35 years old

Director
O'DONNELL, Timothy Steven
Appointed Date: 30 December 2008
39 years old

Director
O'DONNELL, William David
Appointed Date: 28 December 2008
39 years old

Resigned Directors

Secretary
GREEN, Brian David
Resigned: 30 December 2008
Appointed Date: 15 May 2006

Secretary
HANKINS, Maria
Resigned: 14 May 2006
Appointed Date: 14 January 2003

Secretary
HOBSON, William Basil
Resigned: 31 July 2009
Appointed Date: 30 December 2008

Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 14 January 2003
Appointed Date: 01 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 November 2002
Appointed Date: 01 November 2002

Director
O'DONNELL, Michael Antony
Resigned: 13 January 2009
Appointed Date: 14 January 2003
72 years old

Director
C.H.H. FORMATIONS LIMITED
Resigned: 14 January 2003
Appointed Date: 01 November 2002

HESTIA ESTATES (O'DONNELL) LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 225,000

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 225,000

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
23 Jan 2003
Secretary resigned
23 Jan 2003
Director resigned
23 Jan 2003
New secretary appointed
01 Nov 2002
Secretary resigned
01 Nov 2002
Incorporation

HESTIA ESTATES (O'DONNELL) LIMITED Charges

3 August 2011
Mortgage
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 21 bethel lane farnham surrey t/n SY655435 together…
13 August 2003
Mortgage deed
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 4,5 and 6 hunter mews alexandra road aldershot hampshire…