ST. OMERS ESTATES LIMITED
CRANLEIGH

Hellopages » Surrey » Waverley » GU6 7NP

Company number 03511309
Status Active
Incorporation Date 16 February 1998
Company Type Private Limited Company
Address HILL COTTAGE MOON HALL ROAD, EWHURST, CRANLEIGH, SURREY, GU6 7NP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-12 GBP 10,002 . The most likely internet sites of ST. OMERS ESTATES LIMITED are www.stomersestates.co.uk, and www.st-omers-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. St Omers Estates Limited is a Private Limited Company. The company registration number is 03511309. St Omers Estates Limited has been working since 16 February 1998. The present status of the company is Active. The registered address of St Omers Estates Limited is Hill Cottage Moon Hall Road Ewhurst Cranleigh Surrey Gu6 7np. . HORTON, Edward Alan Douglas is a Secretary of the company. ADAMSON, Alistair Hamish Macgregor is a Director of the company. HORTON, Edward Alan Douglas is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MILLER, Peter Stewart has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HORTON, Edward Alan Douglas
Appointed Date: 16 February 1998

Director
ADAMSON, Alistair Hamish Macgregor
Appointed Date: 16 February 1998
68 years old

Director
HORTON, Edward Alan Douglas
Appointed Date: 16 February 1998
68 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 February 1998
Appointed Date: 16 February 1998

Director
MILLER, Peter Stewart
Resigned: 01 December 2003
Appointed Date: 16 February 1998
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 February 1998
Appointed Date: 16 February 1998

Persons With Significant Control

Mr Edward Alan Douglas Horton
Notified on: 1 May 2016
68 years old
Nature of control: Has significant influence or control

ST. OMERS ESTATES LIMITED Events

06 Mar 2017
Confirmation statement made on 16 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
12 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 10,002

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
04 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,002

...
... and 44 more events
18 Feb 1998
New director appointed
18 Feb 1998
New director appointed
18 Feb 1998
Director resigned
18 Feb 1998
Secretary resigned
16 Feb 1998
Incorporation

ST. OMERS ESTATES LIMITED Charges

12 October 2000
A standard security dated 02 october 2000 and 04 october 2000 which was presented for registration in scotland on 12 october 2000
Delivered: 1 November 2000
Status: Satisfied on 10 November 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 63 castle street duns berwick.
12 October 2000
A standard security dated 02 october 2000 and 04 october 2000 which was presented for registration in scotland on 12 october 2000
Delivered: 1 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a plot 2 the walled garden rathburne…
25 February 1998
Mortgage
Delivered: 4 March 1998
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 28-32 elm grove southsea portsmouth the benefit of all…
25 February 1998
Debenture
Delivered: 27 February 1998
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 28-32 elm grove southsea portsmouth and all its undertaking…