BLACKHAM COURT LIMITED
HARTFIELD

Hellopages » East Sussex » Wealden » TN7 4DB

Company number 02636470
Status Active
Incorporation Date 9 August 1991
Company Type Private Limited Company
Address BLACKHAM COURT, WITHYHAM, HARTFIELD, EAST SUSSEX, TN7 4DB
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BLACKHAM COURT LIMITED are www.blackhamcourt.co.uk, and www.blackham-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Blackham Court Limited is a Private Limited Company. The company registration number is 02636470. Blackham Court Limited has been working since 09 August 1991. The present status of the company is Active. The registered address of Blackham Court Limited is Blackham Court Withyham Hartfield East Sussex Tn7 4db. . BOTT, Michael Colchester, Dr is a Director of the company. ROWLAND, Susan Jacqueline is a Director of the company. Secretary QUILTER, Michael John has been resigned. Secretary ROWLAND BROWN, Charlotte Ann has been resigned. Director ELLES-HILL, Michael Patrick has been resigned. Director QUILTER, Michael John has been resigned. The company operates in "Mixed farming".


Current Directors

Director
BOTT, Michael Colchester, Dr
Appointed Date: 21 March 2006
93 years old

Director
ROWLAND, Susan Jacqueline
Appointed Date: 09 August 1991
76 years old

Resigned Directors

Secretary
QUILTER, Michael John
Resigned: 15 February 2001
Appointed Date: 09 August 1991

Secretary
ROWLAND BROWN, Charlotte Ann
Resigned: 14 January 2009
Appointed Date: 06 March 2001

Director
ELLES-HILL, Michael Patrick
Resigned: 30 September 2000
Appointed Date: 09 August 1991
92 years old

Director
QUILTER, Michael John
Resigned: 15 February 2001
Appointed Date: 09 August 1991
78 years old

Persons With Significant Control

Mrs Susan Jacqueline Rowland
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Mayo Investment Trust
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

BLACKHAM COURT LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 5 August 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000

24 Aug 2015
Director's details changed for Mrs Susan Jacqueline Rowland on 5 August 2015
...
... and 64 more events
10 Dec 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

10 Dec 1991
Accounting reference date notified as 30/09

29 Nov 1991
Particulars of mortgage/charge

27 Nov 1991
Particulars of mortgage/charge

09 Aug 1991
Incorporation

BLACKHAM COURT LIMITED Charges

27 December 2006
Debenture
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 2005
Mortgage
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a blackham court farm and blackham court…
8 July 1997
Deed of legal charge
Delivered: 21 July 1997
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Blackman court farm withyam hartfield east sussex t/no: esx…
26 April 1994
Deed of legal charge
Delivered: 4 May 1994
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Blackham court farm (not farmhour or farm buildings on such…
19 November 1991
Mortgage debenture
Delivered: 29 November 1991
Status: Satisfied on 28 July 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 November 1991
Legal mortgage
Delivered: 27 November 1991
Status: Satisfied on 20 July 1999
Persons entitled: National Westminster Bank PLC
Description: Blackham court farm, withyham hartfield east sussex t/n esx…