HAILSHAM HOLDINGS LIMITED
HAILSHAM CHALVINGTON BARNS LIMITED

Hellopages » East Sussex » Wealden » BN27 2AE

Company number 02536018
Status Active
Incorporation Date 31 August 1990
Company Type Private Limited Company
Address TOWN HOUSE, MARKET STREET, HAILSHAM, EAST SUSSEX, BN27 2AE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HAILSHAM HOLDINGS LIMITED are www.hailshamholdings.co.uk, and www.hailsham-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Berwick (Sussex) Rail Station is 4.4 miles; to Pevensey Bay Rail Station is 4.7 miles; to Eastbourne Rail Station is 6.5 miles; to Buxted Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hailsham Holdings Limited is a Private Limited Company. The company registration number is 02536018. Hailsham Holdings Limited has been working since 31 August 1990. The present status of the company is Active. The registered address of Hailsham Holdings Limited is Town House Market Street Hailsham East Sussex Bn27 2ae. . WATKINS, Geraldine Patricia is a Secretary of the company. WATKINS, Geoffrey is a Director of the company. WATKINS, Geraldine Patricia is a Director of the company. The company operates in "Construction of commercial buildings".


hailsham holdings Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
WATKINS, Geoffrey

72 years old

Director

Persons With Significant Control

Chalvington Barns Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAILSHAM HOLDINGS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 31 August 2016 with updates
24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
23 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 155 more events
25 Sep 1991
Return made up to 31/08/91; full list of members

06 Nov 1990
Ad 13/09/90--------- £ si 998@1=998 £ ic 2/1000

06 Nov 1990
Accounting reference date notified as 30/09

05 Sep 1990
Secretary resigned;new secretary appointed

31 Aug 1990
Incorporation

HAILSHAM HOLDINGS LIMITED Charges

14 August 2009
Legal charge
Delivered: 19 August 2009
Status: Outstanding
Persons entitled: Rudolf Simmonds and Lore Simmonds
Description: 1 ordinary share of £1.00 in simmonds estates limited and…
8 September 2008
Legal charge
Delivered: 19 September 2008
Status: Satisfied on 3 March 2010
Persons entitled: National Westminster Bank PLC
Description: Land and buildings forming part of horstedpond farm, little…
4 July 2008
Legal charge
Delivered: 9 July 2008
Status: Satisfied on 3 March 2010
Persons entitled: National Westminster Bank PLC
Description: Conservative club land heathfield road burwash east sussex…
16 November 2007
Legal mortgage
Delivered: 20 November 2007
Status: Satisfied on 3 March 2010
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a the cottage (and garden ground) the moor…
9 November 2007
Legal charge
Delivered: 14 November 2007
Status: Satisfied on 3 March 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 26 embleton road london. By way of fixed…
9 November 2007
Legal charge
Delivered: 13 November 2007
Status: Satisfied on 3 March 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as land adjoining the west side of…
31 October 2007
Debenture
Delivered: 7 November 2007
Status: Satisfied on 3 March 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 2007
Legal charge
Delivered: 2 October 2007
Status: Satisfied on 3 March 2010
Persons entitled: National Westminster Bank PLC
Description: Cranfield school lane st johns crowbridge. By way of fixed…
27 June 2007
Legal mortgage
Delivered: 30 June 2007
Status: Satisfied on 3 March 2010
Persons entitled: Clydesdale Bank PLC
Description: Land adjoining town house market street hailsham east…
12 April 2007
Legal charge
Delivered: 14 April 2007
Status: Satisfied on 1 July 2008
Persons entitled: National Westminster Bank PLC
Description: Land adjoining hapstead green cottage 63 high street…
31 October 2006
Legal charge
Delivered: 9 November 2006
Status: Satisfied on 14 December 2007
Persons entitled: National Westminster Bank PLC
Description: Land adjoining the town house market street hailsham east…
31 October 2006
Legal charge
Delivered: 2 November 2006
Status: Satisfied on 1 July 2008
Persons entitled: National Westminster Bank PLC
Description: Land at horsham vicarage the causeway horsham. By way of…
28 February 2006
Legal charge
Delivered: 4 March 2006
Status: Satisfied on 14 December 2007
Persons entitled: National Westminster Bank PLC
Description: Land at south leas farm, cowfold, west sussex. By way of…
30 November 2005
Legal charge
Delivered: 6 December 2005
Status: Satisfied on 14 December 2007
Persons entitled: National Westminster Bank PLC
Description: Tickeridge barn vowells lane west sussex. By way of fixed…
15 December 2004
Legal charge
Delivered: 17 December 2004
Status: Satisfied on 14 December 2007
Persons entitled: National Westminster Bank PLC
Description: 22 montacute road lewes east sussex. By way of fixed charge…
9 November 2004
Debenture
Delivered: 16 November 2004
Status: Satisfied on 3 March 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied on 14 December 2007
Persons entitled: Rudolph Simmonds & Lore Elizabeth Simmonds
Description: 51 decoy drive eastbourne east sussex.
27 May 2004
Legal charge
Delivered: 3 June 2004
Status: Satisfied on 28 December 2007
Persons entitled: National Westminster Bank PLC
Description: Plots a & b little warren farm crowborough east sussex. By…
27 May 2004
Legal charge
Delivered: 3 June 2004
Status: Satisfied on 14 December 2007
Persons entitled: National Westminster Bank PLC
Description: Plot c little warren farm crowborough east sussex. By way…
17 October 2003
Legal mortgage
Delivered: 5 November 2003
Status: Satisfied on 22 December 2004
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 51 de coy drive eastbourne east…
24 August 2003
Legal charge
Delivered: 13 September 2003
Status: Satisfied on 25 September 2004
Persons entitled: National Westminster Bank PLC
Description: 10 lismore road, eastbourne, east sussex. By way of fixed…
14 November 2002
Legal charge
Delivered: 16 November 2002
Status: Satisfied on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: Part of ockley manor farm keymer east sussex. By way of…
4 October 2001
Legal charge
Delivered: 6 October 2001
Status: Satisfied on 25 September 2004
Persons entitled: Rudolph Simmonds and Lore Elizabeth Simmonds
Description: Yealands lewes road scaynes hill west sussex.
4 June 2001
Legal mortgage
Delivered: 6 June 2001
Status: Satisfied on 25 September 2004
Persons entitled: Hsbc Bank PLC
Description: F/H land adjoining ratton croft 30 park lane eastbourne…
10 May 2001
Legal mortgage
Delivered: 24 May 2001
Status: Satisfied on 25 September 2004
Persons entitled: Hsbc Bank PLC
Description: The property at plot adjacent to blenheim dittons road…
15 January 2001
Legal charge
Delivered: 19 January 2001
Status: Satisfied on 25 September 2004
Persons entitled: Rudolph Simmonds and Lore Elizabeth Simmonds
Description: Property k/a broad oak farm whitesmith nr lewes east sussex.
15 December 2000
Legal mortgage
Delivered: 21 December 2000
Status: Satisfied on 25 September 2004
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as broad oak farm whitesmith nr…
5 June 2000
Legal mortgage
Delivered: 13 June 2000
Status: Satisfied on 14 December 2007
Persons entitled: Hsbc Bank PLC
Description: The property at land to the rear of 7-21 high street…
20 December 1999
Legal mortgage
Delivered: 23 December 1999
Status: Satisfied on 13 June 2001
Persons entitled: Hsbc Bank PLC
Description: The property at the bungalow jevington road filching…
9 November 1999
Legal mortgage
Delivered: 17 November 1999
Status: Satisfied on 13 June 2001
Persons entitled: Hsbc Bank PLC
Description: F/Hold - denede crowborough rd,nutley,uckfield east sussex…
14 September 1999
Legal mortgage
Delivered: 22 September 1999
Status: Satisfied on 14 December 2007
Persons entitled: Midland Bank PLC
Description: 2 the courtyard chalvington hailsham east sussex. With the…
31 August 1999
Legal mortgage
Delivered: 7 September 1999
Status: Satisfied on 25 September 2004
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 9/13 motocombe lane eastbourne. With…
20 August 1999
Legal mortgage
Delivered: 8 September 1999
Status: Satisfied on 13 June 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a 125 london road hurst green east sussex…
20 April 1999
Legal mortgage
Delivered: 29 April 1999
Status: Satisfied on 25 September 2004
Persons entitled: Midland Bank PLC
Description: Freehold property k/a land in motcombe lane east bourne…
18 January 1999
Legal mortgage
Delivered: 20 January 1999
Status: Satisfied on 14 December 2007
Persons entitled: Midland Bank PLC
Description: 17 bolton road eastbourne east sussex (f/h). With the…
3 September 1998
Legal mortgage
Delivered: 8 September 1998
Status: Satisfied on 13 June 2001
Persons entitled: Midland Bank PLC
Description: Plot adjoining belsaye hotel ratton road eastbourne. With…
2 September 1998
Legal mortgage
Delivered: 10 September 1998
Status: Satisfied on 13 June 2001
Persons entitled: Midland Bank PLC
Description: The orchard ersham road hailsham east sussex (freehold)…
27 May 1998
Legal mortgage
Delivered: 30 May 1998
Status: Satisfied on 13 June 2001
Persons entitled: Midland Bank PLC
Description: Land at plough farm pyecombe (freehold). With the benefit…
29 July 1997
Legal mortgage
Delivered: 1 August 1997
Status: Satisfied on 13 June 2001
Persons entitled: Midland Bank PLC
Description: The freehold property at 37 shirley avenue old coulsdon…
23 July 1997
Legal mortgage
Delivered: 26 July 1997
Status: Satisfied on 13 June 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a 3 & 4 grasmere malthouse lane burgess…
9 July 1997
Legal mortgage
Delivered: 15 July 1997
Status: Satisfied on 13 June 2001
Persons entitled: Midland Bank PLC
Description: F/H coombe barn farm sayers common west sussex. With the…
15 May 1997
Legal mortgage
Delivered: 17 May 1997
Status: Satisfied on 13 June 2001
Persons entitled: Midland Bank PLC
Description: Plots 1 & 2 grasmere malthouse lane hurstpierpoint west…
20 May 1996
Deed of charge
Delivered: 4 June 1996
Status: Satisfied on 13 June 2001
Persons entitled: Beatrice Marie Yvonne De Franqueville And Patricia Marion Mccaffrey Paulette Leonie Deswarte
Description: Land at southdown road seaford east sussex.
20 May 1996
Legal mortgage
Delivered: 25 May 1996
Status: Satisfied on 13 June 2001
Persons entitled: Midland Bank PLC
Description: Land at the rear of annecy convent southdown road seaford…
18 August 1995
Legal charge
Delivered: 25 August 1995
Status: Satisfied on 13 June 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a chyngton farm buildings chyngton farm…
31 January 1995
Legal charge
Delivered: 2 February 1995
Status: Satisfied on 13 June 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a royal oak piddinghoe newhaven east sussex…
16 June 1993
Legal charge
Delivered: 21 June 1993
Status: Satisfied on 13 June 2001
Persons entitled: Midland Bank PLC
Description: F/H-land lying to the south of cliffe high street lewes…
27 July 1992
Legal charge
Delivered: 14 August 1992
Status: Satisfied on 13 June 2001
Persons entitled: Midland Bank PLC
Description: F/H, units 2 and 4 alciston mews, 15 lismore road…
27 May 1992
Fixed and floating charge
Delivered: 29 May 1992
Status: Satisfied on 22 December 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 1991
Legal charge
Delivered: 31 October 1991
Status: Satisfied on 13 June 2001
Persons entitled: The Royal Bank of Scotland
Description: Land at the rear of the mandalay hotel, 16 trinity tees…