STONEHURST ESTATES LIMITED
HAYWARDS HEATH

Hellopages » East Sussex » Wealden » RH17 7JW

Company number 01070521
Status Active
Incorporation Date 7 September 1972
Company Type Private Limited Company
Address DANEHILL LODGE TANYARD LANE, DANEHILL, HAYWARDS HEATH, WEST SUSSEX, RH17 7JW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and ninety-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Satisfaction of charge 010705210062 in full. The most likely internet sites of STONEHURST ESTATES LIMITED are www.stonehurstestates.co.uk, and www.stonehurst-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. The distance to to Buxted Rail Station is 6 miles; to Wivelsfield Rail Station is 7.7 miles; to Burgess Hill Rail Station is 8.4 miles; to Ashurst (Kent) Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stonehurst Estates Limited is a Private Limited Company. The company registration number is 01070521. Stonehurst Estates Limited has been working since 07 September 1972. The present status of the company is Active. The registered address of Stonehurst Estates Limited is Danehill Lodge Tanyard Lane Danehill Haywards Heath West Sussex Rh17 7jw. . BRIGGS, Caroline Jane is a Secretary of the company. BRIGGS, Simon Anthony is a Director of the company. Secretary BRIGGS, Caroline Jane has been resigned. Secretary BRIGGS, Elizabeth has been resigned. Secretary GHOSH, Syamal Kumar has been resigned. Secretary GLIDEWORTH SECRETARIAL SERVICES LIMITED has been resigned. Director BRIGGS, Michael Anthony has been resigned. Director FINEMAN, Tom has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRIGGS, Caroline Jane
Appointed Date: 26 March 2004

Director
BRIGGS, Simon Anthony
Appointed Date: 23 July 1996
63 years old

Resigned Directors

Secretary
BRIGGS, Caroline Jane
Resigned: 31 January 2000
Appointed Date: 24 February 1999

Secretary
BRIGGS, Elizabeth
Resigned: 26 March 2004
Appointed Date: 27 December 1993

Secretary
GHOSH, Syamal Kumar
Resigned: 27 December 1993
Appointed Date: 01 January 1993

Secretary
GLIDEWORTH SECRETARIAL SERVICES LIMITED
Resigned: 01 January 1993

Director
BRIGGS, Michael Anthony
Resigned: 01 December 2008
93 years old

Director
FINEMAN, Tom
Resigned: 25 October 1997
Appointed Date: 30 September 1997
68 years old

Persons With Significant Control

Mr Simon Anthony Briggs
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control as a member of a firm

STONEHURST ESTATES LIMITED Events

02 Mar 2017
Confirmation statement made on 31 December 2016 with updates
11 Jan 2017
Accounts for a small company made up to 31 March 2016
15 Mar 2016
Satisfaction of charge 010705210062 in full
02 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 147,160

10 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 189 more events
24 Nov 1986
Particulars of mortgage/charge

21 Sep 1982
Memorandum and Articles of Association
29 Sep 1981
Company name changed\certificate issued on 29/09/81
09 Aug 1973
Dir / sec appoint / resign
07 Sep 1972
Certificate of incorporation

STONEHURST ESTATES LIMITED Charges

14 December 2015
Charge code 0107 0521 0064
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage all legal interest in 5 cleveland…
3 December 2015
Charge code 0107 0521 0063
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
28 March 2014
Charge code 0107 0521 0062
Delivered: 2 April 2014
Status: Satisfied on 15 March 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 July 2010
An omnibus guarantee and set-off agreement
Delivered: 4 August 2010
Status: Satisfied on 30 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
16 October 2009
Debenture
Delivered: 17 October 2009
Status: Satisfied on 16 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 June 2008
Rent deposit deed
Delivered: 10 June 2008
Status: Satisfied on 30 July 2014
Persons entitled: London & Central Investments Limited
Description: Rent deposit sum of £10,119.69.
22 May 2008
Mortgage
Delivered: 24 May 2008
Status: Satisfied on 30 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at rear of 12 oakhill road, putney, london t/no…
6 February 2008
An omnibus guarantee and set-off agreement
Delivered: 7 February 2008
Status: Satisfied on 30 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
11 May 2006
Mortgage
Delivered: 24 May 2006
Status: Satisfied on 30 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 158 victoria rise london t/no TGL218088…
30 September 2005
Charge of development agreement
Delivered: 1 October 2005
Status: Satisfied on 16 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The mortgagors rights title and interest in and to each of…
15 October 2004
Charge of securities (UK)
Delivered: 20 October 2004
Status: Satisfied on 16 August 2014
Persons entitled: National Westminster Bank PLC
Description: Any stocks shares bonds or other securities and all income…
28 November 2003
Mortgage
Delivered: 3 December 2003
Status: Satisfied on 6 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 17 and 19 stockwell road london t/n 133978…
3 January 2003
Mortgage deed
Delivered: 8 January 2003
Status: Satisfied on 6 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Part of greenwich world heritage site greenwich london…
16 July 2001
Mortgage deed
Delivered: 27 July 2001
Status: Satisfied on 6 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: 81 clapham common westside london t/no: SGL367514. Together…
18 May 2001
Mortgage deed
Delivered: 23 May 2001
Status: Satisfied on 6 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H albion house site albion street leicester LT31980…
28 November 2000
Legal mortgage
Delivered: 2 December 2000
Status: Satisfied on 6 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a albion house site albion street leicester…
25 November 1999
Mortgage
Delivered: 8 December 1999
Status: Satisfied on 30 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 809/821 wandsworth road wandsworth london-TGL133180…
26 February 1999
Legal mortgage
Delivered: 4 March 1999
Status: Satisfied on 6 January 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 8 nicosia road london SW18 t/no: TGL72414…
13 January 1999
Legal mortgage
Delivered: 22 January 1999
Status: Satisfied on 6 January 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 41 albion street and land and…
13 January 1999
Legal mortgage
Delivered: 22 January 1999
Status: Satisfied on 6 January 2010
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a lower ground floor flat 22 ossington…
13 January 1999
Legal mortgage
Delivered: 22 January 1999
Status: Satisfied on 6 January 2010
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a second floor flat at 35 palace court…
13 January 1999
Legal mortgage
Delivered: 22 January 1999
Status: Satisfied on 6 January 2010
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a royal adelphi hotel 21 villiers street…
13 January 1999
Mortgage debenture
Delivered: 22 January 1999
Status: Satisfied on 30 July 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 January 1999
Legal mortgage
Delivered: 22 January 1999
Status: Satisfied on 30 July 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 cleveland square london t/no NGL402581…
14 September 1998
Legal charge
Delivered: 16 September 1998
Status: Satisfied on 6 January 2010
Persons entitled: Wintrust Securities Limited
Description: All that first floor l/h flat and premises situate and k/a…
10 June 1998
Deed of charge over credit balances
Delivered: 24 June 1998
Status: Satisfied on 11 September 1999
Persons entitled: Barclays Bank PLC
Description: 90458961. the charge creates a fixed charge over all the…
14 November 1997
Legal charge
Delivered: 15 November 1997
Status: Satisfied on 24 March 1999
Persons entitled: Wintrust Securities Limited
Description: F/H dwelling house and premises situate and k/a 8 nicosia…
23 May 1997
Legal charge
Delivered: 24 May 1997
Status: Satisfied on 24 March 1999
Persons entitled: Wintrust Secruities Limited
Description: F/H properties situate and k/a numbers 809, 811, 813, 815…
1 May 1997
Legal charge
Delivered: 9 May 1997
Status: Satisfied on 24 March 1999
Persons entitled: Barclays Bank PLC
Description: Second floor flat 35 palace court & 22 ossington street…
17 April 1997
Debenture
Delivered: 18 April 1997
Status: Satisfied on 24 March 1999
Persons entitled: Wintrust Securities Limited
Description: The f/h property k/a 36 wellington terrace clevedon north…
27 January 1997
Legal charge
Delivered: 11 February 1997
Status: Satisfied on 24 March 1999
Persons entitled: Barclays Bank PLC
Description: Walton park hotel wellington terrace clevedon avon title…
9 January 1997
Legal charge
Delivered: 10 January 1997
Status: Satisfied on 11 September 1999
Persons entitled: Wintrust Securities Limited
Description: F/H-former public house at the southern end of perrers road…
1 October 1996
Legal charge
Delivered: 18 October 1996
Status: Satisfied on 24 March 1999
Persons entitled: Richard John Hannay Meade
Description: 1 perrers road london W6 (f/h) t/n NGL477691.
17 May 1996
Legal charge
Delivered: 21 May 1996
Status: Satisfied on 11 September 1999
Persons entitled: Wintrust Securities Limited
Description: F/Hold land and property known as 455 fulham palace…
18 January 1994
Legal charge
Delivered: 1 February 1994
Status: Satisfied on 11 September 1999
Persons entitled: Barclays Bank PLC
Description: 5 cleveland square london l/borough of city of westminster…
31 December 1993
Legal charge
Delivered: 19 January 1994
Status: Satisfied on 24 March 1999
Persons entitled: Barclays Bank PLC
Description: 5 cleveland square l/b of city of westminster t/n NGL402581.
31 December 1993
Legal charge
Delivered: 19 January 1994
Status: Satisfied on 24 March 1999
Persons entitled: Barclays Bank PLC
Description: 19 stoney street nottingham nottinghamshire t/n NT218716.
31 December 1993
Legal charge
Delivered: 19 January 1994
Status: Satisfied on 24 March 1999
Persons entitled: Barclays Bank PLC
Description: 11 ravenswood road balham l/b of wandsworth t/n SGL29474.
31 December 1993
Legal chrge
Delivered: 19 January 1994
Status: Satisfied on 24 March 1999
Persons entitled: Barclays Bank PLC
Description: 113 kingston road teddington l/b of richmond upon thames…
31 December 1993
Legal charge
Delivered: 19 January 1994
Status: Satisfied on 24 March 1999
Persons entitled: Barclays Bank PLC
Description: 34 pembridge villas kensington l/b of kensington and…
31 December 1993
Legal charge
Delivered: 19 January 1994
Status: Satisfied on 24 March 1999
Persons entitled: Barclays Bank PLC
Description: 35 palace court bayswater l/b of city of westminster t/n…
31 December 1993
Legal charge
Delivered: 19 January 1994
Status: Satisfied on 24 March 1999
Persons entitled: Barclays Bank PLC
Description: 28 elgin crescent l/b of kensington and chelsea t/n LN3077.
6 April 1993
Debenture
Delivered: 21 April 1993
Status: Satisfied on 24 March 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1990
Legal charge
Delivered: 22 November 1990
Status: Satisfied on 11 September 1999
Persons entitled: Barclays Bank PLC
Description: 45 linden gardens l/b of kensington & chelsea title no…
26 March 1987
Legal charge
Delivered: 14 April 1987
Status: Satisfied on 11 September 1999
Persons entitled: Barclays Bank PLC
Description: 161 gloucester terrace l/b of the city of westminster title…
16 December 1986
Legal charge
Delivered: 29 December 1986
Status: Satisfied on 24 March 1999
Persons entitled: Barclays Bank PLC
Description: 69 alfred road kingston-upon-thames london title no. Sx…
12 November 1986
Legal charge
Delivered: 24 November 1986
Status: Satisfied on 24 March 1999
Persons entitled: Barclays Bank PLC
Description: 6 lingfield avenue, l/b of kingston upon thames.
19 July 1985
Legal charge
Delivered: 25 July 1985
Status: Satisfied on 24 March 1999
Persons entitled: The Heritable and General Trust Limited
Description: F/Hold land & premises k/as 2 kilmorey gardens isleworth…
19 July 1985
Legal charge
Delivered: 25 July 1985
Status: Satisfied on 24 March 1999
Persons entitled: The Heritable and General Trust Limited
Description: F/Hold land & premises k/as 36 salisbury road richmond upon…
19 July 1985
Legal charge
Delivered: 25 July 1985
Status: Satisfied on 24 March 1999
Persons entitled: The Heritable and General Trust Limited
Description: F/Hold land & premises k/as 66 church rd richmond upon…
19 July 1985
Legal charge
Delivered: 25 July 1985
Status: Satisfied on 24 March 1999
Persons entitled: The Heritable and General Trust Limited
Description: F/Hold land & premises k/as 18 sheen park richmond surrey…
19 July 1985
Legal charge
Delivered: 25 July 1985
Status: Satisfied on 24 March 1999
Persons entitled: The Hertiable and General Trust Limited
Description: F/Hold land k/as 64 temple sheen road east sheen london…
16 April 1984
Legal charge
Delivered: 3 May 1984
Status: Satisfied on 24 March 1999
Persons entitled: Barclays Bank PLC
Description: F/H - 45 linden gardens. Notting hill london W2 tn 460547.
23 February 1984
Legal charge
Delivered: 8 March 1984
Status: Satisfied on 24 March 1999
Persons entitled: Barclays Bank PLC
Description: F/H, 33 wosley road, east molesey, surrey.
19 January 1983
Legal charge
Delivered: 21 January 1983
Status: Satisfied on 24 March 1999
Persons entitled: Nigel Taylor Limited
Description: F/H 37 chepstow villas london W.11 title no. 430788.
19 January 1983
Legal charge
Delivered: 21 January 1983
Status: Satisfied on 24 March 1999
Persons entitled: Barclays Bank PLC
Description: F/H 37 chepstow villas, london W.11 title no. 430788.
4 June 1982
Legal charge
Delivered: 7 June 1982
Status: Satisfied on 24 March 1999
Persons entitled: Barclays Bank PLC
Description: L/H 19-23 villiers st 9 buckingham st, london WC2.
4 June 1982
Legal charge
Delivered: 7 June 1982
Status: Satisfied on 24 March 1999
Persons entitled: Barclays Bank PLC
Description: L/H 13-17 villiers st london WC2 title no ngl 40376.
19 December 1980
Legal charge
Delivered: 9 January 1981
Status: Satisfied on 24 March 1999
Persons entitled: Barclays Bank PLC
Description: 76 selwyn avenue, richmond title no. Sy 78998.
23 June 1978
Legal charge
Delivered: 11 July 1978
Status: Satisfied on 11 September 1999
Persons entitled: Jillian Mary Hume- Kendall
Description: Leasehold premises known as 63F holland park, london. Title…
19 July 1977
Legal charge
Delivered: 9 August 1977
Status: Satisfied on 24 March 1999
Persons entitled: Barclays Bank PLC
Description: 82 kensington park road W11.
22 September 1975
Legal charge
Delivered: 30 September 1975
Status: Satisfied on 24 March 1999
Persons entitled: Barclays Bank PLC
Description: Flat c,46, holland park W.11, london borough kensington.
13 June 1974
Mortgage
Delivered: 20 June 1974
Status: Satisfied on 24 March 1999
Persons entitled: Provincial & Northern Finance Limited
Description: 1 orme court and 1 orme court mews W.2.
27 November 1973
Legal charge
Delivered: 14 December 1973
Status: Satisfied on 24 March 1999
Persons entitled: Barclays Bank PLC
Description: 1 orme court bayswater road london.