PONTCOMBE ESTATES
DORCHESTER

Hellopages » Dorset » West Dorset » DT1 3AQ

Company number 04801372
Status Active
Incorporation Date 17 June 2003
Company Type Private Unlimited Company
Address WADEBRIDGE HOUSE 16 WADEBRIDGE SQUARE, POUNDBURY, DORCHESTER, DORSET, DT1 3AQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registration of charge 048013720010, created on 3 March 2017; Registration of charge 048013720009, created on 3 March 2017; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 100,000 . The most likely internet sites of PONTCOMBE ESTATES are www.pontcombe.co.uk, and www.pontcombe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Pontcombe Estates is a Private Unlimited Company. The company registration number is 04801372. Pontcombe Estates has been working since 17 June 2003. The present status of the company is Active. The registered address of Pontcombe Estates is Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset Dt1 3aq. . ROSSITER, Karen is a Secretary of the company. ROSSITER, Michael is a Director of the company. WARREN, Susan is a Director of the company. Secretary EDGE, Jonathan has been resigned. Secretary HARTLEY, Tracey Ellen has been resigned. Secretary CB SECRETARIAL SERVICES LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CAPPER, Clare has been resigned. Director ROSSITER, Karen Bernice Adele has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROSSITER, Karen
Appointed Date: 26 March 2012

Director
ROSSITER, Michael
Appointed Date: 17 June 2003
77 years old

Director
WARREN, Susan
Appointed Date: 17 June 2003
83 years old

Resigned Directors

Secretary
EDGE, Jonathan
Resigned: 21 June 2007
Appointed Date: 29 June 2005

Secretary
HARTLEY, Tracey Ellen
Resigned: 29 June 2005
Appointed Date: 17 June 2003

Secretary
CB SECRETARIAL SERVICES LTD
Resigned: 26 March 2012
Appointed Date: 21 June 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 June 2003
Appointed Date: 17 June 2003

Director
CAPPER, Clare
Resigned: 26 March 2012
Appointed Date: 08 December 2005
52 years old

Director
ROSSITER, Karen Bernice Adele
Resigned: 26 March 2012
Appointed Date: 29 October 2007
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 June 2003
Appointed Date: 17 June 2003

PONTCOMBE ESTATES Events

08 Mar 2017
Registration of charge 048013720010, created on 3 March 2017
08 Mar 2017
Registration of charge 048013720009, created on 3 March 2017
15 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100,000

20 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100,000

25 Jun 2014
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100,000

...
... and 41 more events
25 Jun 2003
Director resigned
25 Jun 2003
New director appointed
25 Jun 2003
New secretary appointed
25 Jun 2003
New director appointed
17 Jun 2003
Incorporation

PONTCOMBE ESTATES Charges

3 March 2017
Charge code 0480 1372 0010
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 33A south street dorchester dorset…
3 March 2017
Charge code 0480 1372 0009
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 29 south street dorchester dorset…
16 August 2013
Charge code 0480 1372 0008
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 35 south street, dorchester, dorset. Notification of…
19 February 2010
Mortgage
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a propect house poundbury dorchester dorset…
17 July 2009
Mortgage
Delivered: 18 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a units 1 and 1A poundbury house poundbury…
21 June 2007
Mortgage
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H trinity chambers georgian house trinity street…
21 July 2006
Mortgage
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 princes street, dorchester, dorset. Together with all…
10 October 2003
Mortgage deed
Delivered: 11 October 2003
Status: Satisfied on 31 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property being known as 6 high west street…
24 June 2003
Assignment of contracts
Delivered: 3 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All rights title benefit and interest in to and under the…
24 June 2003
Debenture
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…