HEMSWELL ESTATES LIMITED
MARKET RASEN SIERRASTAR LIMITED

Hellopages » Lincolnshire » West Lindsey » LN8 2AX

Company number 04951482
Status Active
Incorporation Date 3 November 2003
Company Type Private Limited Company
Address NORTON PLACE, BISHOP NORTON, MARKET RASEN, LINCOLNSHIRE, LN8 2AX
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 forty-seven events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 18 August 2016 with updates; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of HEMSWELL ESTATES LIMITED are www.hemswellestates.co.uk, and www.hemswell-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Hemswell Estates Limited is a Private Limited Company. The company registration number is 04951482. Hemswell Estates Limited has been working since 03 November 2003. The present status of the company is Active. The registered address of Hemswell Estates Limited is Norton Place Bishop Norton Market Rasen Lincolnshire Ln8 2ax. . DUGUID, Adam Matthew is a Secretary of the company. DUGUID, Adam Matthew is a Director of the company. DUGUID, Ronald Matthew is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DUGUID, Adam Matthew
Appointed Date: 19 November 2003

Director
DUGUID, Adam Matthew
Appointed Date: 19 November 2003
53 years old

Director
DUGUID, Ronald Matthew
Appointed Date: 19 November 2003
84 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 November 2003
Appointed Date: 03 November 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 November 2003
Appointed Date: 03 November 2003

Persons With Significant Control

Mr Adam Matthew Duguid
Notified on: 18 August 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ronald Matthew Duguid
Notified on: 18 August 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEMSWELL ESTATES LIMITED Events

11 Oct 2016
Group of companies' accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 18 August 2016 with updates
04 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

04 Oct 2015
Group of companies' accounts made up to 31 December 2014
20 Nov 2014
Statement of capital following an allotment of shares on 20 November 2014
  • GBP 100

...
... and 37 more events
24 Jan 2004
Secretary resigned
24 Jan 2004
New secretary appointed;new director appointed
24 Jan 2004
Ad 16/01/04--------- £ si 1@1=1 £ ic 1/2
24 Jan 2004
Accounting reference date extended from 30/11/04 to 31/03/05
03 Nov 2003
Incorporation

HEMSWELL ESTATES LIMITED Charges

25 July 2014
Charge code 0495 1482 0007
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Hemswell business park caenby corner industrial estate…
25 July 2014
Charge code 0495 1482 0006
Delivered: 30 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Land at caenby corner, hemswell cliff, gainsborough…
22 June 2011
Mortgage
Delivered: 25 June 2011
Status: Satisfied on 2 August 2014
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H 5A caenby corner estate, hemswell cliff, gainsborough…
1 October 2010
Mortgage
Delivered: 6 October 2010
Status: Satisfied on 2 August 2014
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: T/Nos LL257817 and LL314942 see image for full details.
17 June 2005
Clawback legal charge
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: The property k/a hangars and roadways, former raf hemswell…
17 June 2005
Deed of legal charge
Delivered: 22 June 2005
Status: Satisfied on 2 August 2014
Persons entitled: Amc Bank Limited
Description: Property k/a hangars and roadways former raf hemswell…