BILES & CO.ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 9DJ

Company number 01050947
Status Active
Incorporation Date 21 April 1972
Company Type Private Limited Company
Address HELMORES UK LLP, 13/15 CARTERET STREET, LONDON, SW1H 9DJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 146,497 . The most likely internet sites of BILES & CO.ESTATES LIMITED are www.bilescoestates.co.uk, and www.biles-co-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biles Co Estates Limited is a Private Limited Company. The company registration number is 01050947. Biles Co Estates Limited has been working since 21 April 1972. The present status of the company is Active. The registered address of Biles Co Estates Limited is Helmores Uk Llp 13 15 Carteret Street London Sw1h 9dj. . ABSALOM, Elizabeth Anne is a Secretary of the company. ABSALOM, Elizabeth Anne is a Director of the company. ABSALOM, John Robert is a Director of the company. Director ABSALOM, Gladys Mathilda has been resigned. The company operates in "Development of building projects".


Current Directors


Director
ABSALOM, Elizabeth Anne
Appointed Date: 02 September 1994
61 years old

Director
ABSALOM, John Robert

66 years old

Resigned Directors

Director
ABSALOM, Gladys Mathilda
Resigned: 31 October 2013
103 years old

Persons With Significant Control

Mr John Robert Absalom
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BILES & CO.ESTATES LIMITED Events

26 Jan 2017
Confirmation statement made on 23 January 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 146,497

23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 146,497

...
... and 90 more events
29 Oct 1987
Return made up to 09/02/87; full list of members

25 Oct 1987
Full accounts made up to 31 March 1987

04 Mar 1987
Particulars of mortgage/charge

28 Oct 1986
Full accounts made up to 31 March 1986

28 Oct 1986
Return made up to 06/02/86; full list of members

BILES & CO.ESTATES LIMITED Charges

3 October 2014
Charge code 0105 0947 0022
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of portlet leatherhead road bookham…
3 October 2014
Charge code 0105 0947 0021
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of moonlyt leatherhead road…
10 September 2007
Legal charge
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a burntwood headley road…
25 August 2006
Legal charge
Delivered: 30 August 2006
Status: Outstanding
Persons entitled: Richard Arthur Keller Hunter and Suzanne Marie Hunter
Description: Land to the rear of 27 crabtree lane great bookham surrey…
11 January 2006
Legal charge
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 14 and 12 groveside great bookham…
17 February 2003
Legal charge
Delivered: 28 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Poplars the glade fetcham surrey t/n SY358102. By way of…
19 February 2001
Legal mortgage
Delivered: 24 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the pines headley road leatherhead surrey…
10 July 2000
Legal mortgage
Delivered: 15 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjoining silverbirches headley road…
28 May 1998
Legal mortgage
Delivered: 9 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjoining shadingfield yarm way…
14 May 1998
Legal mortgage
Delivered: 19 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at camilla drive west humble dorking…
30 April 1997
Legal mortgage
Delivered: 9 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land rear of 28-38 grovesdale bookham…
31 March 1995
Legal mortgage
Delivered: 7 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 25 childs hall road great bookham…
20 January 1994
Legal mortgage
Delivered: 28 January 1994
Status: Satisfied on 4 October 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a sunnyside woodville road leatherhead…
19 February 1992
Legal mortgage
Delivered: 25 February 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 318 lower road bookham mole valley surrey title no:…
19 February 1992
Legal mortgage
Delivered: 25 February 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The smithy lower road bookham mole valley surrey title no:…
21 December 1988
Legal mortgage
Delivered: 4 January 1989
Status: Satisfied on 15 April 1989
Persons entitled: National Westminster Bank PLC
Description: 63 cobham road, fetcham, surrey title no sy 495737 and/or…
1 July 1988
Legal mortgage
Delivered: 6 July 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: April wood the marld ashtead surrey title sy 85650 sy 85749…
23 November 1987
Legal mortgage
Delivered: 1 December 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 groveside great bookham surrey title no sy 427117 and…
23 November 1987
Legal mortgage
Delivered: 1 December 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 groveside great bookham surrey title no sy 474441 and…
18 February 1987
Legal mortgage
Delivered: 4 March 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land downs view road great bookham surrey title no SY106289…
18 February 1987
Legal mortgage
Delivered: 4 March 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land 51 sole farm road great bookham surrey title no sy…
26 March 1975
Legal mortgage
Delivered: 4 April 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 downsway gr bookham surrey (sy 424537). floating charge…