BLECHINGLEY AND HATHERSHAM ESTATE COMPANY
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 1BG

Company number 00497903
Status Active
Incorporation Date 24 July 1951
Company Type Private Unlimited Company
Address OLD LIBRARY CHAMBERS, 21, CHIPPER LANE, SALISBURY, WILTSHIRE, SP1 1BG
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-three events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 40,002 ; Registration of charge 004979030003, created on 13 March 2015 ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367. . The most likely internet sites of BLECHINGLEY AND HATHERSHAM ESTATE COMPANY are www.blechingleyandhathershamestate.co.uk, and www.blechingley-and-hathersham-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and three months. Blechingley and Hathersham Estate Company is a Private Unlimited Company. The company registration number is 00497903. Blechingley and Hathersham Estate Company has been working since 24 July 1951. The present status of the company is Active. The registered address of Blechingley and Hathersham Estate Company is Old Library Chambers 21 Chipper Lane Salisbury Wiltshire Sp1 1bg. . BACK, George Hugh is a Secretary of the company. LAMBERT, Michael Uvedale is a Director of the company. LAMBERT, Roger Mark Uvedale is a Director of the company. Secretary SCHOOLING, Christopher John has been resigned. Director LAMBERT, Diana Elsworth has been resigned. Director LAMBERT, Henry Uvedale Antrobus has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BACK, George Hugh
Appointed Date: 01 February 2008

Director

Director

Resigned Directors

Secretary
SCHOOLING, Christopher John
Resigned: 31 January 2008

Director
LAMBERT, Diana Elsworth
Resigned: 06 March 2009
99 years old

Director
LAMBERT, Henry Uvedale Antrobus
Resigned: 19 April 2011
99 years old

Persons With Significant Control

Mr Michael Uvedale Lambert
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLECHINGLEY AND HATHERSHAM ESTATE COMPANY Events

22 Nov 2016
Confirmation statement made on 6 November 2016 with updates
03 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 40,002

30 Mar 2015
Registration of charge 004979030003, created on 13 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

30 Mar 2015
Registration of charge 004979030004, created on 13 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

30 Mar 2015
Registration of charge 004979030005, created on 13 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 43 more events
17 Jan 1990
Return made up to 05/01/89; full list of members

17 Jan 1990
Return made up to 05/01/89; full list of members

13 Apr 1988
Return made up to 28/02/88; full list of members
20 Mar 1987
Return made up to 07/01/87; full list of members
24 Jul 1951
Incorporation

BLECHINGLEY AND HATHERSHAM ESTATE COMPANY Charges

13 March 2015
Charge code 0049 7903 0005
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: C. Hoare & Co
Description: F/H k/a land at lowton manor and higher wood brook farm…
13 March 2015
Charge code 0049 7903 0004
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: C. Hoare & Co
Description: F/H k/a 1 parkgate cottages cottages blechingley redhll…
13 March 2015
Charge code 0049 7903 0003
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: C. Hoare & Co
Description: F/H k/a hevers cottage blechingley redhll t/no.SY491229…
25 April 2001
A deed of consent and charge
Delivered: 26 April 2001
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: F/H property k/a 270 acres of land at lowton moor taunton…
21 January 1993
Legal mortgage
Delivered: 6 February 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at lowton manor estate lowton taunton somerset and/or…