MANSION HOUSE ESTATES LIMITED
SALISBURY JOAT INVESTMENTS LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 1BG

Company number 02567296
Status Active
Incorporation Date 10 December 1990
Company Type Private Limited Company
Address OLD LIBRARY CHAMBERS, 21 CHIPPER LANE, SALISBURY, WILTSHIRE, SP1 1BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 December 2016 with updates; Director's details changed for Justin Seward Orchard-Lisle on 5 January 2016. The most likely internet sites of MANSION HOUSE ESTATES LIMITED are www.mansionhouseestates.co.uk, and www.mansion-house-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Mansion House Estates Limited is a Private Limited Company. The company registration number is 02567296. Mansion House Estates Limited has been working since 10 December 1990. The present status of the company is Active. The registered address of Mansion House Estates Limited is Old Library Chambers 21 Chipper Lane Salisbury Wiltshire Sp1 1bg. . ORCHARD-LISLE, Hugo Timothy is a Director of the company. ORCHARD-LISLE, Jo-Anne is a Director of the company. ORCHARD-LISLE, Jolyon Aubrey is a Director of the company. ORCHARD-LISLE, Justin Seward is a Director of the company. Secretary THORNILEY-WALKER, Michael James has been resigned. Director THORNILEY-WALKER, Michael James has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ORCHARD-LISLE, Hugo Timothy
Appointed Date: 22 April 2010
42 years old

Director

Director
ORCHARD-LISLE, Jolyon Aubrey
Appointed Date: 22 April 2010
44 years old

Director

Resigned Directors

Secretary
THORNILEY-WALKER, Michael James
Resigned: 01 February 2013

Director
THORNILEY-WALKER, Michael James
Resigned: 22 April 2010
78 years old

Persons With Significant Control

Jo-Anne Orchard-Lisle
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Justin Seward Orchard-Lisle
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Hugo Timothy Orchard-Lisle
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jolyon Orchard-Lisle
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANSION HOUSE ESTATES LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 10 December 2016 with updates
05 Jan 2016
Director's details changed for Justin Seward Orchard-Lisle on 5 January 2016
05 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 414,901

30 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 96 more events
13 Mar 1991
Secretary resigned;new secretary appointed;new director appointed

13 Mar 1991
Registered office changed on 13/03/91 from: 2 baches street london N1 6UB

11 Mar 1991
Company name changed keenhurry LIMITED\certificate issued on 12/03/91
13 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Dec 1990
Incorporation

MANSION HOUSE ESTATES LIMITED Charges

25 October 1994
Legal charge
Delivered: 28 October 1994
Status: Satisfied on 26 October 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a no 790 bristol road south northfield…
25 October 1994
Legal charge
Delivered: 28 October 1994
Status: Satisfied on 26 October 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a no 792 bristol road south northfield…