FELSTAR ESTATES LIMITED
KEMERTON, TEWKESBURY

Hellopages » Worcestershire » Wychavon » GL20 7HP

Company number 03175064
Status Active
Incorporation Date 19 March 1996
Company Type Private Limited Company
Address FELSTAR ESTATES LIMITED KEMERTON POST OFFICE, HIGH STREET, KEMERTON, TEWKESBURY, GLOUCESTERSHIRE, GL20 7HP
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 ninety-two events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-02 GBP 7 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of FELSTAR ESTATES LIMITED are www.felstarestates.co.uk, and www.felstar-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Pershore Rail Station is 6.7 miles; to Evesham Rail Station is 7.3 miles; to Cheltenham Spa Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Felstar Estates Limited is a Private Limited Company. The company registration number is 03175064. Felstar Estates Limited has been working since 19 March 1996. The present status of the company is Active. The registered address of Felstar Estates Limited is Felstar Estates Limited Kemerton Post Office High Street Kemerton Tewkesbury Gloucestershire Gl20 7hp. The company`s financial liabilities are £51.52k. It is £42.39k against last year. The cash in hand is £6.95k. It is £0k against last year. And the total assets are £20.59k, which is £-12.42k against last year. PAPACOSTANTINOU, Savakis Costa is a Secretary of the company. MABER, Kim Christine is a Director of the company. PAPACOSTANTINOU, Andreas Costa Savakis is a Director of the company. PAPACOSTANTINOU, Nikolas Costa Savakis is a Director of the company. PAPACOSTANTINOU, Savakis Costa is a Director of the company. Secretary BROWN, Robert has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director ANDREAS, Panayiota has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director COSTA, Savvas has been resigned. Director NICOLAS, Andriani has been resigned. Director SAVVAS, Costantinou has been resigned. Director SAVVIDOU, Constantinou has been resigned. The company operates in "Other letting and operating of own or leased real estate".


felstar estates Key Finiance

LIABILITIES £51.52k
+463%
CASH £6.95k
TOTAL ASSETS £20.59k
-38%
All Financial Figures

Current Directors

Secretary
PAPACOSTANTINOU, Savakis Costa
Appointed Date: 05 April 2006

Director
MABER, Kim Christine
Appointed Date: 01 June 1998
61 years old

Director
PAPACOSTANTINOU, Andreas Costa Savakis
Appointed Date: 12 January 2015
27 years old

Director
PAPACOSTANTINOU, Nikolas Costa Savakis
Appointed Date: 26 January 2015
29 years old

Director
PAPACOSTANTINOU, Savakis Costa
Appointed Date: 02 January 2003
69 years old

Resigned Directors

Secretary
BROWN, Robert
Resigned: 21 March 2006
Appointed Date: 01 May 1996

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 01 May 1996
Appointed Date: 19 March 1996

Director
ANDREAS, Panayiota
Resigned: 09 January 2015
Appointed Date: 01 May 1996
67 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 01 May 1996
Appointed Date: 19 March 1996

Director
COSTA, Savvas
Resigned: 03 July 2000
Appointed Date: 01 January 1998
69 years old

Director
NICOLAS, Andriani
Resigned: 22 May 2010
Appointed Date: 01 June 1998
87 years old

Director
SAVVAS, Costantinou
Resigned: 09 February 2006
Appointed Date: 01 June 1998
98 years old

Director
SAVVIDOU, Constantinou
Resigned: 09 January 2015
Appointed Date: 01 May 1996
99 years old

FELSTAR ESTATES LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 5 April 2016
02 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 7

11 Dec 2015
Total exemption small company accounts made up to 5 April 2015
19 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 7

02 Feb 2015
Termination of appointment of Constantinou Savvidou as a director on 9 January 2015
...
... and 82 more events
27 Jun 1996
Particulars of mortgage/charge
10 May 1996
Secretary resigned
10 May 1996
Director resigned
10 May 1996
Registered office changed on 10/05/96 from: harrington chambers 26 north john street liverpool L2 9RU
19 Mar 1996
Incorporation

FELSTAR ESTATES LIMITED Charges

23 April 2010
Legal charge
Delivered: 5 May 2010
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: F/H 21 gloucester place cheltenham gloucestershire.
4 July 2008
Legal charge
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: Bank of Cyprus Public Limited Company
Description: St marys cottage kemerton nr tewkesbury gloucestershire.
15 February 2005
Legal charge
Delivered: 26 February 2005
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: 1) kemerton post office and stores, kemerton village…
16 January 1998
Legal charge
Delivered: 6 February 1998
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 21 gloucester place cheltenham and all fixtures fittings…
16 January 1998
Legal charge
Delivered: 6 February 1998
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 82 winchcombe street cheltenham and all fixtures and…
16 January 1998
Legal charge
Delivered: 6 February 1998
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 47 grosvenor street cheltenham with fixtures and fittings…
16 January 1998
Legal charge
Delivered: 6 February 1998
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 1 cambray place cheltenham with fixtures and fittings…
12 July 1996
Legal mortgage
Delivered: 30 July 1996
Status: Satisfied on 7 September 2000
Persons entitled: Yorkshire Bank PLC
Description: Property at 82 winchcombe street cheltenham any proceeds of…
12 July 1996
Legal mortgage
Delivered: 30 July 1996
Status: Satisfied on 7 September 2000
Persons entitled: Yorkshire Bank PLC
Description: Property at 47 grosvenor street cheltenham any proceeds of…
12 July 1996
Legal mortgage
Delivered: 30 July 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property at 21 gloucester place cheltenham and the proceeds…
20 June 1996
Debenture
Delivered: 27 June 1996
Status: Satisfied on 12 September 2000
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…