Check the

HAMPSHIRE COUNTY ESTATES LIMITED

Company
HAMPSHIRE COUNTY ESTATES LIMITED (02787076)

HAMPSHIRE COUNTY ESTATES

Phone: 01962 600 020
B rating

ABOUT HAMPSHIRE COUNTY ESTATES LIMITED

Hampshire County Estates Ltd

Hampshire County Estates has been providing effective solutions to Developers since it was formed nearly 2 decades ago.

Residential and Mixed Use developments have increasingly been required to provide shared open spaces to improve the environment and lifestyle they create and satisfy planning requirements.

Successful developments have a clear strategy before the first foundation is laid; a plan to provide an exit for the Developers and a sustainable solution for the longer term management.

Hampshire County Estates can provide a solution to:-

KEY FINANCES

Year
2016
Assets
£134.31k ▼ £-137.8k (-50.64 %)
Cash
£0k ▼ £-148.56k (-100.00 %)
Liabilities
£55.94k ▼ £-79.81k (-58.79 %)
Net Worth
£78.36k ▼ £-58k (-42.53 %)

REGISTRATION INFO

Company name
HAMPSHIRE COUNTY ESTATES LIMITED
Company number
02787076
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Feb 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
hcestates.co.uk
Phones
01962 600 020
Registered Address
ALEXANDER FAULKNER PARTNERSHIP LIMITED,
11 LITTLE PARK FARM ROAD,
FAREHAM,
HAMPSHIRE,
ENGLAND,
PO15 5SN

ECONOMIC ACTIVITIES

68320
Management of real estate on a fee or contract basis

LAST EVENTS

16 Feb 2017
Confirmation statement made on 5 February 2017 with updates
11 Nov 2016
Registration of charge 027870760015, created on 8 November 2016
11 Nov 2016
Registration of charge 027870760016, created on 8 November 2016

CHARGES

8 November 2016
Status
Outstanding
Delivered
11 November 2016
Persons entitled
James Alexander Faulkner & Evelyn Margeret Faulkner
Description
11 little park farm road, segensworth fareham PO15 5SN…

8 November 2016
Status
Outstanding
Delivered
11 November 2016
Persons entitled
James Alexander Faulkner & Evelyn Margaret Faulkner
Description
11 little park farm road, segensworth fareham PO15 5SN…

1 July 2016
Status
Outstanding
Delivered
12 July 2016
Persons entitled
Lloyds Bank PLC
Description
11 little park farm road segensworth west hampshire…

1 July 2016
Status
Outstanding
Delivered
12 July 2016
Persons entitled
Evelyn Margaret Faulkner James Alexander Faulkner
Description
11 little park farm road segensworth west hampshire…

21 March 2016
Status
Outstanding
Delivered
24 March 2016
Persons entitled
Lloyds Bank PLC
Description
None…

16 June 2015
Status
Outstanding
Delivered
25 June 2015
Persons entitled
Evelyn Margaret Faulkner James Alexander Faulkner
Description
4 northleigh house thorverton road exeter…

5 July 2007
Status
Outstanding
Delivered
6 July 2007
Persons entitled
James Alexander Faulkner and Evelyn Margaret Faulkner
Description
Units 1 & 3 the gardens office village fareham hampshire…

11 August 2006
Status
Satisfied on 7 May 2016
Delivered
16 August 2006
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a unit 4 northleigh house matford park…

12 December 2002
Status
Satisfied on 7 May 2016
Delivered
14 December 2002
Persons entitled
Hsbc Bank PLC
Description
Unit 3 ground floor the gardens office village broadcut…

12 December 2002
Status
Satisfied on 7 May 2016
Delivered
14 December 2002
Persons entitled
Hsbc Bank PLC
Description
Unit 2 first floor the gardens office village broadcut…

12 December 2002
Status
Satisfied on 7 May 2016
Delivered
14 December 2002
Persons entitled
Hsbc Bank PLC
Description
Unit 3 first floor the gardens office village broadcut…

12 December 2002
Status
Satisfied on 7 May 2016
Delivered
14 December 2002
Persons entitled
Hsbc Bank PLC
Description
Unit 1 ground floor the gardens office village broadcut…

12 December 2002
Status
Satisfied on 7 May 2016
Delivered
14 December 2002
Persons entitled
Hsbc Bank PLC
Description
Unit 2 ground floor the gardens office village broadcut…

12 December 2002
Status
Satisfied on 7 May 2016
Delivered
14 December 2002
Persons entitled
Hsbc Bank PLC
Description
Unit 1 first floor the gardens office village broadcut…

23 December 1999
Status
Satisfied on 17 January 2003
Delivered
6 January 2000
Persons entitled
Hsbc Bank PLC
Description
F/H cairn hill house 104 victoria road north portsmouth…

7 November 1999
Status
Satisfied on 7 May 2016
Delivered
16 November 1999
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

HAMPSHIRE COUNTY ESTATES LIMITED DIRECTORS

ALEXANDER FAULKNER PARTNERSHIP LTD

  Acting
Appointed
16 October 2015
Role
Secretary
Address
11 Little Park Farm Road, Fareham, Hampshire, England, PO15 5SN
Name
ALEXANDER FAULKNER PARTNERSHIP LTD

Nicholas Alexander Faulkner

  Acting
Appointed
05 February 1993
Occupation
Chartered Surveyor
Role
Director
Age
57
Nationality
British
Address
Alexander Faulkner Partnership Limited, 11 Little Park Farm Road, Fareham, Hampshire, England, PO15 5SN
Country Of Residence
England
Name
FAULKNER, Nicholas Alexander

Evelyn Margaret Faulkner

  Resigned
Appointed
05 February 1993
Resigned
08 April 2006
Role
Secretary
Address
Cairnhill, High Street, Soberton, Hants, SO32 3PN
Name
FAULKNER, Evelyn Margaret

James Alexander Faulkner

  Resigned
Appointed
08 April 2006
Resigned
11 May 2006
Role
Secretary
Address
Cairnhill, High Street, Soberton, Hampshire, SO32 3PN
Name
FAULKNER, James Alexander

Peter John Hewett

  Resigned
Appointed
11 May 2006
Resigned
16 October 2015
Occupation
Accountant
Role
Secretary
Nationality
British
Address
Unit 5 Links House, Dundas Lane, Portsmouth, England, PO3 5BL
Name
HEWETT, Peter John

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
05 February 1993
Resigned
05 February 1993
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

COMBINED NOMINEES LIMITED

  Resigned
Appointed
05 February 1993
Resigned
05 February 1993
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

Evelyn Margaret Faulkner

  Resigned
Appointed
05 February 1993
Resigned
08 April 2006
Role
Director
Age
83
Nationality
British
Address
Cairnhill, High Street, Soberton, Hants, SO32 3PN
Name
FAULKNER, Evelyn Margaret

James Alexander Faulkner

  Resigned PSC
Appointed
05 February 1993
Resigned
08 April 2006
Occupation
Chartered Accountant
Role
Director
Age
86
Nationality
British
Address
Cairnhill, High Street, Soberton, Hampshire, SO32 3PN
Name
FAULKNER, James Alexander
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Peter John Hewett

  Resigned
Appointed
11 May 2006
Resigned
16 October 2015
Occupation
Accountant
Role
Director
Age
57
Nationality
English
Address
Unit 5 Links House, Dundas Lane, Portsmouth, England, PO3 5BL
Country Of Residence
England
Name
HEWETT, Peter John

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
05 February 1993
Resigned
05 February 1993
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.