Check the

SYLVESTER ESTATES LIMITED

Company
SYLVESTER ESTATES LIMITED (02788337)

SYLVESTER ESTATES

Phone: 01788 553 003
B rating

ABOUT SYLVESTER ESTATES LIMITED

Welcome to Sylvester Estates

Established in 1993 Sylvester Estates, located in Rugby, Warwickshire, is proud to have earned an enviable reputation for attention to detail and superior quality house building.

We pride ourselves in building new homes for the discerning purchaser and in recent years have grown to provide a range of building services to include the extension and conversion of existing properties and kitchen installations.

Our retained team includes highly skilled craftsmen who work to achieve exacting standards and as a privately owned company we offer a personal, friendly service with the added reassurance of high quality, high specification homes designed to meet your individual needs. In addition to our excellent aftercare support, all of our homes are covered by the

Sylvester Estates are currently working on a number of new developments, all of which are designed to compliment existing local architecture, whilst incorporating innovative features to create sought after luxurious homes. To find out more and to view a portfolio of previous developments

With our team's knowledge and expertise we are able to work with you to build the home of your dreams. Whether you want us to completely design and build your home or just manage the build, our comprehensive project management system will ensure your new home is built to budget and time frame.

The team at Sylvester Estates are currently working on a number of properties and developments. To view our current

KEY FINANCES

Year
2016
Assets
£1591.15k ▲ £336.84k (26.85 %)
Cash
£452.54k ▲ £195.49k (76.05 %)
Liabilities
£910.06k ▲ £268.95k (41.95 %)
Net Worth
£681.1k ▲ £67.9k (11.07 %)

REGISTRATION INFO

Company name
SYLVESTER ESTATES LIMITED
Company number
02788337
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Feb 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
sylvesterestates.co.uk
Phones
01788 553 003
01788 553 777
Registered Address
CHESTNUT FIELD HOUSE,
CHESTNUT FIELD,
RUGBY,
WARWICKSHIRE,
CV21 2PD

ECONOMIC ACTIVITIES

42990
Construction of other civil engineering projects n.e.c.

LAST EVENTS

17 Mar 2017
Total exemption full accounts made up to 31 December 2016
01 Dec 2016
Confirmation statement made on 26 November 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

12 January 2012
Status
Outstanding
Delivered
14 January 2012
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Fixed and floating charge over the undertaking and all…

12 January 2012
Status
Outstanding
Delivered
14 January 2012
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
273B hillmorton road rugby and land to the rear of t/no…

19 November 2009
Status
Satisfied on 4 April 2012
Delivered
24 November 2009
Persons entitled
Clydesdale Bank PLC
Description
Land to the rear of 263, 265, 267 and 269 hillmorton road…

14 August 2009
Status
Satisfied on 4 April 2012
Delivered
18 August 2009
Persons entitled
Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description
Land forming part of the garden at the rear of 271…

5 December 2007
Status
Satisfied on 27 January 2012
Delivered
13 December 2007
Persons entitled
Clydesdale Bank PLC T/a Yorkshire Bank
Description
273A hillmorton road rugby warwickshire t/n WK425828,…

5 December 2007
Status
Satisfied on 27 January 2012
Delivered
13 December 2007
Persons entitled
Clydesdale Bank PLC T/a Yorkshire Bank
Description
46 crick road rugby warwickshire t/n WK398565,. Assigns the…

5 December 2007
Status
Satisfied on 27 January 2012
Delivered
13 December 2007
Persons entitled
Clydesdale Bank PLC T/a Yorkshire Bank
Description
273B hillmorton road rugby warwickshire t/n WK312609,…

1 November 2007
Status
Satisfied on 27 January 2012
Delivered
7 November 2007
Persons entitled
Clydesdale Bank PLC
Description
Fixed and floating charges over the undertaking and all…

21 July 2006
Status
Satisfied on 13 December 2007
Delivered
22 July 2006
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a 273A hillmorton road rugby warwickshire…

6 March 2006
Status
Satisfied on 13 December 2007
Delivered
9 March 2006
Persons entitled
Hsbc Bank PLC
Description
The f/h property at 46 crick road rugby,. With the benefit…

30 November 2005
Status
Satisfied on 13 December 2007
Delivered
8 December 2005
Persons entitled
Hsbc Bank PLC
Description
273B hillmorton road rugby warwickshire.

14 June 2000
Status
Satisfied on 13 December 2007
Delivered
22 June 2000
Persons entitled
Hsbc Bank PLC
Description
96 ashlawn road, rugby warwickshire. T/no. WK308833. With…

13 October 1999
Status
Satisfied on 13 December 2007
Delivered
19 October 1999
Persons entitled
Midland Bank PLC
Description
216 hillmorton road rugby birmingham. With the benefit of…

18 August 1999
Status
Satisfied on 13 December 2007
Delivered
20 August 1999
Persons entitled
Midland Bank PLC
Description
74 and 74A high street hillmorton rugby. With the benefit…

12 February 1999
Status
Satisfied on 13 December 2007
Delivered
16 February 1999
Persons entitled
Midland Bank PLC
Description
Property at south road clifton on dunsmore rugby. With the…

11 January 1999
Status
Satisfied on 13 December 2007
Delivered
15 January 1999
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

28 July 1995
Status
Satisfied on 13 December 2007
Delivered
29 July 1995
Persons entitled
Wilfred John Salisbury
Description
Land at the rear of 117 kingsley avenue rugby warcs.

See Also


Last update 2018

SYLVESTER ESTATES LIMITED DIRECTORS

Sonia May Law

  Acting
Appointed
24 February 1998
Role
Secretary
Nationality
British
Address
Langton House 208 Hillmorton Road, Rugby, Warwickshire, CV22 5BB
Name
LAW, Sonia May

Robert John Law

  Acting PSC
Appointed
28 February 1994
Occupation
Builder
Role
Director
Age
81
Nationality
British
Address
Langton House 208 Hillmorton Road, Rugby, Warwickshire, CV22 5BB
Country Of Residence
United Kingdom
Name
LAW, Robert John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Sonia May Law

  Acting PSC
Appointed
28 February 1994
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
Langton House 208 Hillmorton Road, Rugby, Warwickshire, CV22 5BB
Country Of Residence
United Kingdom
Name
LAW, Sonia May
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Richard William Emery

  Resigned
Appointed
09 February 1993
Resigned
28 February 1994
Role
Secretary
Address
Watling Meadow Stables, Watling Street, Clifton-On-Dunsmore Rugby, Warwickshire, CV23
Name
EMERY, Richard William

David Bruce Thomson

  Resigned
Appointed
28 February 1994
Resigned
24 February 1998
Role
Secretary
Address
Rainsbrook House, Ashlawn Road, Rugby, Warwickshire, CV22 5QE
Name
THOMSON, David Bruce

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
09 February 1993
Resigned
09 February 1993
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Ronald Sylvester Boorman

  Resigned
Appointed
09 February 1993
Resigned
28 February 1994
Occupation
Roofing Contractor
Role
Director
Age
77
Nationality
British
Address
4 Wilkinson Lane, Elmesthorpe, Leicester, Leicestershire, LE9 7SP
Country Of Residence
England
Name
BOORMAN, Ronald Sylvester

Daryl Cashmore

  Resigned
Appointed
09 February 1993
Resigned
28 February 1994
Occupation
Works Manager
Role
Director
Age
61
Nationality
British
Address
23 Mulberry Road, Beachcroft, Rugby, Warwickshire, CV22 7TD
Name
CASHMORE, Daryl

Richard William Emery

  Resigned
Appointed
09 February 1993
Resigned
28 February 1994
Occupation
General Builder
Role
Director
Age
77
Nationality
British
Address
Watling Meadow Stables, Watling Street, Clifton-On-Dunsmore Rugby, Warwickshire, CV23
Name
EMERY, Richard William

David John Laing

  Resigned
Appointed
09 February 1993
Resigned
28 February 1994
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Glasstrees 1b Elmsthorpe Lane, Earl Shilton, Leicester, Leicestershire, LE9 7PT
Country Of Residence
England
Name
LAING, David John

David Bruce Thomson

  Resigned
Appointed
28 February 1994
Resigned
28 February 1998
Occupation
Chartered Accountant
Role
Director
Age
81
Nationality
British
Address
Rainsbrook House, Ashlawn Road, Rugby, Warwickshire, CV22 5QE
Country Of Residence
England
Name
THOMSON, David Bruce

Lesley Rowena Thomson

  Resigned
Appointed
28 February 1994
Resigned
28 February 1998
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Rainsbrook House, Ashlawn Road, Rugby, Warwickshire, CV22 5QE
Country Of Residence
England
Name
THOMSON, Lesley Rowena

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
09 February 1993
Resigned
09 February 1993
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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