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 FINANCE
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
-
Check the company
-
UK
-
Rugby
- Company name
- SYLVESTER ESTATES LIMITED
- Company number
- 02788337
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Feb 1993
Age - 33 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
- 84
- 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
- 78
- 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
- 78
- 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
- 66
- 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
- 82
- 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
- 68
- 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.