Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HASLEMERE ESTATES MANAGEMENT LIMITED
Company Information for

HASLEMERE ESTATES MANAGEMENT LIMITED

LONDON, SE1,
Company Registration Number
01056864
Private Limited Company
Dissolved

Dissolved 2016-02-19

Company Overview

About Haslemere Estates Management Ltd
HASLEMERE ESTATES MANAGEMENT LIMITED was founded on 1972-06-05 and had its registered office in London. The company was dissolved on the 2016-02-19 and is no longer trading or active.

Key Data
Company Name
HASLEMERE ESTATES MANAGEMENT LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01056864
Date formed 1972-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-02-19
Type of accounts FULL
Last Datalog update: 2016-04-28 08:40:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HASLEMERE ESTATES MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROY SLOCOMBE
Company Secretary 2007-06-01
MATTHEW NEVILLE BOWDEN
Director 2013-12-02
PANAYOT KOSTADINOV VASILEV
Director 2015-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROY SLOCOMBE
Director 2013-04-15 2014-01-31
GRAHAM FREDERICK BOYD PALMER
Director 2012-07-02 2013-09-30
ILARIA JANE DEL BEATO
Director 2009-03-12 2013-03-08
THOMAS MARFLEET
Director 2009-07-16 2012-07-02
IAN WILLIAM GATISS
Director 2006-01-17 2011-03-11
WILLIAM JAMES PEARSON
Director 2009-03-12 2009-07-16
NEIL JASON HARRIS
Director 2006-01-17 2009-04-24
JANINE MARGARET BAMBER
Company Secretary 2006-12-22 2007-06-01
ALEC BURGER
Director 2004-06-03 2007-05-15
ILARIA JANE DEL BEATO
Director 2004-06-03 2007-03-26
STEPHANIE BOTHA
Director 2006-10-17 2007-03-19
GRACE BROWN
Company Secretary 2004-12-15 2006-12-22
CHRISTOFFER ABRAMSON
Director 2004-06-03 2006-10-17
ANNE JEVNE
Director 2006-01-17 2006-10-06
SHAY ANDREW CASEY
Director 2004-06-03 2006-01-17
BEATRIX ANNA MARGARITA PARSONS WEISS
Company Secretary 2004-06-07 2004-12-15
MARTIN ROY BEWSEY
Company Secretary 2003-03-31 2004-06-07
RICHARD JOHNATHON DEBNEY
Director 1998-07-01 2004-06-03
GARY JOHN FELCE
Director 2002-01-01 2004-06-03
DAVID ROBERT LEE
Director 2003-02-17 2004-06-03
CHRISTOPHER JOHN BARTRAM
Director 1995-08-01 2003-12-31
ANDREW PAUL KEARLEY
Company Secretary 1992-03-31 2003-03-31
ANDREW PAUL KEARLEY
Director 2000-01-01 2003-03-31
MARTYN PHILLIPS LEWIS
Director 1996-05-01 2003-03-31
PAUL WILLIAM MARCUSE
Director 1998-08-03 2000-02-29
JEREMY COLIN GAMUL EDWARDS
Director 1992-10-19 1999-09-24
PAUL FRANCIS CONNELLAN
Director 1991-02-28 1998-02-28
PETER GEORGE SCOTT
Director 1992-03-31 1995-12-31
MAXWELL ROGERS CREASEY
Director 1992-03-31 1994-09-13
KENNETH ALBERT FRANK PHILLIPS
Director 1991-02-28 1993-10-29
MARTIN PETER DELANEY
Director 1991-02-28 1992-12-01
JOHN RONALD MANNING
Company Secretary 1991-02-28 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROY SLOCOMBE PM SHAREHOLDER LIMITED Company Secretary 2007-06-01 CURRENT 2003-07-19 Dissolved 2014-01-28
STEPHEN ROY SLOCOMBE GE CAPITAL CORPORATION (CUMBERNAULD GP) LIMITED Company Secretary 2007-06-01 CURRENT 2001-05-23 Dissolved 2014-01-28
STEPHEN ROY SLOCOMBE PHJW NO 26 LIMITED Company Secretary 2007-06-01 CURRENT 2003-11-06 Dissolved 2014-01-28
STEPHEN ROY SLOCOMBE EAST EDINBURGH LIMITED Company Secretary 2007-06-01 CURRENT 1951-01-03 Dissolved 2014-01-31
STEPHEN ROY SLOCOMBE PHJW NO 31 LIMITED Company Secretary 2007-06-01 CURRENT 2003-11-06 Dissolved 2014-01-28
STEPHEN ROY SLOCOMBE GE CAPITAL CORPORATION (LITTLE LONDON GP) LIMITED Company Secretary 2007-06-01 CURRENT 2000-11-08 Dissolved 2014-01-28
STEPHEN ROY SLOCOMBE BENCHMARK DEVELOPMENTS LIMITED Company Secretary 2007-06-01 CURRENT 1980-11-14 Dissolved 2014-01-28
STEPHEN ROY SLOCOMBE BENCHMARK (RIVERMILL) LIMITED Company Secretary 2007-06-01 CURRENT 1997-05-22 Dissolved 2016-02-19
STEPHEN ROY SLOCOMBE BENCHMARK INVESTMENT MANAGEMENT LIMITED Company Secretary 2007-06-01 CURRENT 2004-06-23 Dissolved 2016-02-19
STEPHEN ROY SLOCOMBE BENCHMARK JER LP 1 LIMITED Company Secretary 2007-06-01 CURRENT 2000-10-06 Dissolved 2016-02-19
STEPHEN ROY SLOCOMBE TREVELYAN HOUSE LIMITED Company Secretary 2007-06-01 CURRENT 2000-10-12 Dissolved 2016-02-19
STEPHEN ROY SLOCOMBE REAL ESTATE EUROPEAN LENDING LIMITED Company Secretary 2007-06-01 CURRENT 2003-12-15 Dissolved 2017-03-21
STEPHEN ROY SLOCOMBE BENCHMARK INVESTMENT PORTFOLIO LIMITED Company Secretary 2007-06-01 CURRENT 2004-06-23 Liquidation
STEPHEN ROY SLOCOMBE GE REAL ESTATE LENDING Company Secretary 2007-06-01 CURRENT 2002-02-01 Dissolved 2018-01-17
MATTHEW NEVILLE BOWDEN JAKIRA CONSULTING LIMITED Director 2016-12-06 CURRENT 2016-12-06 Liquidation
MATTHEW NEVILLE BOWDEN GE REAL ESTATE EUROPEAN HOLDINGS NO.2 LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2015-08-11
MATTHEW NEVILLE BOWDEN SAT-GE LIMITED Director 2014-08-01 CURRENT 2009-07-02 Dissolved 2016-06-22
MATTHEW NEVILLE BOWDEN BENCHMARK (RIVERMILL) LIMITED Director 2013-12-02 CURRENT 1997-05-22 Dissolved 2016-02-19
MATTHEW NEVILLE BOWDEN BENCHMARK INVESTMENT MANAGEMENT LIMITED Director 2013-12-02 CURRENT 2004-06-23 Dissolved 2016-02-19
MATTHEW NEVILLE BOWDEN BENCHMARK JER LP 1 LIMITED Director 2013-12-02 CURRENT 2000-10-06 Dissolved 2016-02-19
MATTHEW NEVILLE BOWDEN TREVELYAN HOUSE LIMITED Director 2013-12-02 CURRENT 2000-10-12 Dissolved 2016-02-19
PANAYOT KOSTADINOV VASILEV GE REAL ESTATE EUROPEAN HOLDINGS NO.2 LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2015-08-11
PANAYOT KOSTADINOV VASILEV SAT-GE LIMITED Director 2013-09-30 CURRENT 2009-07-02 Dissolved 2016-06-22
PANAYOT KOSTADINOV VASILEV BENCHMARK (RIVERMILL) LIMITED Director 2013-09-27 CURRENT 1997-05-22 Dissolved 2016-02-19
PANAYOT KOSTADINOV VASILEV BENCHMARK JER LP 1 LIMITED Director 2013-09-27 CURRENT 2000-10-06 Dissolved 2016-02-19
PANAYOT KOSTADINOV VASILEV TREVELYAN HOUSE LIMITED Director 2013-09-27 CURRENT 2000-10-12 Dissolved 2016-02-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-18AP01DIRECTOR APPOINTED MR PANAYOT KOSTADINOV VASILEV
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PANAYOT VASILEV
2015-11-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-10-08LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-084.70DECLARATION OF SOLVENCY
2014-10-03AD02SAIL ADDRESS CREATED
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2014 FROM THE ARK 201 TALGARTH ROAD LONDON W6 8BJ
2014-10-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-024.70DECLARATION OF SOLVENCY
2014-04-29SH20STATEMENT BY DIRECTORS
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-29SH1929/04/14 STATEMENT OF CAPITAL GBP 3
2014-04-29CAP-SSSOLVENCY STATEMENT DATED 16/12/13
2014-04-29RES13SHARE PREMIUM ACCOUNT CANCELLED 16/12/2013
2014-03-24AUDAUDITOR'S RESIGNATION
2014-02-28AR0128/02/14 FULL LIST
2014-02-24AUDAUDITOR'S RESIGNATION
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SLOCOMBE
2013-12-03AP01DIRECTOR APPOINTED MR MATTHEW NEVILLE BOWDEN
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PALMER
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07SH0124/04/13 STATEMENT OF CAPITAL GBP 3
2013-04-17AP01DIRECTOR APPOINTED MR STEPHEN ROY SLOCOMBE
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ILARIA DEL BEATO
2013-03-06AR0128/02/13 FULL LIST
2012-11-02RES01ADOPT ARTICLES 16/10/2012
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MARFLEET
2012-07-02AP01DIRECTOR APPOINTED MR GRAHAM FREDERICK BOYD PALMER
2012-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYOT KOSTADINOV VASILEV / 18/05/2012
2012-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ILARIA JANE DEL BEATO / 18/05/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARFLEET / 18/05/2012
2012-05-15CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 15/05/2012
2012-03-08AR0128/02/12 FULL LIST
2011-10-03AP01DIRECTOR APPOINTED MR PANAYOT KOSTADINOV VASILEV
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL URIA FERNANDEZ
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WALKER
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN GATISS
2011-03-02AR0128/02/11 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL WALKER / 11/10/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARFLEET / 11/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ILARIA JANE DEL BEATO / 11/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA FERNANDEZ / 11/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM GATISS / 11/10/2010
2010-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 11/10/2010
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 30 BERKELEY SQUARE LONDON W1J 6EW
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-06RES01ADOPT ARTICLES 22/04/2010
2010-05-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-04AR0128/02/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL WALKER / 04/02/2010
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 25/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM GATISS / 03/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MANUEL URIA FERNANDEZ / 02/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL WALKER / 03/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARFLEET / 03/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ILARIA JANE DEL BEATO / 02/11/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-27288aDIRECTOR APPOINTED BENJAMIN MICHAEL WALKER
2009-07-28288aDIRECTOR APPOINTED THOMAS MARFLEET
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM PEARSON
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR NEIL HARRIS
2009-05-04363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-31288aDIRECTOR APPOINTED WILLIAM JAMES PEARSON
2009-03-24288aDIRECTOR APPOINTED ILARIA JANE DEL BEATO
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / IAN GATISS / 09/02/2009
2008-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL HARRIS / 17/06/2008
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-13363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-11-12288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HASLEMERE ESTATES MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HASLEMERE ESTATES MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED SECURITY DOCUMENTS 2002-12-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of HASLEMERE ESTATES MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HASLEMERE ESTATES MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HASLEMERE ESTATES MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HASLEMERE ESTATES MANAGEMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HASLEMERE ESTATES MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyHASLEMERE ESTATES MANAGEMENT LIMITEDEvent Date2015-09-29
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 6 November 2015 at 10.30 am and thereafter at 30 minute intervals for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of appointment: 19 September 2014. Office Holder details: Russell Payne, (IP No. 11530) and Maurice Moses, (IP No. 5542) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7951 2771. Alternative contact: Matthew Coomber.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HASLEMERE ESTATES MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HASLEMERE ESTATES MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1