GOODALL BARNARD PROPERTIES LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG24 9HJ

Company number 03238896
Status Active
Incorporation Date 16 August 1996
Company Type Private Limited Company
Address KESTREL COURT VYNE ROAD, SHERBORNE ST JOHN, BASINGSTOKE, HAMPSHIRE, RG24 9HJ
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 fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GOODALL BARNARD PROPERTIES LIMITED are www.goodallbarnardproperties.co.uk, and www.goodall-barnard-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Bramley (Hants) Rail Station is 2.8 miles; to Hook Rail Station is 6.1 miles; to Thatcham Rail Station is 9.1 miles; to Theale Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goodall Barnard Properties Limited is a Private Limited Company. The company registration number is 03238896. Goodall Barnard Properties Limited has been working since 16 August 1996. The present status of the company is Active. The registered address of Goodall Barnard Properties Limited is Kestrel Court Vyne Road Sherborne St John Basingstoke Hampshire Rg24 9hj. . WHITMARSH, David Michael is a Secretary of the company. BARNARD, Robert Hugh is a Director of the company. WHITMARSH, David Michael is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHITMARSH, David Michael
Appointed Date: 16 August 1996

Director
BARNARD, Robert Hugh
Appointed Date: 16 August 1996
81 years old

Director
WHITMARSH, David Michael
Appointed Date: 16 August 1996
70 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 16 August 1996
Appointed Date: 16 August 1996

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 16 August 1996
Appointed Date: 16 August 1996

GOODALL BARNARD PROPERTIES LIMITED Events

16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
10 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2

24 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 45 more events
22 Aug 1996
Secretary resigned
22 Aug 1996
New secretary appointed;new director appointed
22 Aug 1996
Director resigned
22 Aug 1996
New director appointed
16 Aug 1996
Incorporation

GOODALL BARNARD PROPERTIES LIMITED Charges

9 April 2008
Mortgage
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a middle barn, minchens court, minchen lane…
1 June 2007
Mortgage
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 33 kendal gardens basingstoke hampshire…
23 November 2005
Mortgage
Delivered: 14 December 2005
Status: Satisfied on 30 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as land adjacent to fairmede monk…
12 December 2001
Mortgage
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a south barn suite 1 minchens court…
15 October 1999
Mortgage
Delivered: 26 October 1999
Status: Satisfied on 30 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H no 1 bridge cottages twyford road shawford hants…
11 November 1996
Mortgage deed
Delivered: 18 November 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on the west side of minchons lane k/a minchons court…