SOUTHROPE DEVELOPMENTS LIMITED
HAMPSHIRE SOUTHROPE INVESTMENTS LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG25 2PL

Company number 02564828
Status Active
Incorporation Date 3 December 1990
Company Type Private Limited Company
Address HERRIARD PARK ESTATE OFFICE, NR BASINGSTOKE, HAMPSHIRE, RG25 2PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 265,002 . The most likely internet sites of SOUTHROPE DEVELOPMENTS LIMITED are www.southropedevelopments.co.uk, and www.southrope-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Alton Rail Station is 5.4 miles; to Hook Rail Station is 6.1 miles; to Winchfield Rail Station is 8 miles; to Bramley (Hants) Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southrope Developments Limited is a Private Limited Company. The company registration number is 02564828. Southrope Developments Limited has been working since 03 December 1990. The present status of the company is Active. The registered address of Southrope Developments Limited is Herriard Park Estate Office Nr Basingstoke Hampshire Rg25 2pl. . JERVOISE, Sara Frances Cleal Loveys is a Secretary of the company. JERVOISE, John Tristram Loveys is a Director of the company. JERVOISE, Sara Frances Cleal Loveys is a Director of the company. Secretary LOVEYS JERVOISE, Anthony Richard has been resigned. Director JERVOISE, Anthony Richard Loveys has been resigned. Director LOVEYS JERVOISE, Anthony Richard has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JERVOISE, Sara Frances Cleal Loveys
Appointed Date: 30 October 1997

Director

Director
JERVOISE, Sara Frances Cleal Loveys
Appointed Date: 30 October 1997
62 years old

Resigned Directors

Secretary
LOVEYS JERVOISE, Anthony Richard
Resigned: 30 October 1997

Director
JERVOISE, Anthony Richard Loveys
Resigned: 29 May 2003
Appointed Date: 28 June 2002
61 years old

Director
LOVEYS JERVOISE, Anthony Richard
Resigned: 30 October 1997
61 years old

Persons With Significant Control

Mr John Tristram Loveys Jervoise
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

SOUTHROPE DEVELOPMENTS LIMITED Events

05 Dec 2016
Confirmation statement made on 3 December 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
31 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 265,002

17 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 73 more events
13 Feb 1991
Company name changed wisechance LIMITED\certificate issued on 14/02/91

12 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Feb 1991
Registered office changed on 12/02/91 from: 2 baches street london N1 6UB

10 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Dec 1990
Incorporation

SOUTHROPE DEVELOPMENTS LIMITED Charges

8 March 2012
Legal mortgage
Delivered: 10 March 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: Pensdell farm farleigh cliddesden basingstoke t/no HP571030…
31 October 2000
Legal mortgage
Delivered: 8 November 2000
Status: Outstanding
Persons entitled: Coutts & Company
Description: The freehold property known as pensdell farm basingstoke…
31 October 2000
Legal mortgage
Delivered: 8 November 2000
Status: Outstanding
Persons entitled: Coutts & Company
Description: The freehold property known as worting house basingstoke…
31 October 2000
Legal mortgage
Delivered: 8 November 2000
Status: Outstanding
Persons entitled: Coutts & Company
Description: The leasehold property known as 1 cherry tree flats 82 high…
31 October 2000
Legal mortgage
Delivered: 8 November 2000
Status: Outstanding
Persons entitled: Coutts & Company
Description: The leasehold property known as 2 cherry tree flats 82 high…
31 October 2000
Mortgage debenture
Delivered: 8 November 2000
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…