HANDSTON PROPERTIES LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH8 0DL

Company number 03409778
Status Active
Incorporation Date 25 July 1997
Company Type Private Limited Company
Address HANDSTON COURT THROOP ROAD, THROOP, BOURNEMOUTH, DORSET, ENGLAND, BH8 0DL
Home Country United Kingdom
Nature of Business 68202 - Letting and operating of conference and exhibition centres
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption full accounts made up to 31 December 2016; Sub-division of shares on 22 March 2016. The most likely internet sites of HANDSTON PROPERTIES LIMITED are www.handstonproperties.co.uk, and www.handston-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Handston Properties Limited is a Private Limited Company. The company registration number is 03409778. Handston Properties Limited has been working since 25 July 1997. The present status of the company is Active. The registered address of Handston Properties Limited is Handston Court Throop Road Throop Bournemouth Dorset England Bh8 0dl. . HANDS, Graham Clifford is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Secretary HANDS, Graham Clifford has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director WALTON, Jeremy Mark has been resigned. The company operates in "Letting and operating of conference and exhibition centres".


Current Directors

Director
HANDS, Graham Clifford
Appointed Date: 01 January 2011
67 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 26 July 1997
Appointed Date: 25 July 1997

Secretary
HANDS, Graham Clifford
Resigned: 27 May 2011
Appointed Date: 26 July 1997

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 26 July 1997
Appointed Date: 25 July 1997

Director
WALTON, Jeremy Mark
Resigned: 01 January 2011
Appointed Date: 26 July 1997
57 years old

Persons With Significant Control

Mr Graham Clifford Hands
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HANDSTON PROPERTIES LIMITED Events

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
24 Jan 2017
Total exemption full accounts made up to 31 December 2016
12 Apr 2016
Sub-division of shares on 22 March 2016
09 Feb 2016
Annual return made up to 7 February 2016
Statement of capital on 2016-02-09
  • GBP 2

28 Jan 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 106 more events
04 Aug 1997
Director resigned
04 Aug 1997
New secretary appointed
04 Aug 1997
New director appointed
04 Aug 1997
Registered office changed on 04/08/97 from: 31-33 bondway london SW8 1SJ
25 Jul 1997
Incorporation

HANDSTON PROPERTIES LIMITED Charges

19 October 2007
Mortgage
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a fawley business centre fawley road fawley…
29 March 2006
Mortgage
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being sub-station at shripney road…
19 August 2005
Mortgage
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at shripney road, bognor regis, west…
5 April 2004
Mortgage deed
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land k/a or being 41A stewart road bournemouth dorset…
5 April 2004
Mortgage deed
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land on the north west side of…
5 April 2004
Mortgage deed
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land at vanguard works blandford…
21 March 2003
Sub-mortgage
Delivered: 27 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at headlands business park ringwood to be k/a unit 6…
2 August 2002
Sub-mortgage
Delivered: 16 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All benefit,right,title and interest in the principal…
2 August 2002
Sub-mortgage
Delivered: 16 August 2002
Status: Satisfied on 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All benefit,right,title and interest in the principal…
2 August 2002
Assignment of contract by way of security
Delivered: 10 August 2002
Status: Satisfied on 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All the rights title benefits and interest in and to the…
30 May 2002
Mortgage deed
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Accessway at headlands business park, ringwood. Together…
28 September 2001
Mortgage
Delivered: 29 September 2001
Status: Satisfied on 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land at headlands business park…
11 February 2000
Mortgage deed
Delivered: 15 February 2000
Status: Satisfied on 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Units 66-76 nuffield road poole dorset t/no.DT17562…
7 October 1999
Mortgage deed
Delivered: 13 October 1999
Status: Satisfied on 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a or being bovington shoping centre king george…
15 March 1999
Mortgage
Delivered: 17 March 1999
Status: Satisfied on 29 October 2013
Persons entitled: Lloyds Bank PLC
Description: F/H habgoods yard brook lane corfe mullen dorset.. Together…
23 January 1998
Debenture deed
Delivered: 28 January 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 October 1997
Mortgage
Delivered: 1 November 1997
Status: Satisfied on 12 March 1999
Persons entitled: Lloyds Bank PLC
Description: 7-8 east street wimbourne dorset t/n DT136630. Together…
20 October 1997
Mortgage
Delivered: 22 October 1997
Status: Satisfied on 29 October 2013
Persons entitled: Lloyds Bank PLC
Description: F/H 760 & 762 wimbourne road moordown bournemouth…
16 October 1997
Mortgage deed
Delivered: 18 October 1997
Status: Satisfied on 12 March 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 4 west street wimborne dorset…
16 October 1997
Mortgage deed
Delivered: 18 October 1997
Status: Satisfied on 29 October 2013
Persons entitled: Lloyds Bank PLC
Description: F/H land at rear of 73/81 high street wimborne dorset…