SOUTH COAST PROPERTIES LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH9 3JU

Company number 04851231
Status Active
Incorporation Date 30 July 2003
Company Type Private Limited Company
Address 96 CASTLE LANE WEST, BOURNEMOUTH, ENGLAND, BH9 3JU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office address changed from 12 Millstream Christchurch Road Ringwood Hampshire BH24 3SE to 96 Castle Lane West Bournemouth BH9 3JU on 1 December 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SOUTH COAST PROPERTIES LIMITED are www.southcoastproperties.co.uk, and www.south-coast-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. South Coast Properties Limited is a Private Limited Company. The company registration number is 04851231. South Coast Properties Limited has been working since 30 July 2003. The present status of the company is Active. The registered address of South Coast Properties Limited is 96 Castle Lane West Bournemouth England Bh9 3ju. The company`s financial liabilities are £1.98k. It is £-41.81k against last year. The cash in hand is £3k. It is £-3.32k against last year. And the total assets are £3k, which is £-333.32k against last year. LLOYD, Nancy Helen is a Secretary of the company. LLOYD, Gary Michael is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


south coast properties Key Finiance

LIABILITIES £1.98k
-96%
CASH £3k
-53%
TOTAL ASSETS £3k
-100%
All Financial Figures

Current Directors

Secretary
LLOYD, Nancy Helen
Appointed Date: 30 July 2003

Director
LLOYD, Gary Michael
Appointed Date: 30 July 2003
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 July 2003
Appointed Date: 30 July 2003

Persons With Significant Control

Mr Gary Michael Lloyd
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SOUTH COAST PROPERTIES LIMITED Events

01 Dec 2016
Registered office address changed from 12 Millstream Christchurch Road Ringwood Hampshire BH24 3SE to 96 Castle Lane West Bournemouth BH9 3JU on 1 December 2016
04 Aug 2016
Confirmation statement made on 31 July 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 31 July 2015
21 Dec 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

12 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

...
... and 38 more events
08 Oct 2003
Particulars of mortgage/charge
02 Sep 2003
Particulars of mortgage/charge
01 Sep 2003
Ad 30/07/03--------- £ si 99@1=99 £ ic 1/100
31 Jul 2003
Secretary resigned
30 Jul 2003
Incorporation

SOUTH COAST PROPERTIES LIMITED Charges

14 February 2012
Mortgage deed
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land lying to the south east side of arcadia road…
16 October 2009
Mortgage deed
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 36 & 36A old barn road, 2 old barn lane, christchurch…
7 September 2009
Debenture
Delivered: 12 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 November 2005
Legal mortgage
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 30 terrington avenue highcliffe. By way of…
24 May 2005
Legal mortgage
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 29 talbot avenue highcliffe dorset. With…
29 March 2005
Legal mortgage
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 10 brassey road winton bournemouth. With…
4 March 2005
Legal mortgage
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 23 southwood avenue walkford christchurch…
3 October 2003
Legal mortgage
Delivered: 8 October 2003
Status: Satisfied on 25 June 2004
Persons entitled: Hsbc Bank PLC
Description: The f/h property 95 smugglers lane north highcliffe…
29 August 2003
Debenture
Delivered: 2 September 2003
Status: Satisfied on 30 September 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…