MARSANGO & SONS PROPERTIES LIMITED
DORSET

Hellopages » Dorset » Christchurch » BH23 1QL

Company number 04562503
Status Active
Incorporation Date 15 October 2002
Company Type Private Limited Company
Address WILLIAM HOUSE, 32 BARGATES, CHRISTCHURCH, DORSET, BH23 1QL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 1,000 . The most likely internet sites of MARSANGO & SONS PROPERTIES LIMITED are www.marsangosonsproperties.co.uk, and www.marsango-sons-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Pokesdown Rail Station is 2 miles; to Bournemouth Rail Station is 3.7 miles; to New Milton Rail Station is 5.5 miles; to Branksome Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marsango Sons Properties Limited is a Private Limited Company. The company registration number is 04562503. Marsango Sons Properties Limited has been working since 15 October 2002. The present status of the company is Active. The registered address of Marsango Sons Properties Limited is William House 32 Bargates Christchurch Dorset Bh23 1ql. . MARSANGO, Giancarlo is a Secretary of the company. MARSANGO, Alessandro Gino is a Director of the company. MARSANGO, Giancarlo is a Director of the company. MARSANGO, Marco Edoardo is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MARSANGO, Giancarlo
Appointed Date: 15 October 2002

Director
MARSANGO, Alessandro Gino
Appointed Date: 15 October 2002
39 years old

Director
MARSANGO, Giancarlo
Appointed Date: 15 October 2002
67 years old

Director
MARSANGO, Marco Edoardo
Appointed Date: 15 October 2002
42 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 October 2002
Appointed Date: 15 October 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 October 2002
Appointed Date: 15 October 2002

Persons With Significant Control

Mr Giancarlo Marsango
Notified on: 15 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARSANGO & SONS PROPERTIES LIMITED Events

17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 31 October 2015
11 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000

25 Feb 2015
Total exemption small company accounts made up to 31 October 2014
06 Nov 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000

...
... and 53 more events
22 Nov 2002
New secretary appointed
22 Nov 2002
New director appointed
22 Nov 2002
New director appointed
22 Nov 2002
New director appointed
15 Oct 2002
Incorporation

MARSANGO & SONS PROPERTIES LIMITED Charges

31 January 2008
Legal mortgage
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 23 st clements road boscombe bournemouth…
10 December 2007
Legal mortgage
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 21 wheaton road pokesdown bournemouth. With the benefit…
28 September 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 76 wilson road bournemouth. With the benefit of all rights…
10 November 2006
Legal mortgage
Delivered: 21 November 2006
Status: Satisfied on 24 June 2011
Persons entitled: Hsbc Bank PLC
Description: F/H - 131 palmerston road boscombe bournemouth. With the…
18 September 2006
Legal mortgage
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 27 rosebery road pokesdown bournemouth…
8 August 2006
Legal mortgage
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 63/65 curzon road bournemouth dorset. With…
14 July 2006
Legal mortgage
Delivered: 21 July 2006
Status: Satisfied on 24 June 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 150 windham road springbourne bournemouth…
6 February 2006
Legal mortgage
Delivered: 8 February 2006
Status: Satisfied on 24 June 2011
Persons entitled: Hsbc Bank PLC
Description: F/H 52 wolverton road bournemouth dorset. With the benefit…
28 September 2005
Legal mortgage
Delivered: 29 September 2005
Status: Satisfied on 24 June 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 82 parkwood road road, southbourne…
27 October 2004
Legal mortgage
Delivered: 27 October 2004
Status: Satisfied on 24 June 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property at 21 southcote road bournemouth. With the…
17 September 2004
Legal mortgage
Delivered: 1 October 2004
Status: Satisfied on 24 June 2011
Persons entitled: Hsbc Bank PLC
Description: F/H 16 ovington avenue boscombe east bournemouth. With the…
22 July 2004
Legal mortgage
Delivered: 28 July 2004
Status: Satisfied on 24 June 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 169 windham road, bournemouth. With the…
26 February 2003
Debenture
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2002
Legal mortgage
Delivered: 6 December 2002
Status: Satisfied on 24 June 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 193 churchill road parkstone poole…