BARGATE INVESTMENTS LIMITED
PETERSFIELD BARGATE DEVELOPMENTS LIMITED

Hellopages » Hampshire » East Hampshire » GU32 3HJ

Company number 04711728
Status Active
Incorporation Date 26 March 2003
Company Type Private Limited Company
Address SUITE A THE CHAMBERS, 5A THE SQUARE, PETERSFIELD, HAMPSHIRE, GU32 3HJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Micro company accounts made up to 31 December 2016; Registration of charge 047117280006, created on 26 January 2017; Registration of charge 047117280005, created on 26 January 2017. The most likely internet sites of BARGATE INVESTMENTS LIMITED are www.bargateinvestments.co.uk, and www.bargate-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Liphook Rail Station is 7.6 miles; to Rowlands Castle Rail Station is 7.8 miles; to Alton Rail Station is 10.3 miles; to Havant Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bargate Investments Limited is a Private Limited Company. The company registration number is 04711728. Bargate Investments Limited has been working since 26 March 2003. The present status of the company is Active. The registered address of Bargate Investments Limited is Suite A The Chambers 5a The Square Petersfield Hampshire Gu32 3hj. The company`s financial liabilities are £1.27k. It is £-20.66k against last year. And the total assets are £1.27k, which is £-20.66k against last year. LEX SECRETARIES LIMITED is a Secretary of the company. EDMUND-WHITE, Christopher Jarvis is a Director of the company. EDMUND-WHITE, Penelope Ann is a Director of the company. Secretary DART CONSULTANTS LIMITED has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Buying and selling of own real estate".


bargate investments Key Finiance

LIABILITIES £1.27k
-95%
CASH n/a
TOTAL ASSETS £1.27k
-95%
All Financial Figures

Current Directors

Secretary
LEX SECRETARIES LIMITED
Appointed Date: 25 November 2004

Director
EDMUND-WHITE, Christopher Jarvis
Appointed Date: 26 March 2003
83 years old

Director
EDMUND-WHITE, Penelope Ann
Appointed Date: 26 March 2003
78 years old

Resigned Directors

Secretary
DART CONSULTANTS LIMITED
Resigned: 25 November 2004
Appointed Date: 26 March 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 26 March 2003
Appointed Date: 26 March 2003

BARGATE INVESTMENTS LIMITED Events

08 Mar 2017
Micro company accounts made up to 31 December 2016
26 Jan 2017
Registration of charge 047117280006, created on 26 January 2017
26 Jan 2017
Registration of charge 047117280005, created on 26 January 2017
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

...
... and 35 more events
30 Dec 2003
Particulars of mortgage/charge
30 Dec 2003
Particulars of mortgage/charge
04 Aug 2003
Accounting reference date shortened from 31/03/04 to 31/12/03
03 Apr 2003
Secretary resigned
26 Mar 2003
Incorporation

BARGATE INVESTMENTS LIMITED Charges

26 January 2017
Charge code 0471 1728 0006
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that freehold interest in the land and property known…
26 January 2017
Charge code 0471 1728 0005
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that freehold interest in the land and property known…
4 November 2005
Legal charge
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 121 forest road liss forest liss hampshire. By way of fixed…
4 April 2005
Mortgage
Delivered: 22 April 2005
Status: Satisfied on 17 November 2005
Persons entitled: East Hill House Limited
Description: F/H 121 forest road liss hampshire.
11 December 2003
Legal charge
Delivered: 30 December 2003
Status: Satisfied on 14 April 2005
Persons entitled: Close Brothers Limited
Description: All that freehold property known as 121 forest road liss…
11 December 2003
Floating charge
Delivered: 30 December 2003
Status: Satisfied on 14 April 2005
Persons entitled: Close Brothers Limited
Description: By way of floating charge the undertaking and all other…