ELLIS AND SONS THIRD AMALGAMATED PROPERTIES LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 4DS

Company number 00354523
Status Active
Incorporation Date 30 June 1939
Company Type Private Limited Company
Address SHALDEN PARK STEADING, SHALDEN, ALTON, HAMPSHIRE, GU34 4DS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates; Register(s) moved to registered inspection location C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT. The most likely internet sites of ELLIS AND SONS THIRD AMALGAMATED PROPERTIES LIMITED are www.ellisandsonsthirdamalgamatedproperties.co.uk, and www.ellis-and-sons-third-amalgamated-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and three months. The distance to to Hook Rail Station is 6.7 miles; to Basingstoke Rail Station is 6.9 miles; to Winchfield Rail Station is 7.9 miles; to Bramley (Hants) Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ellis and Sons Third Amalgamated Properties Limited is a Private Limited Company. The company registration number is 00354523. Ellis and Sons Third Amalgamated Properties Limited has been working since 30 June 1939. The present status of the company is Active. The registered address of Ellis and Sons Third Amalgamated Properties Limited is Shalden Park Steading Shalden Alton Hampshire Gu34 4ds. . CAMPBELL, Linda Frances is a Secretary of the company. CAMPBELL, Linda Frances is a Director of the company. CAMPBELL, Michael David Colin Craven is a Director of the company. MONTGOMERY, Laura Grace is a Director of the company. Secretary EVETTS, Andrea Sari Victoria has been resigned. Director CAMPBELL, Doris has been resigned. Director DONALD, Graeme Gardner has been resigned. Director EXETER, Gordon Charles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CAMPBELL, Linda Frances
Appointed Date: 10 October 1995

Director


Director
MONTGOMERY, Laura Grace
Appointed Date: 03 September 2007
47 years old

Resigned Directors

Secretary
EVETTS, Andrea Sari Victoria
Resigned: 10 October 1995

Director
CAMPBELL, Doris
Resigned: 28 September 2006
116 years old

Director
DONALD, Graeme Gardner
Resigned: 19 February 1994
93 years old

Director
EXETER, Gordon Charles
Resigned: 31 December 1992
82 years old

Persons With Significant Control

Ellis & Sons Amalgamated Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELLIS AND SONS THIRD AMALGAMATED PROPERTIES LIMITED Events

01 Nov 2016
Accounts for a small company made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 16 July 2016 with updates
28 Jul 2016
Register(s) moved to registered inspection location C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT
28 Jul 2016
Register inspection address has been changed to C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT
07 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 104 more events
31 Mar 1987
Registered office changed on 31/03/87 from: arundell house arudell place farnham surrey

06 Aug 1986
Full accounts made up to 31 December 1985

06 Aug 1986
Return made up to 04/08/86; full list of members

04 Jun 1986
Secretary resigned;new secretary appointed

30 Jun 1939
Certificate of incorporation

ELLIS AND SONS THIRD AMALGAMATED PROPERTIES LIMITED Charges

12 December 2014
Charge code 0035 4523 0013
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 39 cliffe avenue, hamble, southampton t/no:HP530679…
8 July 2014
Charge code 0035 4523 0012
Delivered: 10 July 2014
Status: Satisfied on 19 December 2014
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 December 2011
Legal charge
Delivered: 21 December 2011
Status: Satisfied on 19 December 2014
Persons entitled: The Co-Operative Bank PLC
Description: F/H 39 cliffe avenue hamble southampton t/no HP530679…
18 December 2009
Mortgage deed
Delivered: 21 December 2009
Status: Satisfied on 8 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: 39 cliffe avenue hamble hampshire, t/no.530679 Together…
1 October 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 19 may 2004 and
Delivered: 2 October 2009
Status: Satisfied on 19 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 May 2004
An omnibus guarantee and set-off agreement
Delivered: 27 May 2004
Status: Satisfied on 19 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
21 February 2001
Mortgage
Delivered: 28 February 2001
Status: Satisfied on 19 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of a fixed seurity with full title guarantee all…
21 February 2001
Mortgage
Delivered: 28 February 2001
Status: Satisfied on 13 September 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of a fixed seurity with full title guarantee all…
3 June 1999
Legal charge
Delivered: 9 June 1999
Status: Satisfied on 19 December 2014
Persons entitled: Lloyds Bank PLC
Description: By way of floating charge the properties k/a 8,10, 15, 16…
15 October 1997
Mortgage
Delivered: 16 October 1997
Status: Satisfied on 28 October 1999
Persons entitled: Martyn Ralph Carr Michael David Colin Craven Campbell
Description: F/H 27 silverlands road lyminge shepway kent t/n-K328563…
30 July 1996
Mortgage
Delivered: 31 July 1996
Status: Outstanding
Persons entitled: Michael David Colin Craven Campbell Martyn Ralph Carr
Description: F/H piece or parcel of land together with dwellinghouse…
16 July 1996
Mortgage
Delivered: 18 July 1996
Status: Outstanding
Persons entitled: Martyn Ralph Carr Michael David Colin Campbell
Description: F/H piece or parcel of land together with dwellinghouse…
8 January 1993
Legal charge
Delivered: 19 January 1993
Status: Satisfied on 6 October 2005
Persons entitled: Hill Samuel Bank Limited
Description: Fixed charges over the company's interest in the fourteen…