BARGATE HOMES LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO50 7HD

Company number 05626135
Status Active
Incorporation Date 17 November 2005
Company Type Private Limited Company
Address THE NEW BARN WINCHESTER ROAD, FAIR OAK, EASTLEIGH, HAMPSHIRE, SO50 7HD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Registration of charge 056261350052, created on 28 April 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Registration of charge 056261350051, created on 1 March 2017; Registration of charge 056261350050, created on 15 February 2017. The most likely internet sites of BARGATE HOMES LIMITED are www.bargatehomes.co.uk, and www.bargate-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Swaythling Rail Station is 4.1 miles; to St Denys Rail Station is 5.4 miles; to Swanwick Rail Station is 7.2 miles; to Fareham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bargate Homes Limited is a Private Limited Company. The company registration number is 05626135. Bargate Homes Limited has been working since 17 November 2005. The present status of the company is Active. The registered address of Bargate Homes Limited is The New Barn Winchester Road Fair Oak Eastleigh Hampshire So50 7hd. . TREZISE, Jeremy Neal William is a Secretary of the company. AMOS-YEO, Barry Peter is a Director of the company. COOK, Angus David is a Director of the company. DAVIES, Rachel is a Director of the company. KIRKPATRICK, Andrew is a Director of the company. LAMBIE, Robert is a Director of the company. PRICE, Gerard Colqhoun is a Director of the company. TREZISE, Jeremy Neal William is a Director of the company. TROTT, Wendy Jane is a Director of the company. WHITE, Mark is a Director of the company. Secretary PRICE, Susan has been resigned. Director DAVIES, Russell has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
TREZISE, Jeremy Neal William
Appointed Date: 28 November 2006

Director
AMOS-YEO, Barry Peter
Appointed Date: 16 October 2014
45 years old

Director
COOK, Angus David
Appointed Date: 14 January 2010
49 years old

Director
DAVIES, Rachel
Appointed Date: 15 October 2015
53 years old

Director
KIRKPATRICK, Andrew
Appointed Date: 16 March 2015
61 years old

Director
LAMBIE, Robert
Appointed Date: 11 December 2007
66 years old

Director
PRICE, Gerard Colqhoun
Appointed Date: 17 November 2005
61 years old

Director
TREZISE, Jeremy Neal William
Appointed Date: 28 November 2006
58 years old

Director
TROTT, Wendy Jane
Appointed Date: 16 October 2014
58 years old

Director
WHITE, Mark
Appointed Date: 01 August 2011
54 years old

Resigned Directors

Secretary
PRICE, Susan
Resigned: 28 November 2006
Appointed Date: 17 November 2005

Director
DAVIES, Russell
Resigned: 16 March 2015
Appointed Date: 01 August 2011
66 years old

Persons With Significant Control

Mr Gerard Colqhoun Price
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Prowting Investments Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARGATE HOMES LIMITED Events

05 May 2017
Registration of charge 056261350052, created on 28 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

01 Mar 2017
Registration of charge 056261350051, created on 1 March 2017
17 Feb 2017
Registration of charge 056261350050, created on 15 February 2017
19 Jan 2017
Registration of charge 056261350049, created on 18 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

16 Jan 2017
Registration of charge 056261350048, created on 12 January 2017
...
... and 137 more events
02 Nov 2006
Particulars of mortgage/charge
03 Oct 2006
Declaration of satisfaction of mortgage/charge
28 Jul 2006
Particulars of mortgage/charge
29 Mar 2006
Particulars of mortgage/charge
17 Nov 2005
Incorporation

BARGATE HOMES LIMITED Charges

28 April 2017
Charge code 0562 6135 0052
Delivered: 5 May 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in land to the…
1 March 2017
Charge code 0562 6135 0051
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of lovedean lane, waterlooville…
15 February 2017
Charge code 0562 6135 0050
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land and buildings on the…
18 January 2017
Charge code 0562 6135 0049
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land at plot AP8, bargain…
12 January 2017
Charge code 0562 6135 0048
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Baroona, cupernham lane, romsey SO51 7LF and land on the…
21 December 2016
Charge code 0562 6135 0047
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at white tree farm, botley road, fair oak, eastleigh…
21 October 2016
Charge code 0562 6135 0046
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold land at may cottage, sciviers lane,. Upham…
10 August 2016
Charge code 0562 6135 0045
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold land known as dunsell's lane ropley, alresford…
3 June 2016
Charge code 0562 6135 0044
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold land at torbay farm house being that. Part of…
27 April 2016
Charge code 0562 6135 0042
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land edged red on the plan annexed and comprising title…
22 April 2016
Charge code 0562 6135 0043
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold land lying to the south east of. Sciviers…
14 March 2016
Charge code 0562 6135 0041
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land at portchester rise, boyatt lane, eastleigh…
1 March 2016
Charge code 0562 6135 0040
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold land being land on the north-east side. Of…
27 January 2016
Charge code 0562 6135 0039
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold land known as land adjoining green lane farm…
18 December 2015
Charge code 0562 6135 0038
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold land known as land at barton farm, andover…
30 October 2015
Charge code 0562 6135 0037
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land known as dunsell's lane, ropley,. Hampshire…
5 June 2015
Charge code 0562 6135 0036
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land known as rowan hill, easton lane, winchester…
30 January 2015
Charge code 0562 6135 0034
Delivered: 3 February 2015
Status: Satisfied on 4 July 2016
Persons entitled: National Westminster Bank PLC
Description: Land at pitmore road, allbrook, southampton, SO50 4NE…
27 January 2015
Charge code 0562 6135 0035
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Winchester fire station, north walls, winchester registered…
27 January 2015
Charge code 0562 6135 0033
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Chailey court, 25-27 winchester road, basingstoke…
15 October 2014
Charge code 0562 6135 0032
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Prowting Investments PLC
Description: 2-4 st cross road winchester title no HP455160…
15 October 2014
Charge code 0562 6135 0031
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 2-4 st cross road, winchester, SO23…
27 November 2013
Charge code 0562 6135 0030
Delivered: 14 December 2013
Status: Satisfied on 13 October 2014
Persons entitled: National Westminster Bank PLC
Description: Land at knowle hill allbrook eastleigh hampshire…
3 October 2013
Charge code 0562 6135 0029
Delivered: 12 October 2013
Status: Satisfied on 26 April 2016
Persons entitled: National Westminster Bank PLC
Description: 2-4 st cross road winchester hampshire t/n HP455160…
3 October 2013
Charge code 0562 6135 0028
Delivered: 5 October 2013
Status: Satisfied on 17 October 2014
Persons entitled: Struan Investments Limited
Description: 2/4 cross road winchester. Notification of addition to or…
2 July 2013
Charge code 0562 6135 0027
Delivered: 12 July 2013
Status: Satisfied on 9 April 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of station…
28 September 2012
Legal charge
Delivered: 3 October 2012
Status: Satisfied on 13 October 2014
Persons entitled: National Westminster Bank PLC
Description: 138 springvale road kingsworthy winchester and land to the…
11 June 2012
Legal charge
Delivered: 13 June 2012
Status: Satisfied on 13 October 2014
Persons entitled: National Westminster Bank PLC
Description: Allbrook farmhouse allbrook hill hampshire t/no HP369611 by…
10 June 2012
Legal charge
Delivered: 21 June 2012
Status: Satisfied on 10 October 2014
Persons entitled: Forelle Estates Limited
Description: Allbrook farmhouse, allbrook hill, hampshire part t/no…
30 March 2012
Legal charge
Delivered: 11 April 2012
Status: Satisfied on 13 October 2014
Persons entitled: National Westminster Bank PLC
Description: Chetwynd stockbridge road timsbury romsey hampshire by way…
1 March 2012
Legal charge
Delivered: 3 March 2012
Status: Satisfied on 13 October 2014
Persons entitled: National Westminster Bank PLC
Description: Chestnut mead, kingsgate road, winchesterm hants t/no…
21 July 2011
Legal charge
Delivered: 23 July 2011
Status: Satisfied on 13 October 2014
Persons entitled: National Westminster Bank PLC
Description: 131 anover road winchester t/no HP726265 by way of fixed…
26 March 2010
Legal charge
Delivered: 8 April 2010
Status: Satisfied on 26 August 2011
Persons entitled: National Westminster Bank PLC
Description: Land at 3 westley close and to the rear of 1 westley close…
12 February 2010
Legal charge
Delivered: 20 February 2010
Status: Satisfied on 26 August 2011
Persons entitled: National Westminster Bank PLC
Description: 12 borovere lane alton t/no HP347651 and SH22251 by way of…
10 December 2009
Legal charge
Delivered: 12 December 2009
Status: Satisfied on 26 August 2011
Persons entitled: National Westminster Bank PLC
Description: Land at the drive southbourne west sussex by way of fixed…
17 July 2009
Legal charge
Delivered: 21 July 2009
Status: Satisfied on 26 August 2011
Persons entitled: National Westminster Bank PLC
Description: 12 downview road, barnham, bognor regis, west sussex t/no…
29 January 2009
Legal charge
Delivered: 4 February 2009
Status: Satisfied on 26 August 2011
Persons entitled: National Westminster Bank PLC
Description: The property known as or ebing land at fairoak road…
2 April 2008
Legal charge
Delivered: 8 April 2008
Status: Satisfied on 26 August 2011
Persons entitled: National Westminster Bank PLC
Description: Cranworth house cranworth road winchester hampshire t/n…
7 March 2008
Legal charge
Delivered: 12 March 2008
Status: Satisfied on 26 August 2011
Persons entitled: National Westminster Bank PLC
Description: 60 belmont road portswood southampton t/no HP135423 by way…
4 January 2008
Legal charge
Delivered: 10 January 2008
Status: Satisfied on 26 August 2011
Persons entitled: National Westminster Bank PLC
Description: Land at gamble close to the rear of 234 and 236 spring lane…
7 December 2007
Legal charge
Delivered: 13 December 2007
Status: Satisfied on 26 August 2011
Persons entitled: National Westminster Bank PLC
Description: 25 hiltingbury road, chandlers ford, eastleigh, hampshire…
31 August 2007
Legal charge
Delivered: 13 September 2007
Status: Satisfied on 26 August 2011
Persons entitled: National Westminster Bank PLC
Description: 58 redlands lane fareham hampshire. By way of fixed charge…
13 August 2007
Legal charge
Delivered: 31 August 2007
Status: Satisfied on 26 August 2011
Persons entitled: National Westminster Bank PLC
Description: 108 st monica road sholing southampton,. By way of fixed…
30 April 2007
Legal charge
Delivered: 17 May 2007
Status: Satisfied on 26 August 2011
Persons entitled: National Westminster Bank PLC
Description: 17 st mary's road netley abbey southampton. By way of fixed…
19 April 2007
Legal charge
Delivered: 20 April 2007
Status: Satisfied on 26 August 2011
Persons entitled: National Westminster Bank PLC
Description: 315-317 portswood road southampton t/no hp 173258. by way…
19 April 2007
Legal charge
Delivered: 20 April 2007
Status: Satisfied on 26 August 2011
Persons entitled: National Westminster Bank PLC
Description: St kilda 4 new road colden common winchester hampshire t/no…
19 April 2007
Legal charge
Delivered: 20 April 2007
Status: Satisfied on 26 August 2011
Persons entitled: National Westminster Bank PLC
Description: Land at the back of 225 locks road locks heath fareham…
28 March 2007
Legal charge
Delivered: 31 March 2007
Status: Satisfied on 26 August 2011
Persons entitled: National Westminster Bank PLC
Description: Land at grays close alverstoke gosport hants. By way of…
20 November 2006
Legal mortgage
Delivered: 22 November 2006
Status: Satisfied on 21 February 2007
Persons entitled: Clydesdale Bank PLC
Description: Redland tile works timsbury michelmarsh romsey t/n hp…
31 October 2006
Legal mortgage
Delivered: 2 November 2006
Status: Satisfied on 29 July 2008
Persons entitled: Clydesdale Bank PLC Clydesdale Bank PLC
Description: Wickham holt wickham hampshire t/no HP604175. Assigns the…
20 July 2006
Legal charge
Delivered: 28 July 2006
Status: Satisfied on 26 August 2011
Persons entitled: Elpic Properties Limited
Description: The redlands public house redlands lane fareham t/n…
24 March 2006
Legal charge
Delivered: 29 March 2006
Status: Satisfied on 3 October 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a redlands redlands lane fareham hampshire…