BARRON DEVELOPMENTS WESSEX LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 2GA
Company number 04460248
Status Active
Incorporation Date 13 June 2002
Company Type Private Limited Company
Address 24 CENTRAL PRECINCT, WINCHESTER, ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 2GA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registration of charge 044602480014, created on 26 April 2017; Registration of charge 044602480015, created on 26 April 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of BARRON DEVELOPMENTS WESSEX LIMITED are www.barrondevelopmentswessex.co.uk, and www.barron-developments-wessex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to St Denys Rail Station is 4.2 miles; to Romsey Rail Station is 4.9 miles; to Redbridge Rail Station is 5.8 miles; to Swanwick Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barron Developments Wessex Limited is a Private Limited Company. The company registration number is 04460248. Barron Developments Wessex Limited has been working since 13 June 2002. The present status of the company is Active. The registered address of Barron Developments Wessex Limited is 24 Central Precinct Winchester Road Chandlers Ford Eastleigh Hampshire So53 2ga. The company`s financial liabilities are £572.23k. It is £266.13k against last year. The cash in hand is £49.53k. It is £16k against last year. . RANA, Gurbux Singh is a Secretary of the company. RANA, Gurbux Singh is a Director of the company. RANA, Gurjit Kaur is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director GORINGE, Barry Peter has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


barron developments wessex Key Finiance

LIABILITIES £572.23k
+86%
CASH £49.53k
+47%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RANA, Gurbux Singh
Appointed Date: 13 June 2002

Director
RANA, Gurbux Singh
Appointed Date: 13 June 2002
69 years old

Director
RANA, Gurjit Kaur
Appointed Date: 24 October 2002
65 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 13 June 2002
Appointed Date: 13 June 2002

Director
GORINGE, Barry Peter
Resigned: 24 October 2002
Appointed Date: 13 June 2002
80 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 13 June 2002
Appointed Date: 13 June 2002

BARRON DEVELOPMENTS WESSEX LIMITED Events

29 Apr 2017
Registration of charge 044602480014, created on 26 April 2017
29 Apr 2017
Registration of charge 044602480015, created on 26 April 2017
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3

15 Apr 2016
Registration of charge 044602480013, created on 29 March 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 50 more events
23 Aug 2002
New director appointed
22 Jul 2002
Ad 13/06/02--------- £ si 1@1=1 £ ic 1/2
13 Jun 2002
Secretary resigned
13 Jun 2002
Director resigned
13 Jun 2002
Incorporation

BARRON DEVELOPMENTS WESSEX LIMITED Charges

26 April 2017
Charge code 0446 0248 0015
Delivered: 29 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H 34A/34B anglesea road shirley southampton…
26 April 2017
Charge code 0446 0248 0014
Delivered: 29 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H flat 2 1 emsworth road shirley southampton…
29 March 2016
Charge code 0446 0248 0013
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 167 shirley road southampton…
5 February 2016
Charge code 0446 0248 0012
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Leasehold property known as 25 portsmouth road southampton…
20 March 2015
Charge code 0446 0248 0011
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 wilmer road eastleigh title number HP713587…
20 March 2015
Charge code 0446 0248 0010
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 doncaster road eastleigh title number HP728078…
20 March 2015
Charge code 0446 0248 0009
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 37 bridge road woolston southampton title number HP196237…
20 March 2015
Charge code 0446 0248 0008
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 82 leigh road eastleigh hampshire title number HP128604…
20 March 2015
Charge code 0446 0248 0007
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
27 February 2012
Mortgage
Delivered: 29 February 2012
Status: Satisfied on 12 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 wilmer road eastleigh t/no HP713587…
2 August 2010
Mortgage deed
Delivered: 10 August 2010
Status: Satisfied on 12 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 82 leigh road eastleigh t/no:HP128604 together with all…
24 May 2010
Debenture
Delivered: 26 May 2010
Status: Satisfied on 5 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2010
Mortgage
Delivered: 20 May 2010
Status: Satisfied on 12 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 doncaster road eastleigh hampshire together with all…
19 December 2002
Legal charge
Delivered: 4 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property situate and k/a brooklands 77 hill lane…
18 December 2002
Debenture
Delivered: 27 December 2002
Status: Satisfied on 13 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…