Company number 02129208
Status Active
Incorporation Date 8 May 1987
Company Type Private Limited Company
Address UNIT 1, HAMBLE COURT BUSINESS PARK HAMBLE LANE, HAMBLE, SOUTHAMPTON, SO31 4QJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
GBP 10,000
. The most likely internet sites of HAMBLE COURT ESTATES LIMITED are www.hamblecourtestates.co.uk, and www.hamble-court-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to St Denys Rail Station is 4.8 miles; to Swaythling Rail Station is 5.7 miles; to Fareham Rail Station is 5.9 miles; to Redbridge Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamble Court Estates Limited is a Private Limited Company.
The company registration number is 02129208. Hamble Court Estates Limited has been working since 08 May 1987.
The present status of the company is Active. The registered address of Hamble Court Estates Limited is Unit 1 Hamble Court Business Park Hamble Lane Hamble Southampton So31 4qj. The company`s financial liabilities are £107.8k. It is £10.33k against last year. The cash in hand is £11.4k. It is £11.4k against last year. And the total assets are £18.1k, which is £-156.92k against last year. PEETERS, Jacqueline Megan is a Secretary of the company. PEETERS, Christopher John is a Director of the company. Secretary NUMERICA SECRETARIES LIMITED has been resigned. Secretary PEETERS, Pamela Joan has been resigned. Director PEETERS, Christopher John has been resigned. Director PEETERS, Johannes Josephus has been resigned. Director PEETERS, Pamela Joan has been resigned. Director PEETERS, Sadie Marie has been resigned. The company operates in "Development of building projects".
hamble court estates Key Finiance
LIABILITIES
£107.8k
+10%
CASH
£11.4k
TOTAL ASSETS
£18.1k
-90%
All Financial Figures
Current Directors
Resigned Directors
Secretary
NUMERICA SECRETARIES LIMITED
Resigned: 18 January 2007
Appointed Date: 17 November 2003
Persons With Significant Control
HAMBLE COURT ESTATES LIMITED Events
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
...
... and 92 more events
09 Sep 1987
Secretary resigned;new secretary appointed
09 Sep 1987
Director resigned;new director appointed
07 Sep 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
07 Sep 1987
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
08 May 1987
Certificate of Incorporation
23 August 2007
Debenture
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 2007
Mortgage
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and building at verdon avenue…
30 November 2001
Deed of fixed and floating charge
Delivered: 5 December 2001
Status: Outstanding
Persons entitled: Halifax PLC (T/a Birmingham Midshires)
Description: All freehold land now or in the future owned. By way of…
30 November 2001
Legal charge
Delivered: 5 December 2001
Status: Outstanding
Persons entitled: Halifax PLC (T/a Birmingham Midshires)
Description: F/H property k/a hamble court business park, hamble lane…
22 October 1999
Debenture
Delivered: 4 November 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 1999
Mortgage
Delivered: 4 November 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land k/a hamble court verdon avenue hamble southampton…
18 March 1996
Debenture
Delivered: 1 April 1996
Status: Outstanding
Persons entitled: Alliance & Leicester Building Society
Description: Fixed and floating charges over the undertaking and all…
4 October 1994
All assets debenture
Delivered: 11 October 1994
Status: Satisfied
on 26 October 1995
Persons entitled: Rdm Factors Limited
Description: All book and other debts benefit of all rights. Fixed and…
18 August 1989
Debenture
Delivered: 31 August 1989
Status: Satisfied
on 29 March 2003
Persons entitled: Johannes Josephus Peeters
Pamela Joan Peeters
Description: The company's for the time being. Undertaking and all…
18 August 1989
Debenture
Delivered: 31 August 1989
Status: Outstanding
Persons entitled: Christopher John Peeters
Description: The company's for the time being. Undertaking and all…
24 May 1989
Debenture
Delivered: 6 June 1989
Status: Outstanding
Persons entitled: Alliance & Leicester Building Society
Description: Undertaking and all property and assets present and future…