HYWOOD INVESTMENTS LIMITED
CHANDLERS FORD EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 4AR

Company number 01987849
Status Active
Incorporation Date 10 February 1986
Company Type Private Limited Company
Address HIGHLAND HOUSE, MAYFLOWER CLOSE, CHANDLERS FORD EASTLEIGH, HAMPSHIRE, SO53 4AR
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 thirteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HYWOOD INVESTMENTS LIMITED are www.hywoodinvestments.co.uk, and www.hywood-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Shawford Rail Station is 4.1 miles; to Romsey Rail Station is 4.6 miles; to Redbridge Rail Station is 5.3 miles; to Swanwick Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hywood Investments Limited is a Private Limited Company. The company registration number is 01987849. Hywood Investments Limited has been working since 10 February 1986. The present status of the company is Active. The registered address of Hywood Investments Limited is Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire So53 4ar. . WOODHALL, Michael is a Secretary of the company. WOODHALL, Anna Clare is a Director of the company. WOODHALL, Michael is a Director of the company. WOODHALL, Simon John is a Director of the company. Secretary HULME, Colin George has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WOODHALL, Michael
Appointed Date: 29 January 2007

Director
WOODHALL, Anna Clare
Appointed Date: 30 March 2004
48 years old

Director
WOODHALL, Michael

86 years old

Director
WOODHALL, Simon John
Appointed Date: 30 March 2004
49 years old

Resigned Directors

Secretary
HULME, Colin George
Resigned: 29 January 2007

Persons With Significant Control

Mr Michael Woodhall
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

HYWOOD INVESTMENTS LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

11 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100

...
... and 103 more events
03 Jun 1986
Memorandum of association
03 Jun 1986
Memorandum and Articles of Association
28 May 1986
Company name changed abelgrange LIMITED\certificate issued on 28/05/86

16 May 1986
Registered office changed on 16/05/86 from: 50 lincoln's inn fields london WC2A 3PF

16 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

HYWOOD INVESTMENTS LIMITED Charges

19 January 2005
Legal charge
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor flat being 3 cherville court mill lane romsey…
1 March 1995
Legal charge
Delivered: 11 March 1995
Status: Satisfied on 8 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-f/h land and buildings k/as plot…
15 June 1993
Legal charge
Delivered: 1 July 1993
Status: Satisfied on 7 October 1993
Persons entitled: John Robert Haines Barbara Kathleen Mary Haines
Description: Land at clarendon road alderly salisbury wiltshire.
17 August 1990
Debenture
Delivered: 23 August 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: The entry in clumn 6 has this day been amended. N. S…
22 January 1990
Legal mortgage
Delivered: 30 January 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at rear of 163 middlebridge st romsey test valley…
22 January 1990
Legal mortgage
Delivered: 30 January 1990
Status: Satisfied on 8 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at rear of 161 middlebridge st romsey test valley…
22 January 1990
Legal mortgage
Delivered: 30 January 1990
Status: Satisfied on 8 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at rear of 165, 167 & 169 middlebridge st romsey…
22 January 1990
Legal mortgage
Delivered: 30 January 1990
Status: Satisfied on 8 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land at rear of 171 middlebridge street romsey test…
22 January 1990
Legal mortgage
Delivered: 30 January 1990
Status: Satisfied on 8 March 1996
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land at rear of 173 middlebridge st romsey test valley…
22 January 1990
Legal mortgage
Delivered: 30 January 1990
Status: Satisfied on 8 March 1996
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land at rear of 161 & 163 middlebridge st romsey test…
22 January 1990
Legal mortgage
Delivered: 30 January 1990
Status: Satisfied on 8 March 1996
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land at rear of 175 middlebridge st romsey test valley…
31 July 1989
Legal charge
Delivered: 2 August 1989
Status: Satisfied on 3 June 1991
Persons entitled: Hynes Homes Limited
Description: 169 test cottages, middlebridge street, romsey hants.
28 November 1988
Legal charge
Delivered: 5 December 1988
Status: Satisfied on 13 October 1990
Persons entitled: Hynes Homes Limited.
Description: F/H plots 1-4 eleanor court ludgershall and f/h property…
7 December 1987
Legal charge
Delivered: 18 December 1987
Status: Satisfied on 22 December 1988
Persons entitled: The Royal Bank of Sctoland PLC
Description: By way of legal mortgage f/h land & buildings k/a 9/11…
17 August 1987
Debenture
Delivered: 26 August 1987
Status: Satisfied on 29 June 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…