LYNWOOD PARK LIMITED
EASTLEIGH LYNWOOD PARK INVESTMENTS (BOURNEMOUTH) LIMITED

Hellopages » Hampshire » Eastleigh » SO53 3AL

Company number 02261474
Status Active
Incorporation Date 24 May 1988
Company Type Private Limited Company
Address 130 BOURNEMOUTH ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3AL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 6 ; Satisfaction of charge 51 in full. The most likely internet sites of LYNWOOD PARK LIMITED are www.lynwoodpark.co.uk, and www.lynwood-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Shawford Rail Station is 4 miles; to Romsey Rail Station is 4.7 miles; to Redbridge Rail Station is 5.3 miles; to Swanwick Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lynwood Park Limited is a Private Limited Company. The company registration number is 02261474. Lynwood Park Limited has been working since 24 May 1988. The present status of the company is Active. The registered address of Lynwood Park Limited is 130 Bournemouth Road Chandlers Ford Eastleigh Hampshire So53 3al. . BRASSINGTON, John is a Secretary of the company. ANDREWS, Colin Michael Clinton is a Director of the company. BRASSINGTON, John is a Director of the company. CLARK, Roger is a Director of the company. Secretary BRASSINGTON, John has been resigned. Secretary GLAZER, Elaine Grace has been resigned. Secretary HELLYER, Angela has been resigned. Director BRASSINGTON, John has been resigned. Director CLARK, Roger has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BRASSINGTON, John
Appointed Date: 29 February 2000

Director
ANDREWS, Colin Michael Clinton
Appointed Date: 05 May 1992
75 years old

Director
BRASSINGTON, John
Appointed Date: 13 February 2004
74 years old

Director
CLARK, Roger
Appointed Date: 13 February 2004
79 years old

Resigned Directors

Secretary
BRASSINGTON, John
Resigned: 05 May 1992

Secretary
GLAZER, Elaine Grace
Resigned: 29 February 2000
Appointed Date: 21 September 1995

Secretary
HELLYER, Angela
Resigned: 21 September 1995
Appointed Date: 05 May 1992

Director
BRASSINGTON, John
Resigned: 05 May 1992
74 years old

Director
CLARK, Roger
Resigned: 05 May 1992
78 years old

LYNWOOD PARK LIMITED Events

26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 6

25 Sep 2015
Satisfaction of charge 51 in full
18 Sep 2015
Satisfaction of charge 26 in full
18 Sep 2015
Satisfaction of charge 16 in full
...
... and 191 more events
25 Jul 1988
Registered office changed on 25/07/88 from: 83/85 city road cardiff CF2 3BL

25 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jun 1988
Company name changed coastprime LIMITED\certificate issued on 14/06/88

13 Jun 1988
Company name changed\certificate issued on 13/06/88
24 May 1988
Incorporation

LYNWOOD PARK LIMITED Charges

19 August 2015
Charge code 0226 1474 0059
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
19 August 2015
Charge code 0226 1474 0058
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
22 November 2007
Debenture
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: First floating charge all property and assets, both present…
22 November 2007
Legal charge
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 22,24 and 26 high stree. Together with all…
5 December 2006
Legal charge
Delivered: 7 December 2006
Status: Satisfied on 20 December 2011
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a situate and k/a 63 southampton road…
18 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 20 December 2011
Persons entitled: Barclays Bank PLC
Description: F/H units 8 and 9 fordingbridge business park fordingbridge…
18 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 20 December 2011
Persons entitled: Barclays Bank PLC
Description: F/H unit 2 fordingbridge business park fordingbridge…
22 June 2005
Legal charge
Delivered: 23 June 2005
Status: Satisfied on 31 July 2015
Persons entitled: Nationwide Building Society
Description: The f/h property k/a forest view elliott road west howe…
22 June 2005
Debenture
Delivered: 23 June 2005
Status: Satisfied on 25 September 2015
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
18 November 2004
Legal charge
Delivered: 4 December 2004
Status: Satisfied on 20 December 2011
Persons entitled: Barclays Bank PLC
Description: F/H property known as forest view elliott road west howe…
17 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 20 December 2011
Persons entitled: Barclays Bank PLC
Description: All that f/h property situate and known as the granaries…
23 September 2003
Legal charge
Delivered: 1 October 2003
Status: Satisfied on 21 August 2015
Persons entitled: Nationwide Building Society
Description: F/H property k/a station mill station yard fordingbridge…
6 June 2002
Legal charge
Delivered: 11 June 2002
Status: Satisfied on 10 February 2006
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 42 christchurch road, ringwood, hants.
15 February 2002
Legal charge
Delivered: 26 February 2002
Status: Satisfied on 13 March 2007
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of station…
25 June 2001
Legal charge
Delivered: 6 July 2001
Status: Satisfied on 20 December 2011
Persons entitled: Barclays Bank PLC
Description: The freehold property known as land on the north side of…
11 April 2001
Legal charge
Delivered: 14 April 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 433-437 wimborne road and land to the rear…
30 March 2001
Legal charge
Delivered: 31 March 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/a 65 the avenue, southampton. Together…
18 April 2000
Legal charge
Delivered: 28 April 2000
Status: Satisfied on 13 March 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 433-437 wimborne road winton bournmouth…
6 April 2000
Deed of variation
Delivered: 15 April 2000
Status: Satisfied on 10 February 2006
Persons entitled: Nationwide Building Society
Description: All and every interest in or over the properties referred…
6 April 2000
Legal charge
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property known as 278 old christchurch road…
6 April 2000
Legal charge
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property known as 402 and 404 holdenhurst…
19 January 2000
Legal charge
Delivered: 2 February 2000
Status: Satisfied on 10 February 2006
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a warwick house 65 the avenue…
15 December 1999
Legal charge
Delivered: 5 January 2000
Status: Satisfied on 10 February 2006
Persons entitled: Royce Grey
Description: The ashford vineries ashford road fordingbridge hampshire.
2 December 1999
Legal charge
Delivered: 10 December 1999
Status: Satisfied on 10 February 2006
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 510, 510A, 512 & 512A christchurch…
2 December 1999
Legal charge
Delivered: 10 December 1999
Status: Satisfied on 13 March 2007
Persons entitled: Barclays Bank PLC
Description: 278 old christchurch road bournemouth dorset t/n DT56522.
13 October 1999
Legal charge
Delivered: 2 November 1999
Status: Satisfied on 10 February 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 398 and 400 holdenhurst road bournemouth…
13 October 1999
Legal charge
Delivered: 27 October 1999
Status: Satisfied on 13 March 2007
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a land lying on the north eastern side…
13 October 1999
Legal charge
Delivered: 27 October 1999
Status: Satisfied on 10 February 2006
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 396 a b c d e and f holdenhurst road…
13 October 1999
Legal charge
Delivered: 27 October 1999
Status: Satisfied on 13 March 2007
Persons entitled: Barclays Bank PLC
Description: Freehold land k/a 402 and 404 holdenhurst road bournemouth…
13 October 1999
Legal charge
Delivered: 27 October 1999
Status: Satisfied on 13 March 2007
Persons entitled: Barclays Bank PLC
Description: Leasehold property k/a 406 holdenhurst road bournemouth t/n…
30 July 1999
Legal charge
Delivered: 5 August 1999
Status: Satisfied on 10 February 2006
Persons entitled: Barclays Bank PLC
Description: 113 purewell christchurch dorset t/n DT72996.
1 July 1999
Legal charge
Delivered: 14 July 1999
Status: Satisfied on 10 February 2006
Persons entitled: Barclays Bank PLC
Description: Friars gate friars cliff christchurch dorset t/n DT29075.
26 March 1999
Legal charge
Delivered: 1 April 1999
Status: Satisfied on 10 February 2006
Persons entitled: Nationwide Building Society
Description: 22 bourne avenue salisbury, 100 middle road sholing and 64…
26 March 1999
Debenture
Delivered: 7 April 1999
Status: Satisfied on 18 September 2015
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights and…
30 April 1998
Legal charge
Delivered: 12 May 1998
Status: Satisfied on 14 August 1998
Persons entitled: Barclays Bank PLC
Description: Elm cottages,the quomp,ringwood,hampshire; hp 357382.
30 April 1998
Legal charge
Delivered: 8 May 1998
Status: Satisfied on 10 February 2006
Persons entitled: Barclays Bank PLC
Description: 22 bourne avenue salisbury wiltshire t/no: WT87036.
12 December 1997
Legal charge
Delivered: 19 December 1997
Status: Satisfied on 10 February 2006
Persons entitled: Nationwide Building Society
Description: 11 & 11A clarence park road pokesdown bournemouth t/n…
12 December 1997
Legal charge
Delivered: 19 December 1997
Status: Satisfied on 10 February 2006
Persons entitled: Nationwide Building Society
Description: 1-7 elm cottages the quomp ringwood t/n HP357382 and land…
10 December 1997
Legal charge
Delivered: 16 December 1997
Status: Satisfied on 10 February 2006
Persons entitled: Barclays Bank PLC
Description: 100 middle road sholing southampton hampshire t/n HP540958.
10 December 1997
Legal charge
Delivered: 16 December 1997
Status: Satisfied on 10 February 2006
Persons entitled: Barclays Bank PLC
Description: 23 and 23A cranbrook road parkstone poole dorset t/n…
10 December 1997
Legal charge
Delivered: 16 December 1997
Status: Satisfied on 10 February 2006
Persons entitled: Barclays Bank PLC
Description: 64A st clements road boscombe bournemouth dorset…
10 December 1997
Legal charge
Delivered: 16 December 1997
Status: Satisfied on 10 February 2006
Persons entitled: Barclays Bank PLC
Description: 64 st clements road boscombe bournemouth dorset…
11 June 1997
Legal charge
Delivered: 30 June 1997
Status: Satisfied on 13 November 1997
Persons entitled: Barclays Bank PLC
Description: 1-7 inclusive elm cottages the quomp ringwood hampshire…
21 April 1997
Debenture
Delivered: 23 April 1997
Status: Satisfied on 18 September 2015
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
4 April 1997
Legal charge
Delivered: 15 April 1997
Status: Satisfied on 10 February 2006
Persons entitled: Nationwide Building Society
Description: All that property k/a garden flat 21 surrey…
4 April 1997
Debenture
Delivered: 9 April 1997
Status: Satisfied on 18 September 2015
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
4 April 1997
Legal charge
Delivered: 9 April 1997
Status: Satisfied on 10 February 2006
Persons entitled: Nationwide Building Society
Description: 4 redland house redlands drive southampton hp 501819,39-39A…
3 January 1997
Legal charge
Delivered: 9 January 1997
Status: Satisfied on 10 February 2006
Persons entitled: Nationwide Building Society
Description: Property k/a wordsworth house angelsea road shirley…
1 July 1996
Legal charge
Delivered: 10 July 1996
Status: Satisfied on 10 February 2006
Persons entitled: Nationwide Building Society
Description: Property k/a 158 romsey road, shirley southampton, 441…
19 September 1995
Legal charge
Delivered: 22 September 1995
Status: Satisfied on 10 February 2006
Persons entitled: Dunbar Bank PLC
Description: F/Hold property- redlands,redlands drive,bitterne; t/no.hp…
19 September 1995
Legal charge
Delivered: 22 September 1995
Status: Satisfied on 10 February 2006
Persons entitled: Dunbar Bank PLC
Description: F/Hold land known as 72 southcote rd,bournemouth; t/no.dt…
7 June 1995
Legal charge
Delivered: 8 June 1995
Status: Satisfied on 10 February 2006
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a chestnut mead, kingsgate road, winchester…
13 April 1995
Debenture
Delivered: 19 April 1995
Status: Satisfied on 12 September 1997
Persons entitled: Dunbar Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 10 February 2006
Persons entitled: Dunbar Bank PLC
Description: L/Hold flats nos:9,13,14,16 and 24 deanna court,cleeve…
13 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 10 February 2006
Persons entitled: Dunbar Bank PLC
Description: Five l/hold flats known as flats 4,9,10,14 and 15 meadow…
4 May 1994
Legal charge
Delivered: 18 May 1994
Status: Satisfied on 20 September 1997
Persons entitled: Birmingham Midshires Building Society
Description: F/H property k/a beechwood house bartley southampton…
13 February 1991
Legal charge
Delivered: 28 February 1991
Status: Satisfied on 1 August 1997
Persons entitled: Barclays Bank PLC
Description: 16 high east street, dorchester, dorset.
27 October 1989
Legal charge
Delivered: 2 November 1989
Status: Satisfied on 10 February 2006
Persons entitled: Barclays Bank PLC
Description: King charles 1 estate, heathfield devon t/n dn 235267.
2 February 1989
Legal charge
Delivered: 8 February 1989
Status: Satisfied on 10 February 2006
Persons entitled: Barclays Bank PLC
Description: Pomphlett farm industrial estate, pomphlett plymouth, devon…