MELLOWOOD PROPERTIES LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3TY

Company number 03314477
Status Active
Incorporation Date 7 February 1997
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Director's details changed for Anthony Edward Lunt on 1 February 2017; Director's details changed for Anthony Edward Lunt on 1 February 2017. The most likely internet sites of MELLOWOOD PROPERTIES LIMITED are www.mellowoodproperties.co.uk, and www.mellowood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Shawford Rail Station is 4.5 miles; to Redbridge Rail Station is 5 miles; to Romsey Rail Station is 5.1 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mellowood Properties Limited is a Private Limited Company. The company registration number is 03314477. Mellowood Properties Limited has been working since 07 February 1997. The present status of the company is Active. The registered address of Mellowood Properties Limited is Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire So53 3ty. . LUNT, Kathleen Theresa is a Secretary of the company. LUNT, Anthony Edward is a Director of the company. Secretary STREETER, Simon has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director STREETER, Simon has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
LUNT, Kathleen Theresa
Appointed Date: 01 October 1997

Director
LUNT, Anthony Edward
Appointed Date: 25 February 1997
66 years old

Resigned Directors

Secretary
STREETER, Simon
Resigned: 01 October 1997
Appointed Date: 25 February 1997

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 25 February 1997
Appointed Date: 07 February 1997

Director
STREETER, Simon
Resigned: 01 October 1997
Appointed Date: 25 February 1997
58 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 25 February 1997
Appointed Date: 07 February 1997

Persons With Significant Control

Kathleen Theresa Lunt
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Anthony Edward Lunt
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MELLOWOOD PROPERTIES LIMITED Events

07 Mar 2017
Confirmation statement made on 7 February 2017 with updates
07 Mar 2017
Director's details changed for Anthony Edward Lunt on 1 February 2017
07 Mar 2017
Director's details changed for Anthony Edward Lunt on 1 February 2017
07 Mar 2017
Secretary's details changed for Kathleen Theresa Lunt on 1 February 2017
16 Nov 2016
Total exemption small company accounts made up to 31 July 2016
...
... and 56 more events
12 Jun 1997
Particulars of mortgage/charge
23 Apr 1997
New director appointed
23 Apr 1997
New secretary appointed;new director appointed
23 Apr 1997
Registered office changed on 23/04/97 from: suite 16072 72 new bond street london W1Y 9DD
07 Feb 1997
Incorporation

MELLOWOOD PROPERTIES LIMITED Charges

15 October 2001
Legal charge
Delivered: 18 October 2001
Status: Satisfied on 29 July 2013
Persons entitled: National Westminster Bank PLC
Description: Property k/a unit 7 teknol house victoria road burgess hill…
15 October 2001
Legal charge
Delivered: 18 October 2001
Status: Satisfied on 29 July 2013
Persons entitled: National Westminster Bank PLC
Description: Marefield garage straight half mile marefield uckfield west…
21 March 2000
Mortgage deed
Delivered: 8 April 2000
Status: Satisfied on 29 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 7 teknol house victoria road burgess hill west sussex…
12 March 1999
Mortgage deed
Delivered: 16 March 1999
Status: Satisfied on 29 July 2013
Persons entitled: Lloyds Bank PLC
Description: Unit 7 teknol house victoria road burgess hill west sussex…
4 June 1997
Mortgage deed
Delivered: 12 June 1997
Status: Satisfied on 29 July 2013
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being half mile service station…