Company number 02904646
Status Active
Incorporation Date 4 March 1994
Company Type Private Limited Company
Address 22 BROWNHILL ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 2EA
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 one hundred and nineteen events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
GBP 2,000
. The most likely internet sites of MOUNTFORD ESTATES LIMITED are www.mountfordestates.co.uk, and www.mountford-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and twelve months. The distance to to St Denys Rail Station is 4.6 miles; to Romsey Rail Station is 5.1 miles; to Redbridge Rail Station is 6.2 miles; to Swanwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mountford Estates Limited is a Private Limited Company.
The company registration number is 02904646. Mountford Estates Limited has been working since 04 March 1994.
The present status of the company is Active. The registered address of Mountford Estates Limited is 22 Brownhill Road Chandlers Ford Eastleigh Hampshire So53 2ea. The company`s financial liabilities are £348.53k. It is £-1.72k against last year. And the total assets are £398.99k, which is £-33.88k against last year. DANT, Michael John is a Director of the company. UNDERWOOD, Clive Fortescue is a Director of the company. Secretary BOYCE, Sandra has been resigned. Secretary DANT, Michael John has been resigned. Secretary RAY, Victor Sydney has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director DANT, Michael John has been resigned. Director RAY, Victor Sydney has been resigned. The company operates in "Other letting and operating of own or leased real estate".
mountford estates Key Finiance
LIABILITIES
£348.53k
-1%
CASH
n/a
TOTAL ASSETS
£398.99k
-8%
All Financial Figures
Current Directors
Resigned Directors
Secretary
BOYCE, Sandra
Resigned: 26 January 2002
Appointed Date: 19 January 1996
Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 15 March 1994
Appointed Date: 04 March 1994
Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 15 March 1994
Appointed Date: 04 March 1994
Director
RAY, Victor Sydney
Resigned: 19 January 1996
Appointed Date: 01 February 1995
80 years old
Persons With Significant Control
Mr Clive Fortescue Underwood
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MOUNTFORD ESTATES LIMITED Events
6 March 2015
Charge code 0290 4646 0032
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 440 winchester road southampton hampshire t/no…
6 March 2015
Charge code 0290 4646 0031
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 442 winchester road southampton hampshire t/no…
6 March 2015
Charge code 0290 4646 0030
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1 barkshire court hulse road southampton t/no HP74120…
6 March 2015
Charge code 0290 4646 0029
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 sandell court the parkway southampton t/no HP87128…
6 March 2015
Charge code 0290 4646 0028
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 7 dornan house the avenue southampton t/no HP486246…
2 March 2015
Charge code 0290 4646 0027
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
13 December 2007
Legal charge
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 6 auckland court, 11 auckland road east…
30 November 2007
Floating charge
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge all assets,. See the mortgage charge…
30 November 2007
Legal charge
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First floor flat 11 clovelly road southsea t/n PM8162.
30 November 2007
Legal charge
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor flat, 11A clovelly road, southsea, t/no PM8161.
30 November 2007
Legal charge
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 47B francis avenue, southsea, t/no PM3048.
30 November 2007
Legal charge
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27 romsey road, southampton t/no HP400489.
30 November 2007
Legal charge
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 440A winchester road, southampton t/no HP337362.
1 July 2005
Legal charge
Delivered: 6 July 2005
Status: Satisfied
on 29 October 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 31 sandell court the parkway bassett t/no HP87128. Fixed…
15 January 2003
Legal charge
Delivered: 31 January 2003
Status: Satisfied
on 29 October 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a 31 manor farm road, bitterne park…
15 January 2003
Legal charge
Delivered: 31 January 2003
Status: Satisfied
on 29 October 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a 165 high street, lee-on-solent, gosport…
27 June 2002
Legal charge
Delivered: 28 June 2002
Status: Satisfied
on 5 December 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Ground floor flat 11 clovelly road southsea hampshire. And…
27 June 2002
Legal charge
Delivered: 28 June 2002
Status: Satisfied
on 5 December 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: First floor flat 11 clovelly road southsea hampshire. And…
28 March 2002
Legal charge
Delivered: 12 April 2002
Status: Satisfied
on 29 October 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 7 dornan house inner avenue southampton hampshire. All…
28 March 2002
Legal charge
Delivered: 9 April 2002
Status: Satisfied
on 5 December 2007
Persons entitled: Governor and Company of the Bank of Ireland
Description: Property k/a 47B francis avenue southsea hampshire PO4 0HL…
28 March 2002
Legal charge
Delivered: 5 April 2002
Status: Satisfied
on 29 October 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Berkeley cort, elmore road, lee-on-solent, hampshire, PO13…
20 April 2001
Legal charge
Delivered: 27 April 2001
Status: Satisfied
on 5 December 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 440A winchester road bassett southampton…
29 March 2000
Legal mortgage
Delivered: 1 April 2000
Status: Satisfied
on 27 June 2002
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a land and building on the west side of…
18 January 2000
Legal charge
Delivered: 5 February 2000
Status: Satisfied
on 5 December 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 27 romsey road shirley southampton. And all buildings…
11 March 1997
Legal charge
Delivered: 12 March 1997
Status: Satisfied
on 18 December 2007
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Flat 6 auckland court auckland road east southsea all right…
20 January 1997
Legal charge
Delivered: 4 February 1997
Status: Satisfied
on 29 October 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 3, dornan house the avenue southampton hampshire, all…
1 October 1996
Legal charge
Delivered: 5 October 1996
Status: Satisfied
on 29 October 2010
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Flat 1 barkshire court hulse road and garage .. floating…
22 August 1996
Legal charge
Delivered: 3 September 1996
Status: Satisfied
on 29 October 2010
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 6 dover street southampton .. floating charge over all…
24 June 1994
Legal charge
Delivered: 28 June 1994
Status: Satisfied
on 29 October 2010
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 154E kingston road, portsmouth in hampshire. Floating…