SOUTHAMPTON PROPERTY DEVELOPMENTS LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 4AR

Company number 06483707
Status Active
Incorporation Date 25 January 2008
Company Type Private Limited Company
Address HIGHLAND HOUSE MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 4AR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of SOUTHAMPTON PROPERTY DEVELOPMENTS LIMITED are www.southamptonpropertydevelopments.co.uk, and www.southampton-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine 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.Southampton Property Developments Limited is a Private Limited Company. The company registration number is 06483707. Southampton Property Developments Limited has been working since 25 January 2008. The present status of the company is Active. The registered address of Southampton Property Developments Limited is Highland House Mayflower Close Chandler S Ford Eastleigh Hampshire So53 4ar. . CARTER, Daniel Emille is a Director of the company. Secretary TETCHNER, Anthony Leslie has been resigned. Director CARTER, Mark Damian has been resigned. Director TETCHNER, Madeline Jane has been resigned. Director TWYNHAM, David John has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CARTER, Daniel Emille
Appointed Date: 25 January 2008
51 years old

Resigned Directors

Secretary
TETCHNER, Anthony Leslie
Resigned: 10 August 2009
Appointed Date: 25 January 2008

Director
CARTER, Mark Damian
Resigned: 31 December 2011
Appointed Date: 10 August 2009
48 years old

Director
TETCHNER, Madeline Jane
Resigned: 10 August 2009
Appointed Date: 25 January 2008
66 years old

Director
TWYNHAM, David John
Resigned: 10 August 2009
Appointed Date: 25 January 2008
66 years old

Persons With Significant Control

Mr Daniel Emille Carter
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

SOUTHAMPTON PROPERTY DEVELOPMENTS LIMITED Events

28 Feb 2017
Confirmation statement made on 25 January 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 31 January 2016
03 Mar 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 31 January 2015
29 Jan 2016
Registration of charge 064837070010, created on 13 January 2016
...
... and 41 more events
24 Aug 2009
Appointment terminated secretary anthony tetchner
24 Aug 2009
Director appointed mark damien carter
24 Aug 2009
Registered office changed on 24/08/2009 from highland house, mayflower close chandlers ford eastleigh hampshire SO53 4AR
03 Feb 2009
Return made up to 25/01/09; full list of members
25 Jan 2008
Incorporation

SOUTHAMPTON PROPERTY DEVELOPMENTS LIMITED Charges

13 January 2016
Charge code 0648 3707 0010
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 14 cavendish grove, southampton t/no HP150778 and HP504693…
13 January 2016
Charge code 0648 3707 0009
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: First charge over flat 5 14 cavendish grove southampton and…
2 September 2014
Charge code 0648 3707 0008
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Ms Jessica Eno Wood
Description: 38 peel street southampton.
26 November 2012
Debenture
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: Fixed and floating charge over the undertaking and all…
26 November 2012
Mortgage deed
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: L/H property situated at and k/a flats 1 and 2 129 lyon…
26 November 2012
Mortgage deed
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: F/H property and l/h property situated at and k/a 14…
27 July 2012
Legal charge
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Kenneth Twynham
Description: Land at the rear of 87 cranbury avenue southampton…
17 November 2011
Legal charge
Delivered: 19 November 2011
Status: Satisfied on 25 January 2013
Persons entitled: Ivor William Smith
Description: 87 cranbury avenue, southampton t/n HP279491.
19 February 2010
Mortgage
Delivered: 20 February 2010
Status: Satisfied on 1 December 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H and l/h 14 cavendish grove the avenue southampton t/nos…
19 February 2010
Mortgage
Delivered: 20 February 2010
Status: Satisfied on 1 December 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 93-95 lyon street southampton t/no hp 480875 together…