CENTRAL PROPERTIES (SOUTHERN) LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 7LE

Company number 03021318
Status Active
Incorporation Date 14 February 1995
Company Type Private Limited Company
Address 49 PARK LANE, FAREHAM, HAMPSHIRE, PO16 7LE
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 twenty-eight events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of CENTRAL PROPERTIES (SOUTHERN) LIMITED are www.centralpropertiessouthern.co.uk, and www.central-properties-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Cosham Rail Station is 5.3 miles; to Portsmouth & Southsea Rail Station is 6 miles; to Fratton Rail Station is 6.6 miles; to Ryde Pier Head Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Properties Southern Limited is a Private Limited Company. The company registration number is 03021318. Central Properties Southern Limited has been working since 14 February 1995. The present status of the company is Active. The registered address of Central Properties Southern Limited is 49 Park Lane Fareham Hampshire Po16 7le. . JUDD, Paul John is a Director of the company. Secretary WILSON, Anne has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director WILKINS, Kevin John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
JUDD, Paul John
Appointed Date: 14 February 1995
68 years old

Resigned Directors

Secretary
WILSON, Anne
Resigned: 04 February 2011
Appointed Date: 14 February 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 February 1995
Appointed Date: 14 February 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 February 1995
Appointed Date: 14 February 1995
35 years old

Director
WILKINS, Kevin John
Resigned: 31 March 2009
Appointed Date: 23 January 2009
66 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 February 1995
Appointed Date: 14 February 1995

Persons With Significant Control

Mr Paul John Judd
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – 75% or more

CENTRAL PROPERTIES (SOUTHERN) LIMITED Events

17 Feb 2017
Confirmation statement made on 14 February 2017 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
17 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

09 Jun 2015
Total exemption small company accounts made up to 31 August 2014
23 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100

...
... and 118 more events
06 Apr 1995
Ad 14/02/95--------- £ si 98@1=98 £ ic 2/100
20 Mar 1995
Registered office changed on 20/03/95 from: 33 crwys road cardiff CF2 4YF
20 Mar 1995
Secretary resigned;new secretary appointed;director resigned
20 Mar 1995
Director resigned;new director appointed
14 Feb 1995
Incorporation

CENTRAL PROPERTIES (SOUTHERN) LIMITED Charges

18 March 2013
Mortgage deed
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flats 1-7 30 ashburton road southsea t/n PM21512…
2 October 2012
Debenture
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 August 2009
Legal charge
Delivered: 25 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All legal interest in flat 1 30 ashburton road southsea…
7 August 2009
Legal charge
Delivered: 25 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All legal interest in flat 2 30 ashburton road southsea…
23 May 2008
Mortgage
Delivered: 2 June 2008
Status: Outstanding
Persons entitled: Mortgage Express ("the Lender")
Description: 34 silver street southsea hants t/n HP194176 see image for…
28 February 2008
Mortgage
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 13 green road southsea hants t/no HP109992…
14 December 2007
Mortgage
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 9 shaftesbury road southsea hampshire fixed charge all…
14 December 2007
Mortgage
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 105 telephone road southsea hampshire fixed charge all…
21 November 2007
Mortgage deed
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 30 leonard rd,gosport hampshire cannock WS11 9SA with all…
15 November 2007
Mortgage deed
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 15 hudson road, southsea, fixed charge all fixtures…
10 September 2007
Debenture
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 2007
Mortgage
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 37 thorni avenue fareham hampshire t/n HP64498, fixed…
16 July 2007
Legal charge
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 16 whitebeam close fareham hampshire.
29 June 2007
Mortgage
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 32 hastings avenue gosport hants fixed…
29 June 2007
Mortgage
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 18 cort way, fareham hants fixed charge…
8 June 2007
Mortgage
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 21 wagtail way fareham hants.
8 June 2007
Mortgage
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 28 wicor mill lane fareham hants.
5 June 2002
Legal charge
Delivered: 19 June 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property k/a 32 playfair road, southsea, portsmouth…
5 June 2002
Legal charge
Delivered: 19 June 2002
Status: Satisfied on 17 June 2008
Persons entitled: Skipton Building Society
Description: The property k/a 9 shaftesbury road, southsea, portsmouth…
5 June 2002
Legal charge
Delivered: 19 June 2002
Status: Satisfied on 17 June 2008
Persons entitled: Skipton Building Society
Description: The property k/a 15 hudson road, southsea, portsmouth…
5 June 2002
Legal charge
Delivered: 19 June 2002
Status: Satisfied on 17 June 2008
Persons entitled: Skipton Building Society
Description: The property k/a 105 telephone road southsea portsmouth…
5 June 2002
Legal charge
Delivered: 19 June 2002
Status: Satisfied on 17 June 2008
Persons entitled: Skipton Building Society
Description: 34 silver street southsea portsmouth hampshire floating…
5 June 2002
Legal charge
Delivered: 19 June 2002
Status: Satisfied on 7 March 2008
Persons entitled: Skipton Building Society
Description: 13 green road southsea portsmouth hampshire floating charge…
16 August 1999
Legal charge
Delivered: 26 August 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 38 stansted rd,southsea hants; all rental income and…
16 July 1999
Legal charge
Delivered: 23 July 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 60 yorke street southsea hants, 19…
19 May 1999
Legal charge
Delivered: 9 June 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 70 lawson road southsea portsmouth hants, fixed charge over…
11 September 1998
Legal charge
Delivered: 26 September 1998
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 57 norfolk street southsea portsmouth hampshire; all rental…
21 August 1998
Mortgage
Delivered: 4 September 1998
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 45 margate road southsea portsmouth hampshire and all…
8 May 1998
Legal charge
Delivered: 13 May 1998
Status: Satisfied on 20 June 2007
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 32 playfair road southsea…
8 May 1998
Legal chage
Delivered: 13 May 1998
Status: Satisfied on 20 June 2007
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 105 telephone road southsea…
8 May 1998
Legal charge
Delivered: 13 May 1998
Status: Satisfied on 20 June 2007
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 9 shaftesbury road southsea…
8 May 1998
Legal charge
Delivered: 13 May 1998
Status: Satisfied on 20 June 2007
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 15 hudson road southsea portsmouth…
8 May 1998
Legal charge
Delivered: 13 May 1998
Status: Satisfied on 20 June 2007
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 34 silver street southsea…
8 May 1998
Legal charge
Delivered: 13 May 1998
Status: Satisfied on 20 June 2007
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 13 green road southsea portsmouth…
10 October 1995
Legal mortgage
Delivered: 31 October 1995
Status: Satisfied on 20 June 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 15 hudson road southsea hampshire t/n…
10 October 1995
Legal mortgage
Delivered: 30 October 1995
Status: Satisfied on 20 June 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 105 telephone road southsea portsmouth…
10 October 1995
Legal mortgage
Delivered: 30 October 1995
Status: Satisfied on 20 June 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 32 playfair road southsea hampshire t/no…
10 October 1995
Legal mortgage
Delivered: 30 October 1995
Status: Satisfied on 20 June 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 9 shaftesbury road southsea portsmouth…