HOARE (FAREHAM) LIMITED
NR SOUTHAMPTON

Hellopages » Hampshire » Fareham » SO31 7EL

Company number 00553431
Status Active
Incorporation Date 17 August 1955
Company Type Private Limited Company
Address 130 BRIDGE ROAD, SARISBURY GREEN, NR SOUTHAMPTON, SO31 7EL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 5,000 . The most likely internet sites of HOARE (FAREHAM) LIMITED are www.hoarefareham.co.uk, and www.hoare-fareham.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and two months. The distance to to Fareham Rail Station is 4.3 miles; to St Denys Rail Station is 5.6 miles; to Shawford Rail Station is 10.3 miles; to Ryde Pier Head Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hoare Fareham Limited is a Private Limited Company. The company registration number is 00553431. Hoare Fareham Limited has been working since 17 August 1955. The present status of the company is Active. The registered address of Hoare Fareham Limited is 130 Bridge Road Sarisbury Green Nr Southampton So31 7el. The company`s financial liabilities are £23.18k. It is £-24.51k against last year. The cash in hand is £119.59k. It is £-11.97k against last year. And the total assets are £221.2k, which is £-19k against last year. FISHER, William Edward is a Secretary of the company. CAMPION, Michael Philip is a Director of the company. FISHER, Myrtle Joyce is a Director of the company. FISHER, William Edward is a Director of the company. Secretary FISHER, Edward William has been resigned. Director FISHER, Edward William has been resigned. Director FISHER, John Richard has been resigned. The company operates in "Development of building projects".


hoare (fareham) Key Finiance

LIABILITIES £23.18k
-52%
CASH £119.59k
-10%
TOTAL ASSETS £221.2k
-8%
All Financial Figures

Current Directors

Secretary
FISHER, William Edward
Appointed Date: 13 October 2004

Director

Director
FISHER, Myrtle Joyce

95 years old

Director

Resigned Directors

Secretary
FISHER, Edward William
Resigned: 27 September 2004

Director
FISHER, Edward William
Resigned: 27 September 2004
97 years old

Director
FISHER, John Richard
Resigned: 15 February 2013
78 years old

Persons With Significant Control

Mr William Edward Fisher
Notified on: 8 October 2016
75 years old
Nature of control: Has significant influence or control

HOARE (FAREHAM) LIMITED Events

11 Feb 2017
Confirmation statement made on 8 February 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 July 2016
26 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 5,000

26 Feb 2016
Director's details changed for William Edward Fisher on 1 January 2016
04 Dec 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 73 more events
29 Jan 1987
Accounts for a small company made up to 31 July 1986

29 Jan 1987
Return made up to 30/01/87; full list of members

29 Jan 1987
Return made up to 30/01/87; full list of members

29 Jan 1987
Return made up to 31/12/86; full list of members

29 Jan 1987
Return made up to 31/12/86; full list of members

HOARE (FAREHAM) LIMITED Charges

7 July 2010
Debenture
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 September 2003
Deposit agreement to secure own liabilities
Delivered: 13 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
1 December 1989
Mortgage
Delivered: 8 December 1989
Status: Satisfied on 15 May 1998
Persons entitled: Lloyds Bank PLC
Description: F/H silver chimes bull lane, waltham chase. Hamps. T/n hp…
5 May 1987
Legal mortgage
Delivered: 19 May 1987
Status: Satisfied on 15 May 1998
Persons entitled: Lloyds Bank PLC
Description: "Waltham chase stores" winchester road, waltham chase…
15 April 1986
Legal mortgage
Delivered: 18 April 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 130/132 bridge road, sarisbury green, near southampton…
15 April 1986
Legal mortgage
Delivered: 18 April 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 134 bridge road, sarisbury green, near southampton…
4 September 1984
Legal charge
Delivered: 10 September 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H unit 10, stanton ludus est. Mill road, shriley…
12 August 1976
Mortgage
Delivered: 25 August 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 130/132 bridge road sarisbury green. Southampton hampshire.
12 August 1976
Charge
Delivered: 18 August 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 134 bridge road. Sarisbury green southampton.
9 November 1965
Deposit of deeds without written instrument
Delivered: 24 November 1965
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property brickfield cottage, mayling farm road, fareham…