XL PROPERTIES LIMITED
HAMPSHIRE

Hellopages » Hampshire » Hart » GU51 1HT

Company number 03101757
Status Active
Incorporation Date 13 September 1995
Company Type Private Limited Company
Address 6 HUGH DE PORT LANE,, ELVETHAM HEATH, FLEET, HAMPSHIRE, GU51 1HT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Stephen Foster Lucas as a secretary on 1 October 2016; Confirmation statement made on 2 September 2016 with updates; Accounts for a small company made up to 31 July 2015. The most likely internet sites of XL PROPERTIES LIMITED are www.xlproperties.co.uk, and www.xl-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Ash Vale Rail Station is 5.5 miles; to Ash Rail Station is 6.4 miles; to Bentley (Hants) Rail Station is 7.6 miles; to Bracknell Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xl Properties Limited is a Private Limited Company. The company registration number is 03101757. Xl Properties Limited has been working since 13 September 1995. The present status of the company is Active. The registered address of Xl Properties Limited is 6 Hugh De Port Lane Elvetham Heath Fleet Hampshire Gu51 1ht. . LUCAS, Deborah is a Director of the company. LUCAS, Jonathan Charles is a Director of the company. Secretary LUCAS, Stephen Foster has been resigned. Secretary MURPHY, Ann has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
LUCAS, Deborah
Appointed Date: 30 June 2014
54 years old

Director
LUCAS, Jonathan Charles
Appointed Date: 13 September 1995
62 years old

Resigned Directors

Secretary
LUCAS, Stephen Foster
Resigned: 01 October 2016
Appointed Date: 03 September 2002

Secretary
MURPHY, Ann
Resigned: 03 September 2002
Appointed Date: 13 September 1995

Persons With Significant Control

Elstead Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

XL PROPERTIES LIMITED Events

10 Oct 2016
Termination of appointment of Stephen Foster Lucas as a secretary on 1 October 2016
03 Oct 2016
Confirmation statement made on 2 September 2016 with updates
07 May 2016
Accounts for a small company made up to 31 July 2015
24 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 2 September 2014
27 Oct 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1

...
... and 54 more events
15 Aug 1996
Registered office changed on 15/08/96 from: wessex house, 19 threefield lane, southampton, SO14 3QB
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Aug 1996
Registered office changed on 15/08/96 from: wessex house 19 threefield lane southampton SO14 3QB
16 Jul 1996
Accounting reference date shortened from 30/09/96 to 31/07/96
20 Nov 1995
Particulars of mortgage/charge
13 Sep 1995
Incorporation

XL PROPERTIES LIMITED Charges

3 June 2015
Charge code 0310 1757 0006
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Lombard North Central Public Limited Company (Registration Number 00337004)
Description: The freehold land known as ariel house, mill lane, alton…
7 October 2003
Legal charge
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the north west of mill lane…
20 May 2003
Legal charge
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ariel house mill lane alton hampshire and land opposite on…
14 May 1999
Legal mortgage
Delivered: 21 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as units 1 & 2 mill lane alton…
23 June 1998
Mortgage debenture
Delivered: 30 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 November 1995
Legal mortgage
Delivered: 20 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a former r e rubber site at mill lane…