BEDHAMPTON HOLDINGS LIMITED
HAMPSHIRE

Hellopages » Hampshire » Havant » PO9 3BG
Company number 02079977
Status Active
Incorporation Date 3 December 1986
Company Type Private Limited Company
Address 25 NURSERY ROAD BEDHAMPTON, HAVANT, HAMPSHIRE, PO9 3BG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100,000 . The most likely internet sites of BEDHAMPTON HOLDINGS LIMITED are www.bedhamptonholdings.co.uk, and www.bedhampton-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Bedhampton Holdings Limited is a Private Limited Company. The company registration number is 02079977. Bedhampton Holdings Limited has been working since 03 December 1986. The present status of the company is Active. The registered address of Bedhampton Holdings Limited is 25 Nursery Road Bedhampton Havant Hampshire Po9 3bg. . HOY, Robert Campbell Frank is a Secretary of the company. STANLEY, Bernard Joseph is a Director of the company. Secretary HOY, Cynthia Della has been resigned. Director HOY, Cynthia Della has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HOY, Robert Campbell Frank
Appointed Date: 14 June 2005

Director

Resigned Directors

Secretary
HOY, Cynthia Della
Resigned: 10 June 2005

Director
HOY, Cynthia Della
Resigned: 10 June 2005
101 years old

Persons With Significant Control

Bedhampton Charitable Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

BEDHAMPTON HOLDINGS LIMITED Events

23 Jan 2017
Confirmation statement made on 14 January 2017 with updates
10 Jan 2017
Total exemption full accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100,000

10 Jan 2016
Total exemption full accounts made up to 31 March 2015
19 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100,000

...
... and 73 more events
22 Feb 1989
Return made up to 14/01/89; full list of members

22 Feb 1989
Return made up to 14/01/89; full list of members

01 Feb 1989
Particulars of mortgage/charge

16 Dec 1986
Secretary resigned;new secretary appointed

03 Dec 1986
Certificate of Incorporation

BEDHAMPTON HOLDINGS LIMITED Charges

1 April 2014
Charge code 0207 9977 0010
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Southsea Investment Services Limited
Description: 36 albert road, southsea, hants, PO5 2SJ. Title no HP249951…
1 March 2003
Legal charge
Delivered: 10 March 2003
Status: Outstanding
Persons entitled: Southsea Investment Services Limited
Description: 115A elm grove southsea portsmouth.
16 March 1998
Sub-mortgage
Delivered: 19 March 1998
Status: Outstanding
Persons entitled: Southsea Investment Services Limited
Description: 244A havant road drayton portsmouth.
16 March 1998
Sub-mortgage
Delivered: 19 March 1998
Status: Outstanding
Persons entitled: Southsea Investment Services Limited
Description: 95 victoria road south southsea hampshire.
29 September 1995
Legal charge
Delivered: 13 October 1995
Status: Outstanding
Persons entitled: Southsea Investment Services Limited
Description: 6 low rd, hingham, norfolk.
30 April 1993
Legal charge
Delivered: 11 May 1993
Status: Satisfied on 13 October 1995
Persons entitled: Southsea Investment Services Limited
Description: 6 low road hingham norfolk.
29 April 1993
Legal charge
Delivered: 11 May 1993
Status: Outstanding
Persons entitled: Southsea Investment Services Limited
Description: 10 low road hingham norfolk.
10 March 1993
Legal charge
Delivered: 19 March 1993
Status: Outstanding
Persons entitled: Southsea Investment Services Limited
Description: 8 low road hingham norfolk.
24 January 1989
Legal mortgage
Delivered: 1 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 6,8 & 10 low road, hingham, norfolk and/or…