CANDMINSTER LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO8 8XB

Company number 03284656
Status Active
Incorporation Date 27 November 1996
Company Type Private Limited Company
Address 87 LONDON ROAD, COWPLAIN, WATERLOOVILLE, HAMPSHIRE, PO8 8XB
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 30 November 2016; Confirmation statement made on 27 November 2016 with updates; Statement of capital following an allotment of shares on 15 March 2016 GBP 22 . The most likely internet sites of CANDMINSTER LIMITED are www.candminster.co.uk, and www.candminster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Candminster Limited is a Private Limited Company. The company registration number is 03284656. Candminster Limited has been working since 27 November 1996. The present status of the company is Active. The registered address of Candminster Limited is 87 London Road Cowplain Waterlooville Hampshire Po8 8xb. The company`s financial liabilities are £10.49k. It is £-5.47k against last year. . SALTMARSH, Nicholas Victor is a Secretary of the company. BANFIELD, Martin Harry is a Director of the company. SALTMARSH, Nicholas Victor is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Real estate agencies".


candminster Key Finiance

LIABILITIES £10.49k
-35%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SALTMARSH, Nicholas Victor
Appointed Date: 02 January 1997

Director
BANFIELD, Martin Harry
Appointed Date: 02 January 1997
72 years old

Director
SALTMARSH, Nicholas Victor
Appointed Date: 02 January 1997
68 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 02 January 1997
Appointed Date: 27 November 1996

Nominee Director
TESTER, William Andrew Joseph
Resigned: 02 January 1997
Appointed Date: 27 November 1996
63 years old

Persons With Significant Control

Mr Nicholas Victor Saltmarsh
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Harry Banfield
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CANDMINSTER LIMITED Events

24 Apr 2017
Total exemption full accounts made up to 30 November 2016
10 Jan 2017
Confirmation statement made on 27 November 2016 with updates
06 May 2016
Statement of capital following an allotment of shares on 15 March 2016
  • GBP 22

18 Mar 2016
Total exemption small company accounts made up to 30 November 2015
21 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

...
... and 51 more events
17 Jan 1997
New director appointed
17 Jan 1997
Registered office changed on 17/01/97 from: 16 st john street london EC1M 4AY
17 Jan 1997
Secretary resigned
17 Jan 1997
Director resigned
27 Nov 1996
Incorporation

CANDMINSTER LIMITED Charges

10 February 2005
Legal mortgage
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 22A claire gardens, hordean, waterlooville…
7 January 2005
Debenture
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 2001
Legal mortgage
Delivered: 20 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a flat 22A claire gardens horndean…
14 March 2001
Legal mortgage
Delivered: 20 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a flat 1 everell court 110 clarendon…
12 January 2001
Mortgage debenture
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 November 1999
Legal mortgage
Delivered: 16 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 22A clair gardens horndean waterlooville hampshire…
19 May 1997
Debenture
Delivered: 7 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…