NEAL SPENCER HOMES LIMITED
HAMPSHIRE FELLWOOD ASSOCIATES LIMITED

Hellopages » Hampshire » Havant » PO7 7AN

Company number 02804930
Status Active
Incorporation Date 30 March 1993
Company Type Private Limited Company
Address 204 LONDON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 7AN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 2,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NEAL SPENCER HOMES LIMITED are www.nealspencerhomes.co.uk, and www.neal-spencer-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Neal Spencer Homes Limited is a Private Limited Company. The company registration number is 02804930. Neal Spencer Homes Limited has been working since 30 March 1993. The present status of the company is Active. The registered address of Neal Spencer Homes Limited is 204 London Road Waterlooville Hampshire Po7 7an. The company`s financial liabilities are £22.86k. It is £16.12k against last year. The cash in hand is £130.72k. It is £-36.09k against last year. And the total assets are £281.67k, which is £-35.97k against last year. CAIN, June is a Secretary of the company. CAIN, John Spencer is a Director of the company. CAIN, June is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary EVANS, Brian John has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director EVANS, Brian John has been resigned. The company operates in "Development of building projects".


neal spencer homes Key Finiance

LIABILITIES £22.86k
+239%
CASH £130.72k
-22%
TOTAL ASSETS £281.67k
-12%
All Financial Figures

Current Directors

Secretary
CAIN, June
Appointed Date: 08 November 1998

Director
CAIN, John Spencer
Appointed Date: 02 April 1993
72 years old

Director
CAIN, June
Appointed Date: 15 December 2004
70 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 02 April 1993
Appointed Date: 30 March 1993

Secretary
EVANS, Brian John
Resigned: 08 November 1998
Appointed Date: 02 April 1993

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 02 April 1993
Appointed Date: 30 March 1993

Director
EVANS, Brian John
Resigned: 08 November 1998
Appointed Date: 02 April 1993
80 years old

NEAL SPENCER HOMES LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,000

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 May 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,000

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 64 more events
15 Apr 1993
New director appointed

07 Apr 1993
Director resigned

07 Apr 1993
Secretary resigned

07 Apr 1993
Registered office changed on 07/04/93 from: harrington chambers 26 north john street liverpool L2 9RU

30 Mar 1993
Incorporation

NEAL SPENCER HOMES LIMITED Charges

16 February 2006
Legal charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at canvey island off linden way essex. By way of fixed…
21 July 1999
Legal mortgage
Delivered: 26 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a monterey school lane burseldon hampshire…
7 July 1999
Mortgage debenture
Delivered: 15 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 November 1998
Legal charge
Delivered: 1 December 1998
Status: Satisfied on 21 July 1999
Persons entitled: Derek Neil Holt and June Holt
Description: Monterey school lane bursledon eastleigh hampshire t/no:…
16 November 1998
Legal charge
Delivered: 26 November 1998
Status: Satisfied on 21 July 1999
Persons entitled: John Raymond Cain
Description: F/H property k/a "montery" school lane burseldon eastleigh…
7 July 1993
Legal charge
Delivered: 16 July 1993
Status: Satisfied on 23 June 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as monterey school lane bursledon hampshire…