INTEGRAL INVESTMENTS LIMITED
HAMPSHIRE

Hellopages » Hampshire » New Forest » BH25 6JX

Company number 02312834
Status Active
Incorporation Date 4 November 1988
Company Type Private Limited Company
Address 36A STATION ROAD, NEW MILTON, HAMPSHIRE, BH25 6JX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 47220 - Retail sale of meat and meat products in specialised stores, 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 1,000 . The most likely internet sites of INTEGRAL INVESTMENTS LIMITED are www.integralinvestments.co.uk, and www.integral-investments.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-six years and eleven months. The distance to to Lymington Town Rail Station is 5.2 miles; to Brockenhurst Rail Station is 5.6 miles; to Christchurch Rail Station is 5.7 miles; to Ashurst New Forest Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Integral Investments Limited is a Private Limited Company. The company registration number is 02312834. Integral Investments Limited has been working since 04 November 1988. The present status of the company is Active. The registered address of Integral Investments Limited is 36a Station Road New Milton Hampshire Bh25 6jx. The company`s financial liabilities are £912.85k. It is £-306.28k against last year. And the total assets are £976.62k, which is £-497.88k against last year. FINLAY, Marilyn is a Secretary of the company. FINLAY, Marilyn is a Director of the company. FINLAY, Paul James is a Director of the company. FINLAY, Thomas Joseph is a Director of the company. Secretary HORGAN, Robin Brian has been resigned. Director LONEY, Marcelle Jane has been resigned. Director TRANT, Patrick Murray has been resigned. The company operates in "Development of building projects".


integral investments Key Finiance

LIABILITIES £912.85k
-26%
CASH n/a
TOTAL ASSETS £976.62k
-34%
All Financial Figures

Current Directors

Secretary
FINLAY, Marilyn
Appointed Date: 14 November 2003

Director
FINLAY, Marilyn
Appointed Date: 24 July 1998
76 years old

Director
FINLAY, Paul James
Appointed Date: 23 August 2007
45 years old

Director
FINLAY, Thomas Joseph
Appointed Date: 06 October 2000
79 years old

Resigned Directors

Secretary
HORGAN, Robin Brian
Resigned: 14 November 2003

Director
LONEY, Marcelle Jane
Resigned: 07 September 2000
Appointed Date: 24 July 1998
71 years old

Director
TRANT, Patrick Murray
Resigned: 14 July 2004
72 years old

Persons With Significant Control

Mr Thomas Joseph Finlay
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marilyn Finlay
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTEGRAL INVESTMENTS LIMITED Events

01 Dec 2016
Confirmation statement made on 4 November 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Jul 2015
Satisfaction of charge 3 in full
...
... and 87 more events
22 Nov 1990
Return made up to 02/05/90; full list of members

26 Mar 1990
Registered office changed on 26/03/90 from: 21 cumberland place southampton hampshire SO9 5SS

12 Apr 1989
Accounting reference date notified as 31/10

22 Nov 1988
Secretary resigned;new secretary appointed

04 Nov 1988
Incorporation

INTEGRAL INVESTMENTS LIMITED Charges

1 July 2010
Mortgage
Delivered: 6 July 2010
Status: Satisfied on 28 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 24 salterns way lilliput poole dorset…
7 August 2007
Mortgage
Delivered: 8 August 2007
Status: Satisfied on 28 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: 17 hamilton road boscombe dorset t/no dt 259449. together…
11 April 2007
Mortgage
Delivered: 14 April 2007
Status: Satisfied on 15 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The manor house mansbridge road west end southampton…
10 September 2004
Mortgage deed
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 74/76 brookley road brockenhurst hampshire…
25 September 1998
Mortgage debenture
Delivered: 3 October 1998
Status: Satisfied on 22 December 2004
Persons entitled: Aib Group (UK) PLC
Description: The properties known as 'mandalay' and 'oakwood' howe lane…