MADISON PROPERTY DEVELOPMENTS LIMITED
BOLDRE

Hellopages » Hampshire » New Forest » SO41 8ND

Company number 05873729
Status Active
Incorporation Date 12 July 2006
Company Type Private Limited Company
Address SO41 8ND, BOLDRE MEAD BOLDRE MEAD, SOUTHAMPTON ROAD, BOLDRE, HANTS, UNITED KINGDOM, SO41 8ND
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MADISON PROPERTY DEVELOPMENTS LIMITED are www.madisonpropertydevelopments.co.uk, and www.madison-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to New Milton Rail Station is 4.6 miles; to Ashurst New Forest Rail Station is 7.7 miles; to Totton Rail Station is 10.1 miles; to Redbridge Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Madison Property Developments Limited is a Private Limited Company. The company registration number is 05873729. Madison Property Developments Limited has been working since 12 July 2006. The present status of the company is Active. The registered address of Madison Property Developments Limited is So41 8nd Boldre Mead Boldre Mead Southampton Road Boldre Hants United Kingdom So41 8nd. . WOOD, Richard Ian is a Secretary of the company. WOOD, Diana Elizabeth is a Director of the company. WOOD, Richard Ian is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOLMES, Max has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WOOD, Richard Ian
Appointed Date: 12 July 2006

Director
WOOD, Diana Elizabeth
Appointed Date: 01 May 2013
64 years old

Director
WOOD, Richard Ian
Appointed Date: 12 July 2006
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 July 2006
Appointed Date: 12 July 2006

Director
HOLMES, Max
Resigned: 30 April 2013
Appointed Date: 12 July 2006
44 years old

Persons With Significant Control

Millmead Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MADISON PROPERTY DEVELOPMENTS LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 12 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

07 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 32 more events
18 Jan 2007
Resolutions
  • RES13 ‐ Option agreement 03/12/06

18 Jan 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Jan 2007
Ad 31/12/06--------- £ si 94@1=94 £ ic 1/95
12 Jul 2006
Secretary resigned
12 Jul 2006
Incorporation

MADISON PROPERTY DEVELOPMENTS LIMITED Charges

5 February 2014
Charge code 0587 3729 0010
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 87 clarendon road southsea portsmouth…
8 November 2010
Legal charge
Delivered: 10 November 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 90 waterloo road southampton and land adjoining the eastern…
3 June 2010
Legal charge
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: Justin Mark Slawson, Luke Thomas Fenwicke-Clennell
Description: 68 mousehole lane, southampton, hampshire t/no HP136622.
4 December 2009
Legal charge
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 83 shirley avenue southampton S015 5NH t/n HP719765. By…
1 September 2009
Legal charge
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Catle chambers castle square southampton, t/no.HP218530 by…
16 March 2009
Legal charge
Delivered: 17 March 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 church road woolston southampton t/no HP540901 by way of…
10 September 2008
Legal charge
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 115 sandbanks road, poole t/n dt 134580 by way of fixed…
14 February 2008
Legal charge
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 158 regents road southampton t/no HP188287. By way of fixed…
19 October 2007
Legal charge
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 somerset road southampton t/n HP382472,. By way of fixed…
27 July 2007
Legal charge
Delivered: 28 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 phillimore road southampton t/no hp 530504. by way of…