Company number 01055324
Status Active
Incorporation Date 22 May 1972
Company Type Private Limited Company
Address UPHILL TWEED LANE, BOLDRE, LYMINGTON, HANTS, SO41 8NF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of REALM PROPERTIES (PARKSTONE) LIMITED are www.realmpropertiesparkstone.co.uk, and www.realm-properties-parkstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. The distance to to New Milton Rail Station is 5 miles; to Ashurst New Forest Rail Station is 7.6 miles; to Totton Rail Station is 9.9 miles; to Redbridge Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Realm Properties Parkstone Limited is a Private Limited Company.
The company registration number is 01055324. Realm Properties Parkstone Limited has been working since 22 May 1972.
The present status of the company is Active. The registered address of Realm Properties Parkstone Limited is Uphill Tweed Lane Boldre Lymington Hants So41 8nf. . COLLIER, James Ewart is a Secretary of the company. COLLIER, James Ewart is a Director of the company. COLLIER, Michelle Christina is a Director of the company. Secretary COLLIER, Michelle Christina has been resigned. Director DOMMETT, Gerold Austin has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mr James Ewart Collier
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
REALM PROPERTIES (PARKSTONE) LIMITED Events
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2016
Confirmation statement made on 16 October 2016 with updates
18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
16 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
17 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
03 Nov 1987
Particulars of mortgage/charge
09 Sep 1987
Registered office changed on 09/09/87 from: three tree hill, rockford, ringwood, hampshire BN24 3NA
05 Aug 1987
Full accounts made up to 31 March 1986
05 Aug 1987
Return made up to 31/12/86; full list of members
06 Jul 1987
Registered office changed on 06/07/87 from: 39/41 high street ringwood hamps BH24 1AD
6 August 2003
Debenture deed
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 2003
Mortgage deed
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H commercial development land downton business centre…
3 September 2002
Mortgage deed
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 4A & 4B downton business centre, batten road, downton…
28 January 2000
Mortgage
Delivered: 1 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a phase 3 batten road downton business…
10 January 1997
Legal mortgage
Delivered: 11 January 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land known as property off batten rd,downton,salisbury with…
10 January 1997
Legal mortgage
Delivered: 11 January 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 3.72 acres off batten rd,downton,salisbury with the…
13 October 1987
Mortgage
Delivered: 3 November 1987
Status: Satisfied
on 15 February 1990
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/a or being a strip of land at downton…
13 October 1987
Mortgage
Delivered: 3 November 1987
Status: Satisfied
on 15 February 1990
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/a field. Nos 1585 & 2186 comprising 4.16…
17 August 1978
Legal charge
Delivered: 24 August 1978
Status: Satisfied
on 28 June 1995
Persons entitled: Wimborne District Council
Description: Land at ebblake, verwood, dorset.
30 June 1977
Legal charge registered pursuant to an order of court dated 27-1-1978
Delivered: 14 February 1978
Status: Satisfied
on 28 June 1995
Persons entitled: Parish Council of Verwood
Description: Land at ebblake verwood.
30 June 1977
Legal charge registered pursuant to an order of court dated 27-1-1978
Delivered: 14 February 1978
Status: Satisfied
on 28 June 1995
Persons entitled: Wimborne District Council
Description: Land at ebblake verwood.
11 November 1974
Legal charge
Delivered: 15 November 1974
Status: Satisfied
on 28 June 1995
Persons entitled: Williams & Glyn's Bank LTD
Description: Land at ebblake verwood, dorset. Together with fixed and…
26 January 1974
Legal charge
Delivered: 11 February 1974
Status: Satisfied
on 28 June 1995
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H land sit. At firsglen nurseries, ebblake verwood…