STEM LANE PROPERTIES LIMITED
CHRISTCHURCH

Hellopages » Hampshire » New Forest » BH23 8EA

Company number 01263438
Status Active
Incorporation Date 16 June 1976
Company Type Private Limited Company
Address BLUE GATES BLACK LANE, BRANSGORE, CHRISTCHURCH, DORSET, BH23 8EA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of STEM LANE PROPERTIES LIMITED are www.stemlaneproperties.co.uk, and www.stem-lane-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. The distance to to New Milton Rail Station is 3.4 miles; to Christchurch Rail Station is 4.8 miles; to Brockenhurst Rail Station is 6.3 miles; to Pokesdown Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stem Lane Properties Limited is a Private Limited Company. The company registration number is 01263438. Stem Lane Properties Limited has been working since 16 June 1976. The present status of the company is Active. The registered address of Stem Lane Properties Limited is Blue Gates Black Lane Bransgore Christchurch Dorset Bh23 8ea. . BAILY, Martin Bernard is a Director of the company. Secretary BAILY, Ann Christina Fairleigh has been resigned. Director BAILY, Ann Christina Fairleigh has been resigned. Director BAILY, Bernard George has been resigned. Director HOOPER, Gerald Francis has been resigned. Director HOUNSELL, Susan Ann has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Resigned Directors

Secretary
BAILY, Ann Christina Fairleigh
Resigned: 27 April 2010

Director
BAILY, Ann Christina Fairleigh
Resigned: 15 January 1996
92 years old

Director
BAILY, Bernard George
Resigned: 15 January 1996
98 years old

Director
HOOPER, Gerald Francis
Resigned: 15 January 1996
88 years old

Director
HOUNSELL, Susan Ann
Resigned: 15 January 1996
71 years old

Persons With Significant Control

Mr Martin Bernard Baily
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Janet Baily
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEM LANE PROPERTIES LIMITED Events

26 Feb 2017
Total exemption small company accounts made up to 31 May 2016
28 Jul 2016
Confirmation statement made on 30 June 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
05 Jan 2016
Satisfaction of charge 012634380024 in full
11 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-11
  • GBP 500

...
... and 114 more events
15 May 1987
Particulars of mortgage/charge

29 Apr 1987
Full accounts made up to 31 May 1986

29 Apr 1987
Return made up to 14/01/87; full list of members

21 Apr 1987
Particulars of mortgage/charge

16 Jun 1976
Incorporation

STEM LANE PROPERTIES LIMITED Charges

23 July 2014
Charge code 0126 3438 0024
Delivered: 6 August 2014
Status: Satisfied on 5 January 2016
Persons entitled: Lloyds Bank PLC
Description: F/H bitham mill courtyard westbury wiltshire t/no.WT290045…
23 September 2010
Legal charge
Delivered: 29 September 2010
Status: Satisfied on 28 November 2013
Persons entitled: Hsbc Bank PLC
Description: Part of the f/h property being block d westcroft works site…
17 August 2010
Debenture
Delivered: 21 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 August 2010
Mortgage deed
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the south side of portsmouth road woolston…
6 August 2010
Mortgage deed
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the new star 115 fortuneswell portland t/no:DT319895…
6 August 2010
Mortgage
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a ashley mews 36 ashley road new milton t/no…
30 October 2009
Legal charge
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Martin Bernard Bailey
Description: The new star inn 115 fortuneswell portland dorset t/no…
27 June 2007
Legal charge
Delivered: 28 June 2007
Status: Satisfied on 15 July 2010
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a walmley chapel lane bransgore…
6 January 2005
Legal charge
Delivered: 7 January 2005
Status: Satisfied on 21 October 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a teazle cottage, bitham mill courtyard…
17 May 2004
Legal charge
Delivered: 1 June 2004
Status: Satisfied on 21 October 2009
Persons entitled: Barclays Bank PLC
Description: F/H property being crown cottage 8 southampton road…
5 December 2003
Legal charge
Delivered: 16 December 2003
Status: Satisfied on 29 July 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a ashley mews, 36 ashley road, new milton…
18 November 2003
Debenture
Delivered: 25 November 2003
Status: Satisfied on 15 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 April 2002
Legal charge
Delivered: 19 April 2002
Status: Satisfied on 2 November 2004
Persons entitled: National Westminster Bank PLC
Description: Bitham mill westbury wiltshire. By way of fixed charge the…
21 February 2002
Deed of mortgage
Delivered: 23 February 2002
Status: Satisfied on 2 November 2004
Persons entitled: Capital Bank PLC
Description: 64 shares in the vessel princess 38 GBMPPWSO941102 and in…
18 February 2002
Debenture
Delivered: 4 March 2002
Status: Satisfied on 18 November 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 1999
Legal mortgage
Delivered: 29 October 1999
Status: Satisfied on 13 August 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 10 spindlewood close new milton hampshire…
10 June 1997
Mortgage
Delivered: 13 June 1997
Status: Satisfied on 13 August 2002
Persons entitled: Ann Christina Fairleigh Baily Bernard George Baily
Description: Random buildings on the south side of ahley road,new milton…
12 December 1996
Mortgage deed
Delivered: 17 December 1996
Status: Satisfied on 8 March 2001
Persons entitled: Lloyds Bank PLC
Description: 18 queenway stem lane industrial estate new milton hants…
8 November 1996
Mortgage deed
Delivered: 12 November 1996
Status: Satisfied on 8 March 2001
Persons entitled: Lloyds Bank PLC
Description: 244 queensway stem lane industrial estate new milton hants…
15 February 1993
Single debenture
Delivered: 1 March 1993
Status: Satisfied on 10 June 1997
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
29 April 1987
Mortgage
Delivered: 15 May 1987
Status: Satisfied on 20 January 1988
Persons entitled: Lloyds Bank PLC
Description: F/H the coach house, chapel lane, bransgore, hampshire &…
16 April 1987
Mortgage
Delivered: 21 April 1987
Status: Satisfied on 29 February 1996
Persons entitled: Lloyds Bank PLC
Description: L/H 18 queensway, stern lane industrial estate, new milton…
10 January 1984
Single debenture
Delivered: 14 January 1984
Status: Satisfied on 10 June 1997
Persons entitled: Lloyds Bank PLC
Description: Including stocks shares and other seurities. Fixed and…
6 April 1982
Deed
Delivered: 13 April 1982
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust Limited
Description: Aircraft riper comanche PA30 reg. Letters G. asle serial…