PRIMADORE HOMES LIMITED
PORTSMOUTH J.L.S DEVELOPMENTS LIMITED

Hellopages » Hampshire » Portsmouth » PO3 5RJ

Company number 03800097
Status Live but Receiver Manager on at least one charge
Incorporation Date 2 July 1999
Company Type Private Limited Company
Address TIGER CONSULTANTS, SUITE 17 CHALLENGE ENTERPRISE CENTRE, SHARPS CLOSE, PORTSMOUTH, HAMPSHIRE, ENGLAND, PO3 5RJ
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registered office address changed from 132a Highland Road Southsea Hampshire PO4 9NH England to C/O Tiger Consultants Suite 17 Challenge Enterprise Centre Sharps Close Portsmouth Hampshire PO3 5RJ on 23 December 2015; Registered office address changed from 52 Osborne Road Southsea Hampshire PO5 3LU United Kingdom to 132a Highland Road Southsea Hampshire PO4 9NH on 15 December 2015; Accounts for a dormant company made up to 31 January 2012. The most likely internet sites of PRIMADORE HOMES LIMITED are www.primadorehomes.co.uk, and www.primadore-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Primadore Homes Limited is a Private Limited Company. The company registration number is 03800097. Primadore Homes Limited has been working since 02 July 1999. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Primadore Homes Limited is Tiger Consultants Suite 17 Challenge Enterprise Centre Sharps Close Portsmouth Hampshire England Po3 5rj. . SMITHERMAN, Paula Jane is a Secretary of the company. FREEMAN, David Keith is a Director of the company. SMITHERMAN, Jason Lee is a Director of the company. SMITHERMAN, Paula Jane is a Director of the company. Nominee Secretary CHAN, Wing-Nin has been resigned. Nominee Director OWL CONGLOMERATES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
SMITHERMAN, Paula Jane
Appointed Date: 02 July 1999

Director
FREEMAN, David Keith
Appointed Date: 01 November 1999
61 years old

Director
SMITHERMAN, Jason Lee
Appointed Date: 02 July 1999
56 years old

Director
SMITHERMAN, Paula Jane
Appointed Date: 01 November 1999
54 years old

Resigned Directors

Nominee Secretary
CHAN, Wing-Nin
Resigned: 06 July 1999
Appointed Date: 02 July 1999

Nominee Director
OWL CONGLOMERATES LIMITED
Resigned: 02 July 1999
Appointed Date: 02 July 1999

PRIMADORE HOMES LIMITED Events

23 Dec 2015
Registered office address changed from 132a Highland Road Southsea Hampshire PO4 9NH England to C/O Tiger Consultants Suite 17 Challenge Enterprise Centre Sharps Close Portsmouth Hampshire PO3 5RJ on 23 December 2015
15 Dec 2015
Registered office address changed from 52 Osborne Road Southsea Hampshire PO5 3LU United Kingdom to 132a Highland Road Southsea Hampshire PO4 9NH on 15 December 2015
22 Oct 2013
Accounts for a dormant company made up to 31 January 2012
30 Oct 2012
First Gazette notice for compulsory strike-off
25 Oct 2012
Notice of appointment of receiver or manager
...
... and 81 more events
15 Jul 1999
New secretary appointed
15 Jul 1999
New director appointed
15 Jul 1999
Director resigned
15 Jul 1999
Secretary resigned
02 Jul 1999
Incorporation

PRIMADORE HOMES LIMITED Charges

24 September 2007
Legal charge
Delivered: 26 September 2007
Status: Satisfied on 26 January 2010
Persons entitled: Bank of Scotland PLC
Description: York house 39 the avenue fareham. Fixed charge all…
24 September 2007
Legal charge
Delivered: 26 September 2007
Status: Satisfied on 26 January 2010
Persons entitled: Bank of Scotland PLC
Description: 16-17 south parade southsea. Fixed charge all buildings and…
24 September 2007
Legal charge
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H 2 to 96 (even) fort cumberland road southsea hampshire…
12 October 2005
Legal mortgage
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 2 to 96 fort cumberland road (48 flats in 4 blocks)…
8 August 2005
Debenture
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
28 May 2003
Legal charge
Delivered: 31 May 2003
Status: Outstanding
Persons entitled: Keith Whitbread
Description: 1 & 2 st george's road southsea portsmouth hampshire.
2 May 2003
Legal charge
Delivered: 8 May 2003
Status: Outstanding
Persons entitled: Norman and Elaine Betts
Description: 1 and 2 st. George's terrace, st. George's road, southsea…
17 March 2003
Legal mortgage
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property at york house 39 the avenue fareham…
11 October 2002
Legal mortgage
Delivered: 26 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property 111/113 albert road southsea hampshire…
14 June 2002
Legal charge
Delivered: 18 June 2002
Status: Outstanding
Persons entitled: Mayfair Estates Property Investment Limited
Description: Solent apartments south parade southsea portsmouth…
10 June 2002
Legal mortgage
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Units 1 & 2 st. George's house st. George's road southsea…
12 April 2002
Legal charge
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: Ashpress Executive Pension Scheme
Description: Stacey court, 42 clarence parade, southsea, portsmouth…
25 March 2002
Legal charge
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: David Younghusband and John Llewelyn
Description: Stacey court 42 clarence parade southsea portsmouth…
17 September 2001
Legal mortgage
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 42 clarence…
31 August 2001
Legal mortgage
Delivered: 1 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 16/17 south parade southsea hampshire…
19 April 2001
Legal charge
Delivered: 4 May 2001
Status: Outstanding
Persons entitled: Garry Michael Small
Description: No's 6 and 7 south parade, southsea, portsmouth.
2 March 2001
Legal charge
Delivered: 6 March 2001
Status: Satisfied on 18 April 2001
Persons entitled: Keith Whitbread
Description: The property 6 & 7 south parade southsea portsmouth…
2 March 2001
Legal charge
Delivered: 6 March 2001
Status: Satisfied on 18 April 2001
Persons entitled: Trustees of D W Settlement
Description: The property 6 & 7 south parade southsea portsmouth…
2 March 2001
Legal charge
Delivered: 6 March 2001
Status: Satisfied on 18 April 2001
Persons entitled: A3M Designs Limited
Description: The property 6 & 7 south parade southsea portsmouth…
2 March 2001
Legal mortgage
Delivered: 6 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property 42 clarence parade southsea portsmouth…
22 December 2000
Legal charge
Delivered: 23 December 2000
Status: Satisfied on 18 April 2001
Persons entitled: Messrs. D.E. Younghusband and C.C. Halliwell
Description: The property known as 6 & 7 south parade, southsea…
1 October 2000
Legal charge
Delivered: 19 October 2000
Status: Satisfied on 18 April 2001
Persons entitled: Mayfair Estates Property Investment Limited
Description: 6 & 7 south parade southsea portsmouth hampshire.
25 August 2000
Legal charge
Delivered: 12 September 2000
Status: Satisfied on 18 April 2001
Persons entitled: Messrs Younghusband and Haliwell
Description: The property known as 6 south parade southsea portsmouth…
25 August 2000
Legal charge
Delivered: 12 September 2000
Status: Satisfied on 18 April 2001
Persons entitled: Norman Betts
Description: The property known as 6 south parade southsea portsmouth…
25 August 2000
Legal charge
Delivered: 12 September 2000
Status: Satisfied on 18 April 2001
Persons entitled: Norman Betts
Description: The 6 south parade southsea portsmouth hampshire.
14 June 2000
Legal mortgage
Delivered: 15 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 1 eastern villas road, southsea hampshire…
14 January 2000
Legal mortgage
Delivered: 20 January 2000
Status: Satisfied on 18 April 2001
Persons entitled: Hsbc Bank PLC
Description: 7 south parade southsea hampshire. With the benefit of all…
22 December 1999
Legal charge
Delivered: 10 January 2000
Status: Satisfied on 18 April 2001
Persons entitled: Norman Betts
Description: 18 selsey avenue southsea portsmouth hampshire.
18 October 1999
Legal charge
Delivered: 8 November 1999
Status: Outstanding
Persons entitled: Gina Shams Ghanfarokhi
Description: 5 and 5A brandon rd,southsea; all rental income and…
18 October 1999
Legal charge
Delivered: 30 October 1999
Status: Satisfied on 18 April 2001
Persons entitled: Keith Whitbread
Description: The property known as 130 clarendon road, south sea…
24 September 1999
Legal mortgage
Delivered: 29 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 5/5A brandon rd,southsea,hampshire. With the benefit of all…
19 September 1999
Debenture
Delivered: 23 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…