WINCHESTER & BOURNEMOUTH PROPERTIES LTD
PORTSMOUTH LITHEND ESTATES LIMITED

Hellopages » Hampshire » Portsmouth » PO5 4DJ

Company number 03074268
Status Active
Incorporation Date 29 June 1995
Company Type Private Limited Company
Address THE OLD TREASURY, 7 KINGS ROAD, PORTSMOUTH, HAMPSHIRE, ENGLAND, PO5 4DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Lithend House Free Street Bishops Waltham Hampshire SO32 1EE to The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ on 5 September 2016; Appointment of Mrs Joanne Lilian Wood as a director on 17 August 2016. The most likely internet sites of WINCHESTER & BOURNEMOUTH PROPERTIES LTD are www.winchesterbournemouthproperties.co.uk, and www.winchester-bournemouth-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Winchester Bournemouth Properties Ltd is a Private Limited Company. The company registration number is 03074268. Winchester Bournemouth Properties Ltd has been working since 29 June 1995. The present status of the company is Active. The registered address of Winchester Bournemouth Properties Ltd is The Old Treasury 7 Kings Road Portsmouth Hampshire England Po5 4dj. The company`s financial liabilities are £106.4k. It is £-199.68k against last year. The cash in hand is £33.99k. It is £-15.77k against last year. And the total assets are £120.86k, which is £-207.21k against last year. VEAZEY, Ian David is a Secretary of the company. VEAZEY, Ian David is a Director of the company. WOOD, Joanne Lilian is a Director of the company. Director REID, Rachel has been resigned. Director VEAZEY, Anna has been resigned. The company operates in "Other letting and operating of own or leased real estate".


winchester & bournemouth properties Key Finiance

LIABILITIES £106.4k
-66%
CASH £33.99k
-32%
TOTAL ASSETS £120.86k
-64%
All Financial Figures

Current Directors

Secretary
VEAZEY, Ian David
Appointed Date: 29 June 1995

Director
VEAZEY, Ian David
Appointed Date: 29 June 1995
75 years old

Director
WOOD, Joanne Lilian
Appointed Date: 17 August 2016
59 years old

Resigned Directors

Director
REID, Rachel
Resigned: 31 July 2016
Appointed Date: 14 May 2003
46 years old

Director
VEAZEY, Anna
Resigned: 31 July 2016
Appointed Date: 29 June 1995
71 years old

WINCHESTER & BOURNEMOUTH PROPERTIES LTD Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Registered office address changed from Lithend House Free Street Bishops Waltham Hampshire SO32 1EE to The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ on 5 September 2016
19 Aug 2016
Appointment of Mrs Joanne Lilian Wood as a director on 17 August 2016
15 Aug 2016
Termination of appointment of Anna Veazey as a director on 31 July 2016
15 Aug 2016
Termination of appointment of Rachel Reid as a director on 31 July 2016
...
... and 58 more events
09 Jun 1997
Director's particulars changed
09 Jun 1997
Accounts for a small company made up to 31 August 1996
10 Jul 1996
Return made up to 29/06/96; full list of members
27 Nov 1995
Accounting reference date notified as 31/08
29 Jun 1995
Incorporation

WINCHESTER & BOURNEMOUTH PROPERTIES LTD Charges

3 September 2012
Legal mortgage
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 103 milton road polygon t/n HP103418, 19 romsey road…
3 September 2012
Legal mortgage
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 30 kensington road north end t/n HP148193 all plant and…
3 September 2012
Mortgage debenture
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
4 February 2005
Legal charge
Delivered: 8 February 2005
Status: Satisfied on 5 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 86 fox lane, stanmore, winchester, hampshire. By way of…
31 January 2003
Legal charge
Delivered: 1 February 2003
Status: Satisfied on 5 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 romsey road winchester hampshire SO22 5BE t/n HP494301…
14 June 2002
Legal charge
Delivered: 18 June 2002
Status: Satisfied on 5 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 redlands house redland drive bitterne southampton. By way…
18 December 2000
Debenture
Delivered: 3 January 2001
Status: Satisfied on 5 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 2000
Legal charge
Delivered: 9 September 2000
Status: Satisfied on 5 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 103 milton road polygon southampton. By way of fixed charge…