BYWORTH PROPERTIES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 1GA

Company number 03695999
Status Active
Incorporation Date 15 January 1999
Company Type Private Limited Company
Address OCEANA HOUSE 39-49, COMMERCIAL ROAD, SOUTHAMPTON, HAMPSHIRE, SO15 1GA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 2 . The most likely internet sites of BYWORTH PROPERTIES LIMITED are www.byworthproperties.co.uk, and www.byworth-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Redbridge Rail Station is 2.7 miles; to Romsey Rail Station is 6.8 miles; to Swanwick Rail Station is 6.8 miles; to Shawford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Byworth Properties Limited is a Private Limited Company. The company registration number is 03695999. Byworth Properties Limited has been working since 15 January 1999. The present status of the company is Active. The registered address of Byworth Properties Limited is Oceana House 39 49 Commercial Road Southampton Hampshire So15 1ga. . PRIMETT, Trevor is a Director of the company. Secretary CLIFFORD, Anna Margrethe Elise has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
PRIMETT, Trevor
Appointed Date: 04 February 1999
62 years old

Resigned Directors

Secretary
CLIFFORD, Anna Margrethe Elise
Resigned: 27 February 2009
Appointed Date: 04 February 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 February 1999
Appointed Date: 15 January 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 February 1999
Appointed Date: 15 January 1999
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 February 1999
Appointed Date: 15 January 1999

Persons With Significant Control

Mr Trevor Vincent Primett
Notified on: 31 December 2016
62 years old
Nature of control: Ownership of shares – 75% or more

BYWORTH PROPERTIES LIMITED Events

16 Feb 2017
Confirmation statement made on 23 January 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
26 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2

13 Nov 2015
Total exemption small company accounts made up to 31 January 2015
10 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2

...
... and 45 more events
11 Feb 1999
Director resigned
11 Feb 1999
Secretary resigned;director resigned
11 Feb 1999
New director appointed
11 Feb 1999
New secretary appointed
15 Jan 1999
Incorporation

BYWORTH PROPERTIES LIMITED Charges

8 July 2005
Debenture
Delivered: 12 July 2005
Status: Satisfied on 16 September 2006
Persons entitled: Gladstar Limited
Description: All property and other assets of the company.
8 July 2005
Legal charge
Delivered: 12 July 2005
Status: Satisfied on 16 September 2006
Persons entitled: Gladstar Limited
Description: Development land at perryfield works, pennsylvania road…
20 April 2001
Legal charge
Delivered: 24 April 2001
Status: Satisfied on 16 September 2006
Persons entitled: Barclays Bank PLC
Description: The freehold property known as perryfield house…
24 February 2001
Guarantee & debenture
Delivered: 6 March 2001
Status: Satisfied on 31 May 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 2000
Legal charge
Delivered: 4 February 2000
Status: Satisfied on 21 June 2005
Persons entitled: Elliotts Solicitors PLC
Description: Land on the west side of pennsylvania road portland k/a…
10 August 1999
Legal charge
Delivered: 19 August 1999
Status: Satisfied on 21 June 2005
Persons entitled: Sun Bank PLC
Description: Perryfield house pennsylvania road portland dorset the…