ELMGREEN PROPERTIES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3LA

Company number 06431426
Status Active
Incorporation Date 20 November 2007
Company Type Private Limited Company
Address C/O KHAN MORRIS ACCOUNTANTS LTD EMPRESS HEIGHTS, COLLEGE STREET, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO14 3LA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 18 March 2016 GBP 225,100 ; Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA to C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA on 16 January 2017. The most likely internet sites of ELMGREEN PROPERTIES LIMITED are www.elmgreenproperties.co.uk, and www.elmgreen-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Redbridge Rail Station is 3.5 miles; to Swanwick Rail Station is 6 miles; to Romsey Rail Station is 7.7 miles; to Shawford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elmgreen Properties Limited is a Private Limited Company. The company registration number is 06431426. Elmgreen Properties Limited has been working since 20 November 2007. The present status of the company is Active. The registered address of Elmgreen Properties Limited is C O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire United Kingdom So14 3la. . AINSLEY, Stuart Duncan is a Director of the company. Secretary AINSLEY, Frederick Edward has been resigned. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Director
AINSLEY, Stuart Duncan
Appointed Date: 20 March 2008
54 years old

Resigned Directors

Secretary
AINSLEY, Frederick Edward
Resigned: 25 April 2012
Appointed Date: 20 March 2008

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 20 March 2008
Appointed Date: 20 November 2007

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 20 March 2008
Appointed Date: 20 November 2007

Persons With Significant Control

Mr. Stuart Duncan Ainsley
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

ELMGREEN PROPERTIES LIMITED Events

20 Feb 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Feb 2017
Statement of capital following an allotment of shares on 18 March 2016
  • GBP 225,100

16 Jan 2017
Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA to C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA on 16 January 2017
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 20 November 2016 with updates
...
... and 39 more events
28 Mar 2008
Secretary appointed frederick edward ainsley
28 Mar 2008
Appointment terminated director key legal services (nominees) LTD
28 Mar 2008
Appointment terminated secretary key legal services (secretarial) LTD
28 Mar 2008
Registered office changed on 28/03/2008 from 20 station road radyr cardiff CF15 8AA
20 Nov 2007
Incorporation

ELMGREEN PROPERTIES LIMITED Charges

8 July 2011
Legal charge
Delivered: 15 July 2011
Status: Satisfied on 14 July 2016
Persons entitled: National Westminster Bank PLC
Description: 17 dale valley road southampton t/n HP327103, any other…
5 April 2011
Legal charge
Delivered: 14 April 2011
Status: Satisfied on 15 July 2016
Persons entitled: National Westminster Bank PLC
Description: 58 wilton road, shirley, southampton t/no HP708347. By way…
23 March 2011
Debenture
Delivered: 1 April 2011
Status: Satisfied on 23 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2008
Debenture
Delivered: 3 June 2008
Status: Satisfied on 23 March 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…