EXCEL MAINTENANCE LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 6RG

Company number 05012488
Status Active
Incorporation Date 12 January 2004
Company Type Private Limited Company
Address 84 LODGE ROAD, SOUTHAMPTON, HAMPSHIRE, SO14 6RG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 4 . The most likely internet sites of EXCEL MAINTENANCE LIMITED are www.excelmaintenance.co.uk, and www.excel-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Redbridge Rail Station is 3.1 miles; to Romsey Rail Station is 6.5 miles; to Swanwick Rail Station is 6.6 miles; to Shawford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Excel Maintenance Limited is a Private Limited Company. The company registration number is 05012488. Excel Maintenance Limited has been working since 12 January 2004. The present status of the company is Active. The registered address of Excel Maintenance Limited is 84 Lodge Road Southampton Hampshire So14 6rg. . SINGH MANDAIR, Tarlochen Richard is a Secretary of the company. KAUR HAYRE, Kulbinder is a Director of the company. KAUR KHELA, Kulbir is a Director of the company. SINGH KHELA, Bhopinder is a Director of the company. SINGH MANDAIR, Tarlochen Richard is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SINGH MANDAIR, Tarlochen Richard
Appointed Date: 15 January 2004

Director
KAUR HAYRE, Kulbinder
Appointed Date: 15 January 2004
56 years old

Director
KAUR KHELA, Kulbir
Appointed Date: 15 January 2004
58 years old

Director
SINGH KHELA, Bhopinder
Appointed Date: 15 January 2004
59 years old

Director
SINGH MANDAIR, Tarlochen Richard
Appointed Date: 15 January 2004
56 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 15 January 2004
Appointed Date: 12 January 2004

Nominee Director
WAYNE, Yvonne
Resigned: 15 January 2004
Appointed Date: 12 January 2004
45 years old

Persons With Significant Control

Mr Tarlochen Richard Singh Mandair
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXCEL MAINTENANCE LIMITED Events

16 Jan 2017
Confirmation statement made on 12 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4

...
... and 73 more events
26 Jan 2004
New director appointed
26 Jan 2004
New director appointed
26 Jan 2004
Secretary resigned
26 Jan 2004
Director resigned
12 Jan 2004
Incorporation

EXCEL MAINTENANCE LIMITED Charges

16 April 2007
Mortgage
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 19 coxford drove southampton hampshire t/no HP608814 by way…
29 August 2006
Mortgage
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 96 adelaide road southampton.
7 July 2006
Legal charge
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 3 & 5 romsey road, lyndhurst. Together with all buildings…
4 July 2006
Mortgage
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 17 argyle road southampton hampshire.
16 May 2006
Legal charge
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 55 milton road southampton hampshire. The rental income by…
16 May 2006
Mortgage
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 89 milton road southampton hampshire.
16 May 2006
Mortgage
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 233 foundry lane southampton hampshire.
16 May 2006
Mortgage
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 5 ivy road southampton hampshire.
16 May 2006
Mortgage
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 275 market street eastleigh hampshire.
28 February 2006
Legal charge
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 12A josian walk st marys southampton. The rental income by…
28 February 2006
Legal charge
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 6 josian walk st marys southampton. The rental income by…
22 November 2005
Legal charge
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 275 market street eastleigh hants. By way of fixed charge…
12 August 2005
Legal charge of licensed premises
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 & 5 romsey road lyndhurst southampton by way of fixed…
22 July 2005
Legal charge
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 233 foundry lane shirley southampton hampshire the rental…
3 June 2005
Legal charge
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 89 milton road polygon southampton the rental income by way…
31 March 2005
Legal charge
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 9 knole gardens bournemouth dorset, the rental…
25 February 2005
Legal charge
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 35 milton road polygon southampton the rental income by way…
13 January 2005
Legal charge
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 63 padwell road southampton the rental income by way of…
13 January 2005
Legal charge
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 61 padwell road, southampton, hampshire. First fixed charge…
13 January 2005
Legal charge
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 29 cedar road, southampton, hampshire. First fixed charge…
13 January 2005
Legal charge
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 29A cedar road, southampton, hampshire. First fixed charge…
6 August 2004
Legal charge
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Paragon Mortgage Limited
Description: The property being 22 brickfield road portswood southampton…
26 July 2004
Legal charge
Delivered: 12 August 2004
Status: Satisfied on 14 August 2007
Persons entitled: Paragon Mortgages Limited
Description: 17 morris road polygon southampton hampshire the rental…
23 July 2004
Legal charge
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property being 7 thackery road portswood southampton…
6 July 2004
Legal charge
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 cedar road southampton,. By way of fixed charge the…
1 July 2004
Legal charge
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 5 ivy road st denys southampton hampshire the rental income…
16 April 2004
Legal charge
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 shaftesbury avenue highfield southampton SO17 1SD,. By…
26 March 2004
Legal charge
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 handel terrace southampton t/no HP631739. By way of…