LAINSTON ESTATES LIMITED
SOUTHAMPTON FUTURE HOMES SOUTHERN LIMITED LAINSTON HOMES (SOUTHERN) LIMITED LAINSTON HOMES LIMITED FUTURE HOMES EASTERN LTD.

Hellopages » Hampshire » Southampton » SO14 3EJ

Company number 05777323
Status Active
Incorporation Date 11 April 2006
Company Type Private Limited Company
Address FIRST FLOOR OXFORD HOUSE, 14-18 COLLEGE STREET, SOUTHAMPTON, ENGLAND, SO14 3EJ
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 seventy-eight events have happened. The last three records are Satisfaction of charge 057773230021 in full; Registration of charge 057773230023, created on 10 March 2017; Registration of charge 057773230022, created on 10 March 2017. The most likely internet sites of LAINSTON ESTATES LIMITED are www.lainstonestates.co.uk, and www.lainston-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Redbridge Rail Station is 3.4 miles; to Swanwick Rail Station is 6 miles; to Romsey Rail Station is 7.6 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.Lainston Estates Limited is a Private Limited Company. The company registration number is 05777323. Lainston Estates Limited has been working since 11 April 2006. The present status of the company is Active. The registered address of Lainston Estates Limited is First Floor Oxford House 14 18 College Street Southampton England So14 3ej. . BROOM, Caroline Louise is a Secretary of the company. BROOM, Caroline Louise is a Director of the company. CLARKE, Russell Tom is a Director of the company. Secretary SIGGS, Stephen has been resigned. Secretary A S BUSINESS SOLUTIONS has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROOM, Caroline Louise
Appointed Date: 17 October 2007

Director
BROOM, Caroline Louise
Appointed Date: 13 August 2014
47 years old

Director
CLARKE, Russell Tom
Appointed Date: 11 April 2006
48 years old

Resigned Directors

Secretary
SIGGS, Stephen
Resigned: 26 September 2006
Appointed Date: 11 April 2006

Secretary
A S BUSINESS SOLUTIONS
Resigned: 17 October 2007
Appointed Date: 26 September 2006

LAINSTON ESTATES LIMITED Events

21 Mar 2017
Satisfaction of charge 057773230021 in full
13 Mar 2017
Registration of charge 057773230023, created on 10 March 2017
13 Mar 2017
Registration of charge 057773230022, created on 10 March 2017
09 Jan 2017
Satisfaction of charge 9 in full
03 Jan 2017
Registration of charge 057773230021, created on 22 December 2016
...
... and 68 more events
19 Jan 2007
Company name changed future homes eastern LTD.\certificate issued on 19/01/07
11 Oct 2006
Secretary resigned
11 Oct 2006
New secretary appointed
23 May 2006
Accounting reference date shortened from 30/04/07 to 31/03/07
11 Apr 2006
Incorporation

LAINSTON ESTATES LIMITED Charges

10 March 2017
Charge code 0577 7323 0023
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Msp Capital LTD
Description: Debenture - all monies due or to become due from the…
10 March 2017
Charge code 0577 7323 0022
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Msp Capital LTD
Description: All that leasehold property known as 288 southampton road…
22 December 2016
Charge code 0577 7323 0021
Delivered: 3 January 2017
Status: Satisfied on 21 March 2017
Persons entitled: Msp Capital LTD
Description: Debenture.. Contains fixed charge.. Contains floating…
9 December 2016
Charge code 0577 7323 0020
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Briton House Properties Limited
Description: 76 bitterne rd west, soton SO18 1AP(HP236958); 274…
2 September 2016
Charge code 0577 7323 0019
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: Msp Capital Limited
Description: 64 high street and black swan yard, andover…
24 February 2016
Charge code 0577 7323 0018
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
24 February 2016
Charge code 0577 7323 0017
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…
4 July 2012
Legal mortgage
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 82 richmond road southampton t/no HP599756…
26 January 2009
Legal mortgage
Delivered: 3 February 2009
Status: Satisfied on 12 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Amersham house station lane chandlers ford hampshire and…
24 October 2008
Legal mortgage
Delivered: 28 October 2008
Status: Satisfied on 22 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 43 newtown road eastleigh hampshire and each and every part…
24 October 2008
Legal mortgage
Delivered: 28 October 2008
Status: Satisfied on 22 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property at 1 wavereley road shirley southampton and each…
24 October 2008
Legal mortgage
Delivered: 28 October 2008
Status: Satisfied on 22 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property at 28 gladstone road sholing southampton and each…
18 August 2008
Legal mortgage
Delivered: 21 August 2008
Status: Satisfied on 22 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 424 southampton road eastleigh hampshire and each and every…
18 August 2008
Legal mortgage
Delivered: 21 August 2008
Status: Satisfied on 22 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 76 bitterne road west, southampton and each and every part…
18 August 2008
Legal mortgage
Delivered: 21 August 2008
Status: Satisfied on 9 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 59 millais road, itchen, southampton and each and every…
18 August 2008
Legal mortgage
Delivered: 21 August 2008
Status: Satisfied on 22 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 274 southampton road, eastleigh, hampshire and each and…
18 August 2008
Legal mortgage
Delivered: 21 August 2008
Status: Satisfied on 22 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 wilmer road eastleigh hampshire; and each and every part…
18 August 2008
Legal mortgage
Delivered: 21 August 2008
Status: Satisfied on 22 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 158 tremona road shirley southampton; and each and every…
18 August 2008
Legal mortgage
Delivered: 21 August 2008
Status: Satisfied on 22 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 276 southampton road eastleigh hampshire; and each and…
19 June 2008
Legal mortgage
Delivered: 24 June 2008
Status: Satisfied on 22 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 145 145A and 145B adelaide road southampton see image for…
19 June 2008
Legal mortgage
Delivered: 24 June 2008
Status: Satisfied on 12 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 60 cambridge road southampton see image for full details.
19 June 2008
Legal mortgage
Delivered: 24 June 2008
Status: Satisfied on 22 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 46-56 dean raod bitterne southampton see image for full…
19 June 2008
Legal mortgage
Delivered: 24 June 2008
Status: Satisfied on 12 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 36 peveril road itchen southampton see image for full…