PROUDREED REAL ESTATE LIMITED
HAMPSHIRE

Hellopages » Hampshire » Southampton » SO15 2ES
Company number 05474753
Status Active
Incorporation Date 8 June 2005
Company Type Private Limited Company
Address 16 CARLTON CRESCENT, SOUTHAMPTON, HAMPSHIRE, SO15 2ES
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 fifty-two events have happened. The last three records are Registration of charge 054747530004, created on 28 March 2017; Full accounts made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 10,000,100 . The most likely internet sites of PROUDREED REAL ESTATE LIMITED are www.proudreedrealestate.co.uk, and www.proudreed-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Redbridge Rail Station is 2.8 miles; to Romsey Rail Station is 6.6 miles; to Swanwick Rail Station is 6.7 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Proudreed Real Estate Limited is a Private Limited Company. The company registration number is 05474753. Proudreed Real Estate Limited has been working since 08 June 2005. The present status of the company is Active. The registered address of Proudreed Real Estate Limited is 16 Carlton Crescent Southampton Hampshire So15 2es. . EDWARDS, Rachel Louise is a Secretary of the company. BURGESS, Nicholas John is a Director of the company. FIFE, James Andrew is a Director of the company. MACDONALD-HALL, Caspar is a Director of the company. SMITH, Jeffrey Colin is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EDWARDS, Rachel Louise
Appointed Date: 08 June 2005

Director
BURGESS, Nicholas John
Appointed Date: 15 October 2007
70 years old

Director
FIFE, James Andrew
Appointed Date: 13 July 2005
59 years old

Director
MACDONALD-HALL, Caspar
Appointed Date: 08 June 2005
75 years old

Director
SMITH, Jeffrey Colin
Appointed Date: 08 June 2005
80 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 08 June 2005
Appointed Date: 08 June 2005

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 08 June 2005
Appointed Date: 08 June 2005

PROUDREED REAL ESTATE LIMITED Events

28 Mar 2017
Registration of charge 054747530004, created on 28 March 2017
15 Aug 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000,100

07 Jul 2015
Full accounts made up to 31 December 2014
08 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000,100

...
... and 42 more events
18 Jun 2005
New secretary appointed
18 Jun 2005
Registered office changed on 18/06/05 from: 31 corsham street london N1 6DR
18 Jun 2005
New director appointed
18 Jun 2005
New director appointed
08 Jun 2005
Incorporation

PROUDREED REAL ESTATE LIMITED Charges

28 March 2017
Charge code 0547 4753 0004
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22/27 & 27A stubbington green, fareham, hampshire PO14 2JY…
23 May 2014
Charge code 0547 4753 0003
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the northwest side of longshot lane, bracknell…
20 March 2012
Supplemental borrower deed of charge
Delivered: 3 April 2012
Status: Satisfied on 27 May 2015
Persons entitled: Hsbc Trustee (C.I.) Limited
Description: All right title interest and benefit present and future in…
25 October 2005
Borrower deed of charge
Delivered: 31 October 2005
Status: Satisfied on 27 May 2015
Persons entitled: Hsbc Trustee (C.I.) Limited
Description: The f/h properties being alperton house bridgewater road…