THE AMESBURY PROPERTY COMPANY LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 2EA

Company number 02325525
Status Active
Incorporation Date 6 December 1988
Company Type Private Limited Company
Address C/O HJS CHARTERED ACCOUNTANTS, 12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2EA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of THE AMESBURY PROPERTY COMPANY LIMITED are www.theamesburypropertycompany.co.uk, and www.the-amesbury-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.6 miles; to Romsey 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.The Amesbury Property Company Limited is a Private Limited Company. The company registration number is 02325525. The Amesbury Property Company Limited has been working since 06 December 1988. The present status of the company is Active. The registered address of The Amesbury Property Company Limited is C O Hjs Chartered Accountants 12 14 Carlton Place Southampton Hampshire So15 2ea. . D'ARCY-IRVINE, Lydia Yvette Rosine is a Director of the company. RIETVELD, Johanna Cornelia is a Director of the company. WHITLEY, Clifford is a Director of the company. Secretary KENT-ROBINSON, Carole has been resigned. Secretary LE SUEUR, Elizabeth has been resigned. Secretary LE SUEUR, Leicester Stephen Pullinger has been resigned. Director D'ARCY IRVINE, Miles William Mervyn has been resigned. Director KENT-ROBINSON, Carole has been resigned. Director LE SUEUR, Elizabeth has been resigned. Director LE SUEUR, Leicester Stephen Pullinger has been resigned. The company operates in "Development of building projects".


Current Directors

Director
D'ARCY-IRVINE, Lydia Yvette Rosine
Appointed Date: 10 March 2014
75 years old

Director
RIETVELD, Johanna Cornelia
Appointed Date: 30 April 2007
72 years old

Director
WHITLEY, Clifford
Appointed Date: 06 June 2006
75 years old

Resigned Directors

Secretary
KENT-ROBINSON, Carole
Resigned: 10 March 2014
Appointed Date: 05 January 2005

Secretary
LE SUEUR, Elizabeth
Resigned: 22 February 1995

Secretary
LE SUEUR, Leicester Stephen Pullinger
Resigned: 22 December 2004
Appointed Date: 22 February 1995

Director
D'ARCY IRVINE, Miles William Mervyn
Resigned: 30 April 2007
Appointed Date: 22 February 1995
78 years old

Director
KENT-ROBINSON, Carole
Resigned: 10 March 2014
Appointed Date: 05 January 2005
74 years old

Director
LE SUEUR, Elizabeth
Resigned: 22 February 1995
80 years old

Director
LE SUEUR, Leicester Stephen Pullinger
Resigned: 22 December 2004
84 years old

Persons With Significant Control

Mr Miles William Mervyn D'Arcy Irvine
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

THE AMESBURY PROPERTY COMPANY LIMITED Events

01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

29 Jan 2016
Director's details changed for Lydia Yvette Rosine D'arcy-Irvine on 15 May 2015
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 87 more events
29 Jul 1991
Accounts for a dormant company made up to 31 March 1990

29 Jul 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Jul 1991
Return made up to 31/05/90; full list of members
15 Dec 1988
Secretary resigned;new secretary appointed

06 Dec 1988
Incorporation

THE AMESBURY PROPERTY COMPANY LIMITED Charges

21 July 2011
Legal charge
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (Lloyds)
Description: F/H property k/a land lying to the north of porton road…
21 February 2011
Legal charge
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at pennings farm salisbury t/no WT193410 and land…
21 February 2011
Debenture
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 May 2008
Legal charge
Delivered: 11 June 2008
Status: Satisfied on 15 November 2012
Persons entitled: Bank of Scotland PLC
Description: F/H land lying to the north east of north road amesbury…
30 May 2008
Legal charge
Delivered: 11 June 2008
Status: Satisfied on 15 November 2012
Persons entitled: Bank of Scotland PLC
Description: F/H unit 16 17 and 18 the boscombe centre porton road…
30 May 2008
Legal charge
Delivered: 11 June 2008
Status: Satisfied on 15 November 2012
Persons entitled: Bank of Scotland PLC
Description: F/H land lying to the south of unit 18 the boscombe centre…
4 December 2001
Debenture
Delivered: 13 December 2001
Status: Satisfied on 15 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 December 2001
Legal charge
Delivered: 11 December 2001
Status: Satisfied on 15 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land pennings farm salisbury wiltshire…
16 June 2000
Debenture
Delivered: 27 June 2000
Status: Satisfied on 3 January 2002
Persons entitled: Henry Ansbacher & Co. Limited
Description: Land at folly bottom amesbury wiltshire together with all…