VELMORE ESTATES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 6UY

Company number 00786544
Status Active
Incorporation Date 1 January 1964
Company Type Private Limited Company
Address SOLENT HOUSE, 107A ALMA ROAD, SOUTHAMPTON, SO14 6UY
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 one hundred and twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of VELMORE ESTATES LIMITED are www.velmoreestates.co.uk, and www.velmore-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. The distance to to Redbridge Rail Station is 2.9 miles; to Romsey Rail Station is 6.3 miles; to Swanwick Rail Station is 6.8 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.Velmore Estates Limited is a Private Limited Company. The company registration number is 00786544. Velmore Estates Limited has been working since 01 January 1964. The present status of the company is Active. The registered address of Velmore Estates Limited is Solent House 107a Alma Road Southampton So14 6uy. The company`s financial liabilities are £180.09k. It is £178.7k against last year. The cash in hand is £22.44k. It is £-13.56k against last year. And the total assets are £38.56k, which is £-207.42k against last year. WARNER, Ruth Juel is a Secretary of the company. MORRIS, David Frank Sherwood is a Director of the company. Secretary MARRIOTT, Judith has been resigned. Secretary RAW, Wendy Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


velmore estates Key Finiance

LIABILITIES £180.09k
+12791%
CASH £22.44k
-38%
TOTAL ASSETS £38.56k
-85%
All Financial Figures

Current Directors

Secretary
WARNER, Ruth Juel
Appointed Date: 10 June 1997

Director

Resigned Directors

Secretary
MARRIOTT, Judith
Resigned: 10 November 2006
Appointed Date: 16 June 2000

Secretary
RAW, Wendy Elizabeth
Resigned: 16 June 2000

Persons With Significant Control

Mr David Frank Sherwood Morris
Notified on: 21 September 2016
89 years old
Nature of control: Ownership of shares – 75% or more

VELMORE ESTATES LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 21 September 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 21,656

20 Jul 2015
Registered office address changed from 21 Guildford Drive Chandlers Ford Eastleigh Hampshire SO53 3PR to Solent House 107a Alma Road Southampton SO14 6UY on 20 July 2015
...
... and 113 more events
31 Mar 1987
Return made up to 14/01/87; full list of members

18 Mar 1987
Particulars of mortgage/charge

04 Oct 1986
Accounts made up to 31 March 1985

23 Sep 1986
Return made up to 14/01/86; full list of members

23 Sep 1986
Secretary resigned;new secretary appointed;director resigned

VELMORE ESTATES LIMITED Charges

11 April 2001
Legal charge
Delivered: 14 April 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that f/h property firstly k/a 47, 49 and 51 leigh road…
11 April 2001
Debenture
Delivered: 14 April 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
3 July 2000
Legal mortgage
Delivered: 6 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as 11 strand parade worthing…
1 December 1999
Legal mortgage
Delivered: 11 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H grayton house 26A high street eastleigh…
2 February 1999
Second legal charge
Delivered: 20 February 1999
Status: Outstanding
Persons entitled: Whyteleaf Properties Limited
Description: F/H property k/a landford manor landford salisbury…
5 June 1998
Legal mortgage
Delivered: 9 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Winchester snooker centre st cross road winchester…
5 June 1998
Debenture
Delivered: 9 June 1998
Status: Satisfied on 23 December 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 1998
Legal mortgage
Delivered: 6 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold - landford manor landford salisbury wiltshire. With…
11 November 1997
Legal mortgage
Delivered: 19 November 1997
Status: Satisfied on 3 December 1999
Persons entitled: Midland Bank PLC
Description: The property k/a flat 3 westfield redcote lane wimborne…
11 June 1997
Legal mortgage
Delivered: 12 June 1997
Status: Satisfied on 3 December 1999
Persons entitled: Midland Bank PLC
Description: The f/h land at love lane romsey hampshire. With the…
14 February 1997
Legal charge
Delivered: 15 February 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that the property k/a ashbourne house fishponds bristol…
24 December 1996
Mortgage
Delivered: 8 January 1997
Status: Satisfied on 27 May 1998
Persons entitled: Catherine Mary Purchase
Description: F/H land at the rear of wykeham house 88 the hundred romsey…
29 April 1996
Legal charge
Delivered: 11 May 1996
Status: Satisfied on 27 May 1998
Persons entitled: Hampshire Trust PLC
Description: (1) the winchester snooker centre, st cross road…
29 April 1996
Legal mortgage
Delivered: 1 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 14 the avenue southampton hampshire with…
10 November 1995
Legal mortgage
Delivered: 16 November 1995
Status: Satisfied on 27 May 1998
Persons entitled: Midland Bank PLC
Description: 59 avenue road southampton hants and land at the rear of 63…
12 June 1995
Legal charge
Delivered: 13 June 1995
Status: Satisfied on 26 April 1996
Persons entitled: Midland Bank PLC
Description: The property k/a 6B parchment st winchester hampshire.
20 April 1990
Legal charge
Delivered: 25 April 1990
Status: Satisfied on 26 April 1996
Persons entitled: Portman Wessex Building Society
Description: 19 westfield, wimborne dorset.
5 October 1989
Mortgage
Delivered: 16 October 1989
Status: Satisfied on 26 April 1996
Persons entitled: Lloyds Bank PLC
Description: 64 shares in M.V. gourmet: official no 717647, year & port…
26 June 1989
Single debenture
Delivered: 6 July 1989
Status: Satisfied on 27 April 1996
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
19 February 1988
Legal charge
Delivered: 20 February 1988
Status: Satisfied on 26 April 1996
Persons entitled: Chartered Trust PLC
Description: Westfield, redcotts lane, wimborne minster, wimborne…
15 January 1988
Mortgage
Delivered: 2 February 1988
Status: Satisfied on 26 April 1996
Persons entitled: Lloyds Bank PLC
Description: Flat 27 montfort college, botley road, romsey, hampshire…
10 March 1987
Legal charge
Delivered: 18 March 1987
Status: Satisfied on 26 April 1996
Persons entitled: Lloyds Bank PLC
Description: Minstead court (formerly castle malwood lodge) minstead…
31 August 1984
Legal charge
Delivered: 5 September 1984
Status: Satisfied on 12 July 1989
Persons entitled: Conder Group PLC
Description: F/Hold property situate at and k/as mortfort house botley…
31 August 1984
Legal charge
Delivered: 3 September 1984
Status: Satisfied on 12 July 1989
Persons entitled: Lloyds Bank PLC
Description: All that freehold property situate at and known as montfort…
27 May 1983
Legal charge
Delivered: 10 June 1983
Status: Satisfied on 26 April 1996
Persons entitled: B M I (Hampshire) Limited
Description: 196 leigh road eastleigh hampshire.
29 October 1981
General equitable charge
Delivered: 12 November 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land red lodge nurseries chandler's ford hants. (Half…