CLANFIELD INVESTMENTS LIMITED
ROMSEY CLANFIELD PROPERTIES (EUROPE) LIMITED

Hellopages » Hampshire » Test Valley » SO51 8GZ

Company number 00801715
Status Active
Incorporation Date 20 April 1964
Company Type Private Limited Company
Address CLANFIELD HOUSE, NEWTON LANE, ROMSEY, HAMPSHIRE, SO51 8GZ
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 thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates; Registration of charge 008017150024, created on 12 February 2016. The most likely internet sites of CLANFIELD INVESTMENTS LIMITED are www.clanfieldinvestments.co.uk, and www.clanfield-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. The distance to to Redbridge Rail Station is 4.9 miles; to Swaythling Rail Station is 6.3 miles; to St Denys Rail Station is 6.7 miles; to Dean Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clanfield Investments Limited is a Private Limited Company. The company registration number is 00801715. Clanfield Investments Limited has been working since 20 April 1964. The present status of the company is Active. The registered address of Clanfield Investments Limited is Clanfield House Newton Lane Romsey Hampshire So51 8gz. . BUCK, Sarah is a Secretary of the company. BUCK, Sarah is a Director of the company. HILL, Andrew Clifford is a Director of the company. Secretary HILL, Ruby Evelyn, Lady has been resigned. Secretary HILL, Stanley James Allen, Sir has been resigned. Director HILL, Ruby Evelyn, Lady has been resigned. Director HILL, Stanley James Allen, Sir has been resigned. Director MILNER, Pamela Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BUCK, Sarah
Appointed Date: 04 March 2005

Director
BUCK, Sarah
Appointed Date: 04 March 2005
66 years old

Director
HILL, Andrew Clifford
Appointed Date: 07 June 1999
74 years old

Resigned Directors

Secretary
HILL, Ruby Evelyn, Lady
Resigned: 04 March 2005
Appointed Date: 07 June 1999

Secretary
HILL, Stanley James Allen, Sir
Resigned: 16 February 1999

Director
HILL, Ruby Evelyn, Lady
Resigned: 11 May 2008
100 years old

Director
HILL, Stanley James Allen, Sir
Resigned: 16 February 1999
100 years old

Director
MILNER, Pamela Mary
Resigned: 09 September 1991
82 years old

Persons With Significant Control

Mr Andrew Clifford Hill
Notified on: 8 July 2016
74 years old
Nature of control: Has significant influence or control

CLANFIELD INVESTMENTS LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Confirmation statement made on 1 July 2016 with updates
12 Feb 2016
Registration of charge 008017150024, created on 12 February 2016
28 Jul 2015
Total exemption small company accounts made up to 31 March 2015
01 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 203

...
... and 129 more events
31 Jul 1987
Accounts for a small company made up to 30 September 1986

31 Jul 1987
Return made up to 06/07/87; full list of members

02 Jun 1987
Return made up to 31/12/86; full list of members

07 May 1986
Return made up to 27/12/85; full list of members

07 May 1986
Accounts for a small company made up to 30 September 1985

CLANFIELD INVESTMENTS LIMITED Charges

12 February 2016
Charge code 0080 1715 0024
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
11 May 2015
Charge code 0080 1715 0023
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Retail unit at the maltings salisbury road shaftesbury…
26 August 2014
Charge code 0080 1715 0022
Delivered: 27 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 18 south hampshire industrial park totton southampton…
1 August 2014
Charge code 0080 1715 0021
Delivered: 2 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
11 July 2014
Charge code 0080 1715 0020
Delivered: 15 July 2014
Status: Satisfied on 3 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 18 south hampshire industrial park totton southampton…
11 July 2014
Charge code 0080 1715 0019
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 91 lodge road southampton…
11 July 2014
Charge code 0080 1715 0018
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 93 lodge road southampton…
11 July 2014
Charge code 0080 1715 0017
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 127/129 lodge road southampton…
11 July 2014
Charge code 0080 1715 0016
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 365 bitterne road southampton…
14 July 2011
Legal charge
Delivered: 20 July 2011
Status: Satisfied on 15 July 2014
Persons entitled: Santander UK PLC
Description: 127-129 lodge road southampton; all agreements, the…
14 July 2011
Legal charge
Delivered: 20 July 2011
Status: Satisfied on 15 July 2014
Persons entitled: Santander UK PLC
Description: Unit 14 south hampshire industrial park totton southampton;…
14 July 2011
Legal charge
Delivered: 20 July 2011
Status: Satisfied on 15 July 2014
Persons entitled: Santander UK PLC
Description: 365 bitterne road southampton; all agreements, the…
14 July 2011
Legal charge
Delivered: 20 July 2011
Status: Satisfied on 15 July 2014
Persons entitled: Santander UK PLC
Description: 91 lodge road, southampton, fixed charge the benefit of all…
14 July 2011
Debenture
Delivered: 20 July 2011
Status: Satisfied on 15 July 2014
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
14 July 2011
Legal charge
Delivered: 20 July 2011
Status: Satisfied on 15 July 2014
Persons entitled: Santander UK PLC
Description: Property k/a unit 18 south hampshire industrial park totton…
30 June 2006
Legal charge
Delivered: 11 July 2006
Status: Satisfied on 15 July 2014
Persons entitled: National Westminster Bank PLC
Description: 488-490 portswood road southampton. By way of fixed charge…
6 August 2004
Legal charge
Delivered: 17 August 2004
Status: Satisfied on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: Unit 18 south hampshire industrial park, salisbury road…
6 August 2004
Legal charge
Delivered: 14 August 2004
Status: Satisfied on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: 365 bitterne road southampton hampshire. By way of fixed…
10 February 2003
Legal charge
Delivered: 12 February 2003
Status: Satisfied on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: Unit 14 south hampshire industrial park totton and parking…
10 June 2002
Legal mortgage
Delivered: 22 June 2002
Status: Satisfied on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: 91 and 93 lodge road southampton t/n HP177706 & HP202594…
27 April 2001
Legal mortgage
Delivered: 1 May 2001
Status: Satisfied on 15 July 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 127/129 lodge road southampton hants…
15 February 2001
Legal mortgage
Delivered: 20 February 2001
Status: Satisfied on 15 July 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 9 rockstone place southampton…
15 February 2001
Mortgage debenture
Delivered: 20 February 2001
Status: Satisfied on 15 July 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 April 1974
Legal charge
Delivered: 1 May 1974
Status: Satisfied on 29 July 2014
Persons entitled: St James's Mortgage and Investment Company LTD.
Description: 21/21A, london road southampton.