IBIS PROPERTIES (HAMPSHIRE) LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 8JJ

Company number 01067469
Status Active
Incorporation Date 23 August 1972
Company Type Private Limited Company
Address 3-4 EASTWOOD COURT, BROADWATER ROAD, ROMSEY, HAMPSHIRE, SO51 8JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 11 November 2016 with updates; Director's details changed for Mrs Stella Bronsdon on 30 March 2016. The most likely internet sites of IBIS PROPERTIES (HAMPSHIRE) LIMITED are www.ibispropertieshampshire.co.uk, and www.ibis-properties-hampshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. The distance to to Redbridge Rail Station is 4.8 miles; to Swaythling Rail Station is 6.1 miles; to Eastleigh Rail Station is 6.5 miles; to St Denys Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ibis Properties Hampshire Limited is a Private Limited Company. The company registration number is 01067469. Ibis Properties Hampshire Limited has been working since 23 August 1972. The present status of the company is Active. The registered address of Ibis Properties Hampshire Limited is 3 4 Eastwood Court Broadwater Road Romsey Hampshire So51 8jj. . BRONSDON, Ian is a Director of the company. BRONSDON, Stella is a Director of the company. Secretary BRONSDON, Bryan John has been resigned. Director BRONSDON, Bryan John has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BRONSDON, Ian
Appointed Date: 22 November 2013
66 years old

Director
BRONSDON, Stella

93 years old

Resigned Directors

Secretary
BRONSDON, Bryan John
Resigned: 22 March 2011

Director
BRONSDON, Bryan John
Resigned: 22 March 2011
Appointed Date: 01 January 1992
92 years old

Persons With Significant Control

Mrs Stella Bronsdon
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – 75% or more

IBIS PROPERTIES (HAMPSHIRE) LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 August 2016
15 Nov 2016
Confirmation statement made on 11 November 2016 with updates
13 May 2016
Director's details changed for Mrs Stella Bronsdon on 30 March 2016
02 Mar 2016
Total exemption small company accounts made up to 31 August 2015
19 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000

...
... and 70 more events
15 Feb 1988
Full accounts made up to 31 August 1987

05 Sep 1987
Particulars of mortgage/charge

01 Jun 1987
Full accounts made up to 31 August 1986

15 May 1987
Declaration of satisfaction of mortgage/charge

07 Apr 1987
Return made up to 30/12/86; full list of members

IBIS PROPERTIES (HAMPSHIRE) LIMITED Charges

17 November 1998
Legal mortgage
Delivered: 25 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 29 st neots road eaton ford st neots…
14 May 1991
Legal charge
Delivered: 29 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 124 water lane tottan hampshire title no hp 22664.
5 April 1991
Legal charge
Delivered: 23 April 1991
Status: Satisfied on 18 December 1991
Persons entitled: Barclays Bank PLC
Description: 21 westfield road tolton hampshire t/n hp 322337.
20 March 1989
Legal charge
Delivered: 4 April 1989
Status: Satisfied on 8 January 1990
Persons entitled: Barclays Bank PLC
Description: 30 bond road southampton hampshire t/n hp 285804.
6 February 1989
Legal charge
Delivered: 14 February 1989
Status: Satisfied on 14 September 1990
Persons entitled: Barclays Bank PLC
Description: 457 ashley road parkstone poole dorset t/n dt 108992.
4 September 1987
Legal charge
Delivered: 5 September 1987
Status: Outstanding
Persons entitled: D. S. Baker J. M. K. Goodacre. P. J. Fetman.
Description: 40 canton street, southampton.
4 July 1984
Legal charge
Delivered: 24 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 61 columbia road, ensbury park, bournemouth, dorset t/n dt…
2 July 1984
Legal charge
Delivered: 18 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H unit 12, 66, cobham road, ferndown industrial estate…
14 December 1982
Legal charge
Delivered: 21 December 1982
Status: Satisfied
Persons entitled: David Stanley Baker A. H. Taylor J. M. K. Goodacre
Description: F/H unit 12 ferndown industrial estate wimborne road…
11 October 1982
Legal charge
Delivered: 13 October 1982
Status: Satisfied
Persons entitled: J. M. K. Goodacre David Stanley Baker A. H. Taylor
Description: 57 southcote road, bournemouth dorset title no dt 59710.
30 April 1982
Mortgage
Delivered: 8 May 1982
Status: Satisfied
Persons entitled: D. S. Baker. J. M. K. Goodacre A. H. Taylor
Description: Unit 12, ferndown industrial estate, wimborne road, west…
14 September 1981
Mortgage
Delivered: 24 September 1981
Status: Satisfied
Persons entitled: D. S. Baker. J. M. K. Goodacre A. H. Taylor
Description: Unit 12 ferndown industrial estate, ferndown, dorset.
5 May 1981
Mortgage
Delivered: 12 May 1981
Status: Satisfied
Persons entitled: D. S. Baker J. M. K. Goodacre A. H. Taylor
Description: 43 somerby road parkstone poole. Tilte no dt 1434.
20 March 1981
Mortgage
Delivered: 21 March 1981
Status: Satisfied
Persons entitled: D. S. Baker A. H. Taylor J. M. K. Goodacre
Description: F/H unit at ferndown industrial estate wimborne rd west…
21 November 1980
Legal charge
Delivered: 27 November 1980
Status: Satisfied
Persons entitled: D. S. Baker A. H. Taylor J. M. K. Goodacre
Description: All that f/hold piece of land on ferndown industrial estate…