Company number 04226210
Status Active
Incorporation Date 31 May 2001
Company Type Private Limited Company
Address SHAUN MACKLIN & CO LTD, TOP FLOOR BUCKLEY HOUSE, THE HUNDRED, ROMSEY, HAMPSHIRE, SO51 8GD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
GBP 10,000
; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of LANDSPEED AFFORDABLE HOMES LIMITED are www.landspeedaffordablehomes.co.uk, and www.landspeed-affordable-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Redbridge Rail Station is 4.9 miles; to Swaythling Rail Station is 6.2 miles; to Eastleigh Rail Station is 6.6 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.Landspeed Affordable Homes Limited is a Private Limited Company.
The company registration number is 04226210. Landspeed Affordable Homes Limited has been working since 31 May 2001.
The present status of the company is Active. The registered address of Landspeed Affordable Homes Limited is Shaun Macklin Co Ltd Top Floor Buckley House The Hundred Romsey Hampshire So51 8gd. . REDDICK, Edward Leonard is a Director of the company. STIRLING, Gary Anthony is a Director of the company. Secretary ST BARBE COMPANY SERVICES LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Secretary
ST BARBE COMPANY SERVICES LTD
Resigned: 27 January 2011
Appointed Date: 31 May 2001
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 May 2001
Appointed Date: 31 May 2001
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 May 2001
Appointed Date: 31 May 2001
LANDSPEED AFFORDABLE HOMES LIMITED Events
19 February 2009
Legal charge
Delivered: 24 February 2009
Status: Satisfied
on 3 August 2013
Persons entitled: National Westminster Bank PLC
Description: Property k/a land lying south of hospital road, little…
19 December 2006
Legal charge
Delivered: 5 January 2007
Status: Satisfied
on 24 December 2008
Persons entitled: Mr Richard Oliver
Description: By way of legal mortgage the land at the site of the former…
12 December 2005
A second legal charge
Delivered: 21 December 2005
Status: Satisfied
on 24 December 2008
Persons entitled: Rockcliffe Glasgow Limited
Description: Land at the site of the former little plumstead hospital…
12 December 2005
Legal charge
Delivered: 15 December 2005
Status: Satisfied
on 24 December 2008
Persons entitled: National Westminster Bank PLC
Description: Land at little plumstead hospital, norwich t/n NK332175.
17 October 2005
Legal charge
Delivered: 21 October 2005
Status: Satisfied
on 24 December 2008
Persons entitled: Broadland Housing Association Limited
Description: Land at little plumstead hospital little plumstead norwich…
2 September 2005
Debenture
Delivered: 9 September 2005
Status: Satisfied
on 24 December 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…