AUCLUM PROPERTIES LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5UX

Company number 04555152
Status Active
Incorporation Date 7 October 2002
Company Type Private Limited Company
Address MILL HOUSE, OVERBRIDGE SQUARE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5UX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 October 2016 with updates; Termination of appointment of David Alfred William Gardiner as a director on 31 March 2016. The most likely internet sites of AUCLUM PROPERTIES LIMITED are www.auclumproperties.co.uk, and www.auclum-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Newbury Rail Station is 1.1 miles; to Thatcham Rail Station is 2.3 miles; to Midgham Rail Station is 5.1 miles; to Kintbury Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Auclum Properties Limited is a Private Limited Company. The company registration number is 04555152. Auclum Properties Limited has been working since 07 October 2002. The present status of the company is Active. The registered address of Auclum Properties Limited is Mill House Overbridge Square Hambridge Lane Newbury Berkshire Rg14 5ux. . GARDINER, Andrew David is a Secretary of the company. GARDINER, Andrew David is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GARDINER, David Alfred William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GARDINER, Andrew David
Appointed Date: 07 October 2002

Director
GARDINER, Andrew David
Appointed Date: 07 October 2002
54 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 October 2002
Appointed Date: 07 October 2002

Director
GARDINER, David Alfred William
Resigned: 31 March 2016
Appointed Date: 07 October 2002
90 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 October 2002
Appointed Date: 07 October 2002

Persons With Significant Control

Mr Andrew David Gardiner
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

AUCLUM PROPERTIES LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 7 October 2016 with updates
07 May 2016
Termination of appointment of David Alfred William Gardiner as a director on 31 March 2016
03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
08 Dec 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10,000

...
... and 36 more events
11 Oct 2002
New secretary appointed;new director appointed
11 Oct 2002
New director appointed
08 Oct 2002
Secretary resigned
08 Oct 2002
Director resigned
07 Oct 2002
Incorporation

AUCLUM PROPERTIES LIMITED Charges

18 August 2006
Legal charge
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Silver trees cold ash hill cold ash berkshire t/no bk…
26 April 2006
Legal charge
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 the shanty, cold ash hill, cold ash, thatcham, west…
20 July 2005
Legal charge
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a sunrise long lane hermitage thatcham…
17 April 2003
Legal charge
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Oakdene tile barn woolton hill newbury berks RG20 9XE.
28 February 2003
Legal charge
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 55 southend/6 lawrences lane thatcham newbury berks.
15 February 2003
Debenture
Delivered: 20 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…