ISLE PROPERTIES (SOUTHERN) LIMITED
WEYMOUTH

Hellopages » Dorset » West Dorset » DT4 9TH

Company number 04024313
Status Active
Incorporation Date 30 June 2000
Company Type Private Limited Company
Address 14A ALBANY ROAD, WEYMOUTH, DORSET, DT4 9TH
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 sixty-five events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-01 GBP 600 . The most likely internet sites of ISLE PROPERTIES (SOUTHERN) LIMITED are www.islepropertiessouthern.co.uk, and www.isle-properties-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Isle Properties Southern Limited is a Private Limited Company. The company registration number is 04024313. Isle Properties Southern Limited has been working since 30 June 2000. The present status of the company is Active. The registered address of Isle Properties Southern Limited is 14a Albany Road Weymouth Dorset Dt4 9th. The company`s financial liabilities are £73.35k. It is £-0.16k against last year. The cash in hand is £9.08k. It is £6.62k against last year. And the total assets are £9.83k, which is £6.64k against last year. LAMING, Niall is a Secretary of the company. LAMING, David John is a Director of the company. LAMING, Michael Robert is a Director of the company. Secretary LAMING, Philip Mark has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LAMING, Myra Jean has been resigned. Director LAMING, Philip Mark has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


isle properties (southern) Key Finiance

LIABILITIES £73.35k
-1%
CASH £9.08k
+269%
TOTAL ASSETS £9.83k
+208%
All Financial Figures

Current Directors

Secretary
LAMING, Niall
Appointed Date: 14 November 2012

Director
LAMING, David John
Appointed Date: 30 June 2000
60 years old

Director
LAMING, Michael Robert
Appointed Date: 30 June 2000
62 years old

Resigned Directors

Secretary
LAMING, Philip Mark
Resigned: 14 November 2012
Appointed Date: 30 June 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 June 2000
Appointed Date: 30 June 2000

Director
LAMING, Myra Jean
Resigned: 14 November 2012
Appointed Date: 09 August 2000
80 years old

Director
LAMING, Philip Mark
Resigned: 09 August 2000
Appointed Date: 30 June 2000
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 June 2000
Appointed Date: 30 June 2000

Persons With Significant Control

Mr Michael Robert Laming
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Laming
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jill Laming
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Michelle Samantha Laming
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ISLE PROPERTIES (SOUTHERN) LIMITED Events

27 Sep 2016
Confirmation statement made on 30 June 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 600

16 Jun 2015
Total exemption small company accounts made up to 30 September 2014
14 Aug 2014
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 600

...
... and 55 more events
26 Jul 2000
New director appointed
26 Jul 2000
New director appointed
26 Jul 2000
Director resigned
26 Jul 2000
Secretary resigned
30 Jun 2000
Incorporation

ISLE PROPERTIES (SOUTHERN) LIMITED Charges

4 April 2005
Legal mortgage
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 16 clovens road, fortuneswell…
12 October 2001
Legal mortgage
Delivered: 13 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 19 easton street portland. With the benefit of all…
12 October 2001
Legal charge
Delivered: 13 October 2001
Status: Satisfied on 14 September 2012
Persons entitled: Phil Laming & Sons Limited
Description: 19 easton street portland dorset.
9 March 2001
Legal mortgage
Delivered: 22 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 21 easton st,easton,portland; dt…
22 January 2001
Debenture
Delivered: 25 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 2000
Mortgage
Delivered: 6 October 2000
Status: Satisfied on 14 June 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 21 easton street easton portland. Together…