ABBOTSWOOD PROPERTIES LIMITED
WINCHESTER HAUSER, GREENWOOD LIMITED

Hellopages » Hampshire » Winchester » SO23 7BS

Company number 01825146
Status Active
Incorporation Date 15 June 1984
Company Type Private Limited Company
Address WILKINS KENNEDY LLP ATHENIA HOUSE, 10-14 ANDOVER ROAD, WINCHESTER, HAMPSHIRE, SO23 7BS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 28 August 2015; Register inspection address has been changed from 12 st James Lane Winchester Hampshire SO22 4NX United Kingdom to Unit 6 Basepoint 1 Winnall Valley Road Winchester Hampshire SO23 0LD. The most likely internet sites of ABBOTSWOOD PROPERTIES LIMITED are www.abbotswoodproperties.co.uk, and www.abbotswood-properties.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-one years and four months. The distance to to Shawford Rail Station is 3.2 miles; to Eastleigh Rail Station is 7 miles; to Swaythling Rail Station is 9.1 miles; to St Denys Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbotswood Properties Limited is a Private Limited Company. The company registration number is 01825146. Abbotswood Properties Limited has been working since 15 June 1984. The present status of the company is Active. The registered address of Abbotswood Properties Limited is Wilkins Kennedy Llp Athenia House 10 14 Andover Road Winchester Hampshire So23 7bs. The company`s financial liabilities are £987.06k. It is £-10.66k against last year. The cash in hand is £717.52k. It is £240.12k against last year. And the total assets are £1109.49k, which is £-168.47k against last year. HAUSER, Pamela Ann is a Secretary of the company. HAUSER, Gordon Leonard is a Director of the company. HAUSER, Pamela Ann is a Director of the company. The company operates in "Construction of commercial buildings".


abbotswood properties Key Finiance

LIABILITIES £987.06k
-2%
CASH £717.52k
+50%
TOTAL ASSETS £1109.49k
-14%
All Financial Figures

Current Directors


Director

Director
HAUSER, Pamela Ann

72 years old

Persons With Significant Control

Mrs Pamela Ann Hauser Riba
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gordon Leonard Hauser
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABBOTSWOOD PROPERTIES LIMITED Events

20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
26 May 2016
Total exemption small company accounts made up to 28 August 2015
05 Feb 2016
Register inspection address has been changed from 12 st James Lane Winchester Hampshire SO22 4NX United Kingdom to Unit 6 Basepoint 1 Winnall Valley Road Winchester Hampshire SO23 0LD
04 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 25,000

01 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 135 more events
30 Jan 1987
Return made up to 07/01/87; full list of members

07 Jan 1987
Full accounts made up to 31 March 1986

26 Nov 1986
Registered office changed on 26/11/86 from: 22 antrobus road chiswick london W4

05 Sep 1986
Full accounts made up to 31 March 1985

05 Jun 1986
Return made up to 30/11/85; full list of members

ABBOTSWOOD PROPERTIES LIMITED Charges

2 March 2007
Legal charge
Delivered: 9 March 2007
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south of hurdle way compton. By way of…
22 March 2004
Legal charge
Delivered: 23 March 2004
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: 7 chilbolton avenue, winchester, hants. By way of fixed…
28 March 2003
Legal charge
Delivered: 5 April 2003
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: 3 chilbolton ave,winchester,hants SO22 5HB; t/no hp 573051…
29 November 2002
Legal charge
Delivered: 7 December 2002
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: Pilgrims way 5 chilbotton avenue winchester hants. By way…
1 March 2002
Legal charge
Delivered: 2 March 2002
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: Property k/a beeston house cross street winchester. By way…
5 October 2001
Legal charge
Delivered: 25 October 2001
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: Pinecroft 1 chilbolton avenue wincehster hampshire. By way…
27 July 2001
Legal mortgage
Delivered: 10 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 quarry rd,winchester,hampshire.
16 May 2001
Legal mortgage
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as shawford close shawford…
16 November 2000
Legal mortgage
Delivered: 21 November 2000
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: F/H longacre hurdle way compton down winchester hampshire…
25 February 2000
Legal mortgage
Delivered: 10 March 2000
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: F/H russet lea airlie road winchester hants. And the…
18 November 1999
Legal mortgage
Delivered: 30 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H harrow cottage great shefford hungerford berkshire…
3 July 1998
Legal mortgage
Delivered: 15 July 1998
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/aa springfields bishops sutton…
12 June 1998
Legal mortgage
Delivered: 24 June 1998
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the homestead st johns gardens romsey…
12 June 1998
Legal charge
Delivered: 23 June 1998
Status: Satisfied on 28 October 2000
Persons entitled: Pamela Rose Powell Peter Leslie Powell
Description: The homestead st johns gardens romsey hampshire…
21 March 1997
Legal mortgage
Delivered: 26 March 1997
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as denstone 78 christchurch…
20 September 1995
Legal mortgage
Delivered: 27 September 1995
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at st giles close winchester…
30 August 1994
Legal mortgage
Delivered: 6 September 1994
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: F/H-land at fair view close hythe hampshire t/n-HP271604…
22 June 1993
Legal mortgage
Delivered: 9 July 1993
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: F/H land adjoining hadden lodge church road midhurst west…
12 December 1988
Legal mortgage
Delivered: 22 December 1988
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: F/H - 176 andover road ludgershall wiltshire and/or the…
11 November 1988
Legal mortgage
Delivered: 17 November 1988
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: F/H 47 mill lane, romsey, hampshire and/or the proceeds of…
11 November 1988
Legal mortgage
Delivered: 17 November 1988
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: F/H land behind 18-28 high street, ludgershall, wiltshire…
22 June 1988
Legal mortgage
Delivered: 27 June 1988
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of gosvenor road…
3 June 1988
Legal charge
Delivered: 9 June 1988
Status: Satisfied
Persons entitled: Phillips & Son (Alton) Limited.
Description: F/H - ludgershall, wiltshire.
30 September 1987
Legal charge
Delivered: 8 October 1987
Status: Satisfied
Persons entitled: David Roy Dible
Description: F/H land at ludgershall wiltshire.
14 April 1987
Legal mortgage
Delivered: 29 April 1987
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC
Description: F/H - land between the high street and byron close…
11 March 1987
Mortgage debenture
Delivered: 16 March 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 October 1984
Legal charge
Delivered: 27 October 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 95/95A beaumont road london W4 title no ngl 306473 and/or…