CLASSIC CONSTRUCTION (SOUTHERN) LTD
SOUTHAMPTON

Hellopages » Hampshire » Winchester » SO32 3NQ

Company number 04228598
Status Active
Incorporation Date 5 June 2001
Company Type Private Limited Company
Address THE PINES STOCKS LANE, MEONSTOKE, SOUTHAMPTON, HAMPSHIRE, SO32 3NQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registration of charge 042285980010, created on 3 January 2017; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-05 GBP 100 . The most likely internet sites of CLASSIC CONSTRUCTION (SOUTHERN) LTD are www.classicconstructionsouthern.co.uk, and www.classic-construction-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Cosham Rail Station is 9.6 miles; to Bedhampton Rail Station is 9.9 miles; to Havant Rail Station is 10.2 miles; to Hilsea Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Classic Construction Southern Ltd is a Private Limited Company. The company registration number is 04228598. Classic Construction Southern Ltd has been working since 05 June 2001. The present status of the company is Active. The registered address of Classic Construction Southern Ltd is The Pines Stocks Lane Meonstoke Southampton Hampshire So32 3nq. . BARRETT, Linda Margaret is a Secretary of the company. BARRETT, Linda Margaret is a Director of the company. BARRETT, Robert James is a Director of the company. SHAYLER, Paul is a Director of the company. Secretary BARRETT, Robert James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BARRETT, Linda Margaret
Appointed Date: 01 July 2002

Director
BARRETT, Linda Margaret
Appointed Date: 01 July 2002
76 years old

Director
BARRETT, Robert James
Appointed Date: 05 June 2001
77 years old

Director
SHAYLER, Paul
Appointed Date: 05 June 2001
53 years old

Resigned Directors

Secretary
BARRETT, Robert James
Resigned: 01 July 2002
Appointed Date: 05 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 June 2001
Appointed Date: 05 June 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 June 2001
Appointed Date: 05 June 2001

CLASSIC CONSTRUCTION (SOUTHERN) LTD Events

15 Feb 2017
Total exemption small company accounts made up to 31 July 2016
06 Jan 2017
Registration of charge 042285980010, created on 3 January 2017
05 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 100

04 Feb 2016
Total exemption small company accounts made up to 31 July 2015
15 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100

...
... and 53 more events
13 Jun 2001
New director appointed
13 Jun 2001
New secretary appointed;new director appointed
07 Jun 2001
Director resigned
07 Jun 2001
Secretary resigned
05 Jun 2001
Incorporation

CLASSIC CONSTRUCTION (SOUTHERN) LTD Charges

3 January 2017
Charge code 0422 8598 0010
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in the freehold…
23 April 2015
Charge code 0422 8598 0009
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
22 June 2011
Legal mortgage
Delivered: 7 July 2011
Status: Satisfied on 11 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 41 st matthews road, cosham, portsmouth, hampshire all…
1 March 2010
Legal mortgage
Delivered: 4 March 2010
Status: Satisfied on 8 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land adjoining 13 the park droxford t/no HP697863 all plant…
31 July 2009
Legal mortgage
Delivered: 15 August 2009
Status: Satisfied on 8 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plots 1 and 2 to the rear of 12 london road widley…
21 September 2006
Legal mortgage
Delivered: 3 October 2006
Status: Satisfied on 26 November 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The pine stocks lane meonstoke hampshire t/no HP648832.
21 September 2006
Legal mortgage
Delivered: 3 October 2006
Status: Satisfied on 26 November 2014
Persons entitled: Svenska Handelsbanken Ab (Publ) Svenska Handelsbanken Ab (Publ)
Description: 32 avondale road waterlooville hampshire t/no SH7695.
11 April 2003
Mortgage
Delivered: 16 April 2003
Status: Satisfied on 11 November 2004
Persons entitled: Mr & Mrs I H Currie
Description: The barn adjoining harfield green lane hambledon.
4 February 2002
Legal charge
Delivered: 14 February 2002
Status: Satisfied on 11 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Treetops liberty road newtown fareham harns. By way of…
1 February 2002
Debenture
Delivered: 4 February 2002
Status: Satisfied on 11 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…