H. BENDALL & CO. (PROPERTIES) LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 9JB

Company number 00584181
Status Active
Incorporation Date 17 May 1957
Company Type Private Limited Company
Address 9/11 ST. CROSS ROAD, WINCHESTER, HAMPSHIRE, SO23 9JB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 May 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 2 . The most likely internet sites of H. BENDALL & CO. (PROPERTIES) LIMITED are www.hbendallcoproperties.co.uk, and www.h-bendall-co-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and five months. The distance to to Shawford Rail Station is 2.7 miles; to Eastleigh Rail Station is 6.4 miles; to Swaythling Rail Station is 8.6 miles; to St Denys Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H Bendall Co Properties Limited is a Private Limited Company. The company registration number is 00584181. H Bendall Co Properties Limited has been working since 17 May 1957. The present status of the company is Active. The registered address of H Bendall Co Properties Limited is 9 11 St Cross Road Winchester Hampshire So23 9jb. . BENDALL, Susan Jane is a Secretary of the company. BENDALL, John Nicholas is a Director of the company. Secretary BENDALL, Eileen Isobel has been resigned. Secretary BENDALL, John Nicholas has been resigned. Director BENDALL, Eileen Isobel has been resigned. Director BENDALL, Howard Charles has been resigned. Director BENDALL, James Phillip Francis Robert has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BENDALL, Susan Jane
Appointed Date: 02 July 2013

Director

Resigned Directors

Secretary
BENDALL, Eileen Isobel
Resigned: 24 March 2002

Secretary
BENDALL, John Nicholas
Resigned: 02 July 2013
Appointed Date: 24 March 2002

Director
BENDALL, Eileen Isobel
Resigned: 24 March 2002
104 years old

Director
BENDALL, Howard Charles
Resigned: 22 June 2013
75 years old

Director
BENDALL, James Phillip Francis Robert
Resigned: 29 September 2004
66 years old

Persons With Significant Control

Mr John Nicholas Bendall
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

H. BENDALL & CO. (PROPERTIES) LIMITED Events

26 Feb 2017
Confirmation statement made on 26 February 2017 with updates
01 Mar 2016
Total exemption small company accounts made up to 31 May 2015
16 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

24 Feb 2015
Total exemption small company accounts made up to 31 May 2014
10 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2

...
... and 75 more events
02 Mar 1988
Particulars of mortgage/charge

28 Sep 1987
Return made up to 14/08/87; full list of members

03 Sep 1987
Full accounts made up to 31 May 1986

16 Jun 1987
Return made up to 16/07/86; full list of members

26 Jun 1986
Full accounts made up to 31 May 1985

H. BENDALL & CO. (PROPERTIES) LIMITED Charges

8 April 2009
Legal charge
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 1 wharf mill wharf hill winchester…
26 November 2003
Guarantee & debenture
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1993
Legal charge
Delivered: 24 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9/11 (odd) st.cross road winchester hampshire.
29 June 1992
Legal charge
Delivered: 8 July 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 1, wharf mill winchester hants.
14 March 1988
A registered charge
Delivered: 25 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 75 canon street winchester hampshire.
25 February 1988
Legal charge
Delivered: 2 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 13, city business centre, winchester, hampshire.
25 February 1988
Legal charge
Delivered: 2 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 29, city business centre, winchester, hampshire.
23 October 1972
Legal charge
Delivered: 30 October 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 96 st cross rd winchester hampshire.
19 September 1972
Legal charge
Delivered: 25 September 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 100 st. Cross road, winchester, hampshire.
1 January 1963
Legal charge
Delivered: 15 January 1963
Status: Satisfied on 23 April 2001
Persons entitled: Eileen J Bendall P F Pitt S G Ripley
Description: 9 & 11 st cross roads and 74 & 75 cannon street winchester…