MAINE ESTATES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Winchester » SO32 3NF

Company number 05826542
Status Active
Incorporation Date 23 May 2006
Company Type Private Limited Company
Address BARTON HOUSE, RECTORY LANE MEONSTOKE, SOUTHAMPTON, HAMPSHIRE, SO32 3NF
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 thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Termination of appointment of Peter James Neill as a director on 1 May 2016. The most likely internet sites of MAINE ESTATES LIMITED are www.maineestates.co.uk, and www.maine-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Swanwick Rail Station is 9.3 miles; to Cosham Rail Station is 9.8 miles; to Bedhampton Rail Station is 10.4 miles; to Havant Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maine Estates Limited is a Private Limited Company. The company registration number is 05826542. Maine Estates Limited has been working since 23 May 2006. The present status of the company is Active. The registered address of Maine Estates Limited is Barton House Rectory Lane Meonstoke Southampton Hampshire So32 3nf. . JONES, Margaret Christine is a Secretary of the company. LOUSADA, Simon Charles is a Director of the company. NEILL, Ann Louise is a Director of the company. NEILL, Suzanna Lucy is a Director of the company. Secretary NEILL, Peter James has been resigned. Director LOUSADA, Charles Terence has been resigned. Director NEILL, Peter James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JONES, Margaret Christine
Appointed Date: 28 June 2007

Director
LOUSADA, Simon Charles
Appointed Date: 27 July 2012
62 years old

Director
NEILL, Ann Louise
Appointed Date: 04 May 2016
57 years old

Director
NEILL, Suzanna Lucy
Appointed Date: 04 May 2016
55 years old

Resigned Directors

Secretary
NEILL, Peter James
Resigned: 01 May 2016
Appointed Date: 23 May 2006

Director
LOUSADA, Charles Terence
Resigned: 31 July 2012
Appointed Date: 23 May 2006
87 years old

Director
NEILL, Peter James
Resigned: 01 May 2016
Appointed Date: 23 May 2006
86 years old

MAINE ESTATES LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

28 Jun 2016
Termination of appointment of Peter James Neill as a director on 1 May 2016
28 Jun 2016
Appointment of Ms Ann-Louise Elizabeth Neill as a director on 4 May 2016
28 Jun 2016
Appointment of Ms Suzanna Lucy Neill as a director on 4 May 2016
...
... and 27 more events
25 Jun 2007
Accounting reference date shortened from 31/05/07 to 31/03/07
25 Jun 2007
Registered office changed on 25/06/07 from: 136/140 bedford road, kempston bedford bedfordshire MK42 8BH
11 Jan 2007
Particulars of mortgage/charge
12 Dec 2006
Particulars of mortgage/charge
23 May 2006
Incorporation

MAINE ESTATES LIMITED Charges

30 November 2006
Debenture
Delivered: 12 December 2006
Status: Satisfied on 18 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over the undertaking and all…
28 November 2006
Standard security presented for registration in scotland on 21 december 2006 and
Delivered: 11 January 2007
Status: Satisfied on 18 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole those subjects known as the deemouth centre…