MELLOWHOUSE LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 0LD

Company number 01782827
Status Active
Incorporation Date 13 January 1984
Company Type Private Limited Company
Address BASEPOINT BUSINESS CENTRE, 1 WINNALL VALLEY ROAD, WINCHESTER, HAMPSHIRE, SO23 0LD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of MELLOWHOUSE LIMITED are www.mellowhouse.co.uk, and www.mellowhouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Shawford Rail Station is 3.3 miles; to Eastleigh Rail Station is 7.1 miles; to Swaythling Rail Station is 9.3 miles; to St Denys Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mellowhouse Limited is a Private Limited Company. The company registration number is 01782827. Mellowhouse Limited has been working since 13 January 1984. The present status of the company is Active. The registered address of Mellowhouse Limited is Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire So23 0ld. . YEOMANS, Rosemary Anne Constance is a Secretary of the company. YEOMANS, Michael John Geoffrey is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director

Persons With Significant Control

Mr Michael John Geoffrey Yeomans
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rosemary Anne Constance Yeomans
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MELLOWHOUSE LIMITED Events

02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
02 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100

...
... and 82 more events
28 Jan 1988
Return made up to 31/12/87; full list of members

13 Nov 1987
Accounts for a small company made up to 31 March 1986

31 Oct 1987
Auditor's resignation

09 Jan 1987
Return made up to 31/12/86; full list of members

13 Jan 1984
Certificate of incorporation

MELLOWHOUSE LIMITED Charges

29 May 1991
Legal charge
Delivered: 4 June 1991
Status: Satisfied on 6 July 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 spring firs, 221 spring road sholing southampton fixed…
29 May 1991
Legal charge
Delivered: 4 June 1991
Status: Satisfied on 22 June 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 'spring firs' 221 spring road sholing southampton fixed…
29 May 1991
Legal charge
Delivered: 4 June 1991
Status: Satisfied on 22 June 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 'spring firs', 221 spring road sholing southampton fixed…
4 September 1990
Legal charge
Delivered: 11 September 1990
Status: Satisfied on 8 May 1993
Persons entitled: Governor and Company of the Bank of Scotland
Description: L/H property k/a or being the ground floor flat 11…
4 September 1990
Legal charge
Delivered: 11 September 1990
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland
Description: L/H property k/a or being the ground floor flat 13…
4 September 1990
Legal charge
Delivered: 11 September 1990
Status: Satisfied on 8 May 1993
Persons entitled: Governor and Company of the Bank of Scotland
Description: L/H property k/a or being the first floor flat 21 westridge…
4 September 1990
Legal charge
Delivered: 11 September 1990
Status: Satisfied on 8 May 1993
Persons entitled: Governor and Company of the Bank of Scotland
Description: L/H property k/a or being the first floor flat 23…
4 September 1990
Legal charge
Delivered: 11 September 1990
Status: Satisfied on 8 May 1993
Persons entitled: Governor and Company of the Bank of Scotland
Description: L/H property k/a or being the second floor flat 25…
4 September 1990
Legal charge
Delivered: 11 September 1990
Status: Satisfied on 8 May 1993
Persons entitled: Governor and Company of the Bank of Scotland
Description: L/H property k/a or being the second floor flat 26…
5 April 1984
Legal charge
Delivered: 14 April 1984
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: All that piece or parcel of f/h land and premises erected…