MERLION CAPITAL HOUSING LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 8RY

Company number 04307753
Status Active
Incorporation Date 19 October 2001
Company Type Private Limited Company
Address 37 JEWRY STREET, WINCHESTER, HAMPSHIRE, SO23 8RY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 15 July 2016 with updates; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-07-15 GBP 1 . The most likely internet sites of MERLION CAPITAL HOUSING LIMITED are www.merlioncapitalhousing.co.uk, and www.merlion-capital-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Shawford Rail Station is 3 miles; to Eastleigh Rail Station is 6.7 miles; to Swaythling Rail Station is 8.9 miles; to St Denys Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merlion Capital Housing Limited is a Private Limited Company. The company registration number is 04307753. Merlion Capital Housing Limited has been working since 19 October 2001. The present status of the company is Active. The registered address of Merlion Capital Housing Limited is 37 Jewry Street Winchester Hampshire So23 8ry. . CHAMBERLAIN, Louise Ann is a Director of the company. Secretary CHAMBERLAIN, Louise Ann has been resigned. Secretary GARDWELL SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAMBERLAIN, Charles Edwick has been resigned. Director PARNES, Jonathan Ashley has been resigned. Director RINGROSE, Philip Leonard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CHAMBERLAIN, Louise Ann
Appointed Date: 23 March 2012
58 years old

Resigned Directors

Secretary
CHAMBERLAIN, Louise Ann
Resigned: 23 March 2012
Appointed Date: 24 January 2003

Secretary
GARDWELL SECRETARIES LIMITED
Resigned: 24 January 2003
Appointed Date: 19 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 October 2001
Appointed Date: 19 October 2001

Director
CHAMBERLAIN, Charles Edwick
Resigned: 23 March 2012
Appointed Date: 27 August 2002
64 years old

Director
PARNES, Jonathan Ashley
Resigned: 30 September 2002
Appointed Date: 27 August 2002
64 years old

Director
RINGROSE, Philip Leonard
Resigned: 24 January 2003
Appointed Date: 19 October 2001
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 October 2001
Appointed Date: 19 October 2001

Persons With Significant Control

Merlion Capital Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

MERLION CAPITAL HOUSING LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
29 Jul 2016
Confirmation statement made on 15 July 2016 with updates
15 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1

27 May 2015
Total exemption full accounts made up to 28 February 2015
23 Sep 2014
Total exemption full accounts made up to 28 February 2014
...
... and 57 more events
26 Oct 2001
New secretary appointed
26 Oct 2001
New director appointed
24 Oct 2001
Director resigned
24 Oct 2001
Secretary resigned
19 Oct 2001
Incorporation

MERLION CAPITAL HOUSING LIMITED Charges

4 May 2005
Legal charge
Delivered: 10 May 2005
Status: Satisfied on 6 May 2014
Persons entitled: Irish Nationwide Building Society
Description: Sartek house savile road castleford west yorkshire…
18 May 2004
Legal charge
Delivered: 22 May 2004
Status: Satisfied on 6 May 2014
Persons entitled: Irish Nationwide Building Society
Description: F/H land and buildings on the north east side and the east…
18 May 2004
Debenture
Delivered: 22 May 2004
Status: Satisfied on 6 May 2014
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…