Company number 05273139
Status Active
Incorporation Date 29 October 2004
Company Type Private Limited Company
Address WENTWORTH HOUSE, 4400 PARKWAY, WHITELEY, HAMPSHIRE, PO15 7FJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 October 2016 with updates; Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
GBP 1,000
. The most likely internet sites of SOUTHSEA ESTATES BUILDING LIMITED are www.southseaestatesbuilding.co.uk, and www.southsea-estates-building.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Fareham Rail Station is 2.7 miles; to Portsmouth & Southsea Rail Station is 8.5 miles; to Ryde Pier Head Rail Station is 10.3 miles; to Shawford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southsea Estates Building Limited is a Private Limited Company.
The company registration number is 05273139. Southsea Estates Building Limited has been working since 29 October 2004.
The present status of the company is Active. The registered address of Southsea Estates Building Limited is Wentworth House 4400 Parkway Whiteley Hampshire Po15 7fj. . MARJORAM, Michael Paul is a Secretary of the company. LLOYD, Julian Edward Owen is a Director of the company. MARJORAM, Michael Jeremiah is a Director of the company. MARJORAM, Michael Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 October 2004
Appointed Date: 29 October 2004
Persons With Significant Control
Mr Julian Edward Owen Lloyd
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Michael Paul Marjoram
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SOUTHSEA ESTATES BUILDING LIMITED Events
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 29 October 2016 with updates
19 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Nov 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
...
... and 34 more events
29 Aug 2006
Total exemption small company accounts made up to 31 October 2005
02 Nov 2005
Return made up to 29/10/05; full list of members
12 Nov 2004
Ad 29/10/04--------- £ si 99@1=99 £ ic 1/100
29 Oct 2004
Secretary resigned
29 Oct 2004
Incorporation
6 July 2011
Legal mortgage
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18A the grove sholing southampton hampshire by way of fixed…
6 July 2011
Legal mortgage
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18 the grove, sholing, southampton, hampshire all plant and…
5 July 2011
Mortgage debenture
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
9 June 2008
Third party legal charge
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Land to the rear of 18 the grove sholing southampton, t/no…
8 February 2007
Legal charge
Delivered: 28 February 2007
Status: Satisfied
on 12 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 thornold road, chandlers ford, eastleigh, hampshire.
26 January 2007
Debenture
Delivered: 30 January 2007
Status: Satisfied
on 19 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…