ST.MICHAELS DEVELOPMENT COMPANY LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 9JB

Company number 00668098
Status Active
Incorporation Date 19 August 1960
Company Type Private Limited Company
Address 9/11 ST. CROSS ROAD, WINCHESTER, HAMPSHIRE, ENGLAND, SO23 9JB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-two 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 100 . The most likely internet sites of ST.MICHAELS DEVELOPMENT COMPANY LIMITED are www.stmichaelsdevelopmentcompany.co.uk, and www.st-michaels-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two 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.St Michaels Development Company Limited is a Private Limited Company. The company registration number is 00668098. St Michaels Development Company Limited has been working since 19 August 1960. The present status of the company is Active. The registered address of St Michaels Development Company Limited is 9 11 St Cross Road Winchester Hampshire England 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 "Buying and selling of own real estate".


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 – More than 50% but less than 75%

ST.MICHAELS DEVELOPMENT COMPANY LIMITED Events

26 Feb 2017
Confirmation statement made on 26 February 2017 with updates
14 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 100

24 Feb 2015
Total exemption small company accounts made up to 31 May 2014
10 Feb 2015
Registered office address changed from 157 Lewisham Road London SE13 7PZ to 9/11 St. Cross Road Winchester Hampshire SO23 9JB on 10 February 2015
...
... and 72 more events
03 May 1988
Accounts for a small company made up to 31 May 1987

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

01 Sep 1987
Accounts for a small company made up to 31 May 1986

16 Jun 1987
Return made up to 18/07/86; full list of members

16 Jul 1986
Accounts for a small company made up to 31 May 1985

ST.MICHAELS DEVELOPMENT COMPANY LIMITED Charges

3 November 1997
Legal charge
Delivered: 13 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 94A olivers battery road olivers battery winchester…
3 June 1992
Legal charge
Delivered: 12 June 1992
Status: Satisfied on 8 November 1993
Persons entitled: Barclays Bank PLC
Description: Land to the south east of high bank up somborne winchester…
14 May 1992
Legal charge
Delivered: 22 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the east side of brook street, winchester…
19 May 1983
Legal charge
Delivered: 25 May 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land poles lane, otterbourne, hampshire.
13 May 1980
Legal charge
Delivered: 16 May 1980
Status: Outstanding
Persons entitled: P.F. Pitt S.G. Ripley E.I. Bendall
Description: Freehold land at toothill romsey hants known as packeridge…
10 June 1974
Legal charge
Delivered: 20 June 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 -34 (even nos.) romsey rd., Winchester, hampshire.
24 November 1969
Legal charge
Delivered: 8 December 1969
Status: Satisfied on 2 September 1992
Persons entitled: P.F. Pitt S.G. Ripley Eileen I. Bendall
Description: Land at pales lane, otterbourne, hampshire & land on west…
3 February 1967
Charge
Delivered: 10 February 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 plots land at broad view lane, olivers battery hampshire.