WINCHESTER HILL DEVELOPMENTS LTD
WINCHESTER

Hellopages » Hampshire » Winchester » SO21 3NZ

Company number 07148769
Status Active
Incorporation Date 6 February 2010
Company Type Private Limited Company
Address 11 WINCHESTER HILL COTTAGE, SUTTON SCOTNEY, WINCHESTER, HAMPSHIRE, SO21 3NZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of WINCHESTER HILL DEVELOPMENTS LTD are www.winchesterhilldevelopments.co.uk, and www.winchester-hill-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Winchester Rail Station is 5.7 miles; to Whitchurch (Hants) Rail Station is 6.2 miles; to Andover Rail Station is 7.7 miles; to Shawford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winchester Hill Developments Ltd is a Private Limited Company. The company registration number is 07148769. Winchester Hill Developments Ltd has been working since 06 February 2010. The present status of the company is Active. The registered address of Winchester Hill Developments Ltd is 11 Winchester Hill Cottage Sutton Scotney Winchester Hampshire So21 3nz. . FARMER, Jane Elizabeth is a Secretary of the company. FARMER, Jane Elizabeth is a Director of the company. SHEPPARD, Clive is a Director of the company. Secretary PENNSEC LIMITED has been resigned. Director BOSI, Gianfranco has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
FARMER, Jane Elizabeth
Appointed Date: 06 February 2010

Director
FARMER, Jane Elizabeth
Appointed Date: 06 February 2010
61 years old

Director
SHEPPARD, Clive
Appointed Date: 06 February 2010
71 years old

Resigned Directors

Secretary
PENNSEC LIMITED
Resigned: 06 February 2010
Appointed Date: 06 February 2010

Director
BOSI, Gianfranco
Resigned: 06 February 2010
Appointed Date: 06 February 2010
64 years old

Persons With Significant Control

Mr Clive Sheppard
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Jane Elizabeth Farmer
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WINCHESTER HILL DEVELOPMENTS LTD Events

22 Feb 2017
Confirmation statement made on 6 February 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

27 Aug 2015
Total exemption small company accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100

...
... and 15 more events
08 Feb 2010
Termination of appointment of Pennsec Limited as a secretary
08 Feb 2010
Termination of appointment of Gianfranco Bosi as a director
08 Feb 2010
Statement of capital following an allotment of shares on 6 February 2010
  • GBP 100.00

08 Feb 2010
Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ United Kingdom on 8 February 2010
06 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

WINCHESTER HILL DEVELOPMENTS LTD Charges

15 August 2014
Charge code 0714 8769 0003
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 November 2012
Legal charge
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The quadrant horsebridge road broughton stockbridge…
16 October 2012
Debenture
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…