ABBEY HOMES (CUMBRIA) LIMITED
WIGTON

Hellopages » Cumbria » Allerdale » CA7 5HJ

Company number 05019316
Status Active
Incorporation Date 19 January 2004
Company Type Private Limited Company
Address RABY COTE, KIRKBRIDE, WIGTON, CUMBRIA, ENGLAND, CA7 5HJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge 050193160005, created on 7 February 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Registration of charge 050193160006, created on 7 February 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Registered office address changed from 16 High Elm Road Hale Barns Altrincham WA15 0HS England to Raby Cote Kirkbride Wigton Cumbria CA7 5HJ on 3 February 2017. The most likely internet sites of ABBEY HOMES (CUMBRIA) LIMITED are www.abbeyhomescumbria.co.uk, and www.abbey-homes-cumbria.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Abbey Homes Cumbria Limited is a Private Limited Company. The company registration number is 05019316. Abbey Homes Cumbria Limited has been working since 19 January 2004. The present status of the company is Active. The registered address of Abbey Homes Cumbria Limited is Raby Cote Kirkbride Wigton Cumbria England Ca7 5hj. . ARMSTRONG, John Richardson is a Secretary of the company. ARMSTRONG, John Richardson is a Director of the company. ARMSTRONG, Julia Marie is a Director of the company. ARMSTRONG, Michael William is a Director of the company. STEEL, Deborah Marie is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ARMSTRONG, John Richardson
Appointed Date: 19 January 2004

Director
ARMSTRONG, John Richardson
Appointed Date: 19 January 2004
52 years old

Director
ARMSTRONG, Julia Marie
Appointed Date: 05 October 2009
52 years old

Director
ARMSTRONG, Michael William
Appointed Date: 19 January 2004
54 years old

Director
STEEL, Deborah Marie
Appointed Date: 05 October 2009
51 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 January 2004
Appointed Date: 19 January 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 January 2004
Appointed Date: 19 January 2004

Persons With Significant Control

Mrs Deborah Marie Armstrong
Notified on: 30 June 2016
51 years old
Nature of control: Has significant influence or control

Mrs Julia Marie Armstrong
Notified on: 30 June 2016
52 years old
Nature of control: Has significant influence or control

Mr Michael William Armstrong
Notified on: 30 June 2016
54 years old
Nature of control: Has significant influence or control

Mr John Richardson Armstrong
Notified on: 30 June 2016
52 years old
Nature of control: Has significant influence or control

ABBEY HOMES (CUMBRIA) LIMITED Events

21 Feb 2017
Registration of charge 050193160005, created on 7 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

21 Feb 2017
Registration of charge 050193160006, created on 7 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

03 Feb 2017
Registered office address changed from 16 High Elm Road Hale Barns Altrincham WA15 0HS England to Raby Cote Kirkbride Wigton Cumbria CA7 5HJ on 3 February 2017
03 Feb 2017
Director's details changed for Mr John Richardson Armstrong on 3 February 2017
03 Feb 2017
Secretary's details changed for Mr John Richardson Armstrong on 3 February 2017
...
... and 48 more events
24 Feb 2004
Director resigned
24 Feb 2004
Secretary resigned
24 Feb 2004
New director appointed
24 Feb 2004
New secretary appointed;new director appointed
19 Jan 2004
Incorporation

ABBEY HOMES (CUMBRIA) LIMITED Charges

7 February 2017
Charge code 0501 9316 0006
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 8 wheatsheaf court wigton cumbria…
7 February 2017
Charge code 0501 9316 0005
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 9 wheatsheaf court wigton cumbria…
26 September 2011
Legal charge
Delivered: 28 September 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property being 8 and 9 wheatsheaf court abbeytown wigton…
5 March 2011
Debenture
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2004
Legal mortgage
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property land at abbey farm abbeytown wigton cumbria…
20 May 2004
Debenture
Delivered: 22 May 2004
Status: Satisfied on 3 May 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…