ALDBURY HOMES LTD
LEIGHTON BUZZARD

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 0JL

Company number 08998480
Status Active
Incorporation Date 15 April 2014
Company Type Private Limited Company
Address 9 MEDIA VILLAGE LISCOMBE PARK, SOULBURY, LEIGHTON BUZZARD, BEDS, ENGLAND, LU7 0JL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Registration of charge 089984800005, created on 22 March 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. ; Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of ALDBURY HOMES LTD are www.aldburyhomes.co.uk, and www.aldbury-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Aldbury Homes Ltd is a Private Limited Company. The company registration number is 08998480. Aldbury Homes Ltd has been working since 15 April 2014. The present status of the company is Active. The registered address of Aldbury Homes Ltd is 9 Media Village Liscombe Park Soulbury Leighton Buzzard Beds England Lu7 0jl. . CROFT, Darren Keeff is a Director of the company. GOTZHEIM, Jonathan Charles is a Director of the company. Director CROFT, Colette Tracy has been resigned. Director GOTZHEIM, Samantha Jane has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
CROFT, Darren Keeff
Appointed Date: 15 April 2014
57 years old

Director
GOTZHEIM, Jonathan Charles
Appointed Date: 15 April 2014
57 years old

Resigned Directors

Director
CROFT, Colette Tracy
Resigned: 01 May 2014
Appointed Date: 15 April 2014
57 years old

Director
GOTZHEIM, Samantha Jane
Resigned: 01 May 2014
Appointed Date: 15 April 2014
48 years old

Persons With Significant Control

Mr Darren Keeff Croft
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALDBURY HOMES LTD Events

22 Mar 2017
Registration of charge 089984800005, created on 22 March 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.

07 Mar 2017
Confirmation statement made on 22 February 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Dec 2016
Registration of charge 089984800004, created on 22 December 2016
07 Jun 2016
Registration of charge 089984800003, created on 7 June 2016
...
... and 4 more events
14 Jul 2015
Registration of charge 089984800001, created on 8 July 2015
15 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4

01 May 2014
Termination of appointment of Samantha Gotzheim as a director
01 May 2014
Termination of appointment of Colette Croft as a director
15 Apr 2014
Incorporation
Statement of capital on 2014-04-15
  • GBP 4

ALDBURY HOMES LTD Charges

22 March 2017
Charge code 0899 8480 0005
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: All that freehold land on the east side of 15 jacques lane…
22 December 2016
Charge code 0899 8480 0004
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: Land and buildings on the south west side of tempsford…
7 June 2016
Charge code 0899 8480 0003
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: Land adjoining 1 tempsford road, georgetown sandy…
7 June 2016
Charge code 0899 8480 0002
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: Land adjoining 1 tempsford road, georgetown sandy…
8 July 2015
Charge code 0899 8480 0001
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Bernice Dinsdale Owen Malcolm Dinsdale
Description: Land on the north east side of ridge end, 82 west hill…