ARNOLD HOMES LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 5AX

Company number 03698684
Status Active
Incorporation Date 20 January 1999
Company Type Private Limited Company
Address GREENACRES, HULCOTT, AYLESBURY, BUCKINGHAMSHIRE, HP22 5AX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 190 . The most likely internet sites of ARNOLD HOMES LIMITED are www.arnoldhomes.co.uk, and www.arnold-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Wendover Rail Station is 5.6 miles; to Leighton Buzzard Rail Station is 6.3 miles; to Tring Rail Station is 6.7 miles; to Princes Risborough Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arnold Homes Limited is a Private Limited Company. The company registration number is 03698684. Arnold Homes Limited has been working since 20 January 1999. The present status of the company is Active. The registered address of Arnold Homes Limited is Greenacres Hulcott Aylesbury Buckinghamshire Hp22 5ax. . ARNOLD, Joan is a Secretary of the company. ARNOLD, David Sidney is a Director of the company. ARNOLD, Joan is a Director of the company. ARNOLD, Steven Howard is a Director of the company. Secretary HALL, Graham has been resigned. Director ARNOLD, Keith Terence has been resigned. Director TURNER, Simon has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ARNOLD, Joan
Appointed Date: 01 February 1999

Director
ARNOLD, David Sidney
Appointed Date: 22 March 2000
63 years old

Director
ARNOLD, Joan
Appointed Date: 01 February 1999
90 years old

Director
ARNOLD, Steven Howard
Appointed Date: 01 February 1999
67 years old

Resigned Directors

Secretary
HALL, Graham
Resigned: 01 February 1999
Appointed Date: 20 January 1999

Director
ARNOLD, Keith Terence
Resigned: 11 November 2005
Appointed Date: 01 February 1999
91 years old

Director
TURNER, Simon
Resigned: 01 February 1999
Appointed Date: 20 January 1999
68 years old

ARNOLD HOMES LIMITED Events

11 Jan 2017
Confirmation statement made on 6 January 2017 with updates
05 May 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 190

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Feb 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 190

...
... and 54 more events
10 Feb 1999
New director appointed
10 Feb 1999
New secretary appointed;new director appointed
10 Feb 1999
Director resigned
10 Feb 1999
Secretary resigned
20 Jan 1999
Incorporation

ARNOLD HOMES LIMITED Charges

6 September 2010
Mortgage
Delivered: 22 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 5 bishopstone road, stone t/no BM67063.
18 November 2003
Legal mortgage
Delivered: 25 November 2003
Status: Satisfied on 4 June 2010
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings and land to the rear of 26 limes…
10 May 2000
Legal mortgage
Delivered: 12 May 2000
Status: Satisfied on 30 July 2002
Persons entitled: Hsbc Bank PLC
Description: The property at rectory barns hardwick bucks. With the…
30 March 1999
Legal mortgage
Delivered: 1 April 1999
Status: Satisfied on 27 January 2001
Persons entitled: Midland Bank PLC
Description: Land and buildings at stockwell lane farm stockwell lane…
30 March 1999
Legal mortgage
Delivered: 1 April 1999
Status: Satisfied on 30 July 2002
Persons entitled: Midland Bank PLC
Description: Stable block shipton mead farm swanbourne road winslow…
26 March 1999
Debenture
Delivered: 1 April 1999
Status: Satisfied on 4 June 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…