BIMINSTER HOMES LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 9LD

Company number 02865835
Status Active
Incorporation Date 25 October 1993
Company Type Private Limited Company
Address GREAT BURSTEAD SCHOOL HOUSE, 70 LAINDON ROAD, BILLERICAY, ESSEX, CM12 9LD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates; Termination of appointment of Peter Howard Jenkins as a director on 10 July 2016. The most likely internet sites of BIMINSTER HOMES LIMITED are www.biminsterhomes.co.uk, and www.biminster-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Laindon Rail Station is 3.7 miles; to Basildon Rail Station is 4 miles; to Brentwood Rail Station is 5 miles; to Grays Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biminster Homes Limited is a Private Limited Company. The company registration number is 02865835. Biminster Homes Limited has been working since 25 October 1993. The present status of the company is Active. The registered address of Biminster Homes Limited is Great Burstead School House 70 Laindon Road Billericay Essex Cm12 9ld. . BERESFORD, Paul Charles is a Secretary of the company. BERESFORD, Paul Charles is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JENKINS, Peter Howard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BERESFORD, Paul Charles
Appointed Date: 16 November 1993

Director
BERESFORD, Paul Charles
Appointed Date: 16 November 1993
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 November 1993
Appointed Date: 25 October 1993

Director
JENKINS, Peter Howard
Resigned: 10 July 2016
Appointed Date: 16 November 1993
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 November 1993
Appointed Date: 25 October 1993

Persons With Significant Control

Mr Paul Charles Beresford Fnaea
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Howard Jenkins Fnaea
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIMINSTER HOMES LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 25 October 2016 with updates
11 Aug 2016
Termination of appointment of Peter Howard Jenkins as a director on 10 July 2016
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2

...
... and 99 more events
26 Jul 1994
Accounting reference date notified as 31/03

16 Dec 1993
Director resigned;new director appointed
16 Dec 1993
Secretary resigned;new secretary appointed;new director appointed

16 Dec 1993
Registered office changed on 16/12/93 from: 2 baches street london N1 6UB

25 Oct 1993
Incorporation

BIMINSTER HOMES LIMITED Charges

4 March 2015
Charge code 0286 5835 0024
Delivered: 7 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 14, 16, 20 and 22 hillside road…
3 March 2015
Charge code 0286 5835 0023
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 70 laindon road billericay essex t/no EX464424…
8 October 2014
Charge code 0286 5835 0022
Delivered: 15 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 October 2012
Legal charge
Delivered: 17 October 2012
Status: Outstanding
Persons entitled: Malcolm John Harrison
Description: 28 and land at the rear of 30 station road, billericay…
14 December 2011
Legal mortgage
Delivered: 15 December 2011
Status: Satisfied on 11 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 407 beddow road, great baddow, chelmsford, essex all plant…
14 April 2011
Deed of legal mortgage
Delivered: 19 April 2011
Status: Satisfied on 29 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16 hillside road billericay essex; all plant and machinery…
14 April 2011
Legal mortgage
Delivered: 19 April 2011
Status: Satisfied on 29 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Great burstead school house 70 laindon road billerciay…
17 December 2010
Legal mortgage
Delivered: 20 December 2010
Status: Satisfied on 8 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 and 2 ivy cottages, roman road, ingatestone, essex all…
26 September 2008
Second legal charge
Delivered: 7 October 2008
Status: Satisfied on 19 January 2012
Persons entitled: Jill Barnwell Heritage
Description: Land at 53 hillhouse drive billericay essex.
26 September 2008
Legal charge
Delivered: 30 September 2008
Status: Satisfied on 19 January 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land forming part of 53 hillhouse drive billericay…
28 April 2008
Legal charge
Delivered: 30 April 2008
Status: Satisfied on 19 January 2012
Persons entitled: National Westminster Bank PLC
Description: Shepperds tye, london road, billericay, essex by way of…
26 September 2005
Legal charge
Delivered: 28 September 2005
Status: Satisfied on 19 January 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 8 compton avenue, hutton brentwood…
15 September 2005
Legal charge
Delivered: 17 September 2005
Status: Satisfied on 19 January 2012
Persons entitled: National Westminster Bank PLC
Description: The rockery, 24 stock road, billericay, essex. By way of…
30 January 2004
Legal charge
Delivered: 31 January 2004
Status: Satisfied on 19 January 2012
Persons entitled: National Westminster Bank PLC
Description: Hollybank 69 laindon road billericay essex. By way of fixed…
5 September 2003
Legal charge
Delivered: 10 September 2003
Status: Satisfied on 19 January 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land at richmond cottage…
28 October 2002
Legal charge
Delivered: 30 October 2002
Status: Satisfied on 19 January 2012
Persons entitled: National Westminster Bank PLC
Description: 128 stock road billericay essex. By way of fixed charge the…
28 October 2002
Legal charge
Delivered: 30 October 2002
Status: Satisfied on 19 January 2012
Persons entitled: National Westminster Bank PLC
Description: 130 stock road billericay essex. By way of fixed charge the…
20 May 2002
Legal charge
Delivered: 21 May 2002
Status: Satisfied on 1 May 2003
Persons entitled: National Westminster Bank PLC
Description: Plot 1 8 st johns road billericay. By way of fixed charge…
11 May 2001
Legal mortgage
Delivered: 17 May 2001
Status: Satisfied on 10 September 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a oakwood house cornsland brentwood essex…
23 March 2001
Legal mortgage
Delivered: 30 March 2001
Status: Satisfied on 11 May 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a great burstead school house 70 laindon…
6 April 2000
Legal mortgage
Delivered: 12 April 2000
Status: Satisfied on 10 September 2003
Persons entitled: National Westminster Bank PLC
Description: The freehold propeerty known as 154 norsey road billericay…
20 January 1999
Legal mortgage
Delivered: 28 January 1999
Status: Satisfied on 10 September 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 40 lake avenue billericay essex. And the…
10 October 1997
Legal mortgage
Delivered: 17 October 1997
Status: Satisfied on 10 September 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at 83 norsey road billericay essex…
26 April 1996
Legal mortgage
Delivered: 2 May 1996
Status: Satisfied on 10 September 2003
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…