INDIGO HOMES LTD
BASINGSTOKE GLOBELA LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG23 8PE

Company number 03075157
Status Active
Incorporation Date 3 July 1995
Company Type Private Limited Company
Address SOUTH BUILDING UPPER FARM, WOOTTON ST LAWRENCE, BASINGSTOKE, HAMPSHIRE, RG23 8PE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 3 July 2016 with updates; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 1,000 . The most likely internet sites of INDIGO HOMES LTD are www.indigohomes.co.uk, and www.indigo-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Bramley (Hants) Rail Station is 5.5 miles; to Micheldever Rail Station is 8 miles; to Midgham Rail Station is 8.4 miles; to Thatcham Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Indigo Homes Ltd is a Private Limited Company. The company registration number is 03075157. Indigo Homes Ltd has been working since 03 July 1995. The present status of the company is Active. The registered address of Indigo Homes Ltd is South Building Upper Farm Wootton St Lawrence Basingstoke Hampshire Rg23 8pe. . BALME, Anthony David Nettleton is a Director of the company. KITCHIN, Hugh Anthony is a Director of the company. Secretary BALME, Anthony David Nettleton has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EATON, Iain Sutherland has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


indigo homes Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BALME, Anthony David Nettleton
Appointed Date: 14 July 1995
76 years old

Director
KITCHIN, Hugh Anthony
Appointed Date: 14 July 1995
81 years old

Resigned Directors

Secretary
BALME, Anthony David Nettleton
Resigned: 03 July 2014
Appointed Date: 14 July 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 July 1995
Appointed Date: 03 July 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 July 1995
Appointed Date: 03 July 1995
35 years old

Director
EATON, Iain Sutherland
Resigned: 01 February 2007
Appointed Date: 14 July 1995
89 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 July 1995
Appointed Date: 03 July 1995

Persons With Significant Control

Mr Anthony David Nettleton Balme
Notified on: 1 July 2016
76 years old
Nature of control: Has significant influence or control

INDIGO HOMES LTD Events

22 Jul 2016
Total exemption small company accounts made up to 30 November 2015
14 Jul 2016
Confirmation statement made on 3 July 2016 with updates
31 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000

31 Jul 2015
Director's details changed for Mr Hugh Anthony Kitchin on 3 July 2015
31 Jul 2015
Director's details changed for Mr Anthony David Nettleton Balme on 3 July 2015
...
... and 56 more events
19 Jul 1995
Registered office changed on 19/07/95 from: 33 crwys road cardiff CF2 4YF
19 Jul 1995
Nc inc already adjusted 14/07/95
19 Jul 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

19 Jul 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jul 1995
Incorporation

INDIGO HOMES LTD Charges

4 February 1998
Legal mortgage
Delivered: 10 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at hempton deddington oxfordshire (freehold). With the…
28 January 1998
Debenture
Delivered: 31 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…