LIME GATE HOMES LIMITED
BASINGSTOKE ORCHARD CONSTRUCTION LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG24 7AT

Company number 03371326
Status Active
Incorporation Date 15 May 1997
Company Type Private Limited Company
Address WILDWOOD FARM, UNIT 12 NEWNHAM LANE OLD BASING, BASINGSTOKE, HAMPSHIRE, RG24 7AT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LIME GATE HOMES LIMITED are www.limegatehomes.co.uk, and www.lime-gate-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Hook Rail Station is 3.3 miles; to Bramley (Hants) Rail Station is 3.6 miles; to Winchfield Rail Station is 5.7 miles; to Midgham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lime Gate Homes Limited is a Private Limited Company. The company registration number is 03371326. Lime Gate Homes Limited has been working since 15 May 1997. The present status of the company is Active. The registered address of Lime Gate Homes Limited is Wildwood Farm Unit 12 Newnham Lane Old Basing Basingstoke Hampshire Rg24 7at. . THOMPSON, Joanna Francesca is a Secretary of the company. THOMPSON, Mark Patrick is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
THOMPSON, Joanna Francesca
Appointed Date: 15 May 1997

Director
THOMPSON, Mark Patrick
Appointed Date: 15 May 1997
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 May 1997
Appointed Date: 15 May 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 May 1997
Appointed Date: 15 May 1997

LIME GATE HOMES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

08 Feb 2016
Total exemption small company accounts made up to 31 May 2015
24 Aug 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2

28 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 52 more events
23 May 1997
New director appointed
23 May 1997
New secretary appointed
23 May 1997
Director resigned
23 May 1997
Secretary resigned
15 May 1997
Incorporation

LIME GATE HOMES LIMITED Charges

29 October 2009
Mortgage deed
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjacent to kybes cottage the street swallowfield…
14 November 2008
Mortgage
Delivered: 17 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H spelthorne glebe lane worting basingstoke together with…
18 August 2006
Mortgage
Delivered: 30 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being lewtonville the street…
13 April 2006
Mortgage
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 23A park lane old basing hants…
13 June 2005
Debenture
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…