CHARLCOMBE HOMES LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 5QJ

Company number 04437404
Status Active
Incorporation Date 13 May 2002
Company Type Private Limited Company
Address ASHDOWN, RICHMOND HEIGHTS LANSDOWN, BATH, SOMERSET, BA1 5QJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 13 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 4 . The most likely internet sites of CHARLCOMBE HOMES LIMITED are www.charlcombehomes.co.uk, and www.charlcombe-homes.co.uk. The predicted number of employees is 160 to 170. The company’s age is twenty-three years and five months. Charlcombe Homes Limited is a Private Limited Company. The company registration number is 04437404. Charlcombe Homes Limited has been working since 13 May 2002. The present status of the company is Active. The registered address of Charlcombe Homes Limited is Ashdown Richmond Heights Lansdown Bath Somerset Ba1 5qj. The company`s financial liabilities are £4443.57k. It is £-1582.43k against last year. The cash in hand is £709.76k. It is £-162.18k against last year. And the total assets are £4861.83k, which is £-1598.03k against last year. GIBSON, Alastair John Leigh is a Secretary of the company. GIBSON, Alastair John Leigh is a Director of the company. HARTLEY, John is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


charlcombe homes Key Finiance

LIABILITIES £4443.57k
-27%
CASH £709.76k
-19%
TOTAL ASSETS £4861.83k
-25%
All Financial Figures

Current Directors

Secretary
GIBSON, Alastair John Leigh
Appointed Date: 13 May 2002

Director
GIBSON, Alastair John Leigh
Appointed Date: 13 May 2002
62 years old

Director
HARTLEY, John
Appointed Date: 13 May 2002
68 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 13 May 2002
Appointed Date: 13 May 2002

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 13 May 2002
Appointed Date: 13 May 2002

Persons With Significant Control

Mr Alastair John Leigh Gibson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr John Hartley
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CHARLCOMBE HOMES LIMITED Events

16 May 2017
Confirmation statement made on 13 May 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4

06 Jan 2016
Registration of charge 044374040014, created on 4 January 2016
  • 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.

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 53 more events
21 May 2002
Secretary resigned
15 May 2002
New director appointed
15 May 2002
New secretary appointed;new director appointed
15 May 2002
Registered office changed on 15/05/02 from: pembroke house 7 brunswick square, bristol BS2 8PE
13 May 2002
Incorporation

CHARLCOMBE HOMES LIMITED Charges

4 January 2016
Charge code 0443 7404 0014
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: Alastair Heyhoe Page
Description: Freehold property known as land lying to the south of…
21 November 2014
Charge code 0443 7404 0013
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Longview and track, granville road, bath BA1 9BE. Titles…
1 August 2014
Charge code 0443 7404 0012
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Nicholas Moss (As Security Trustee)
Description: Land at granville road bath comprising longview granville…
24 January 2014
Charge code 0443 7404 0011
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage, all legal interest in all that…
10 December 2012
Legal charge
Delivered: 15 December 2012
Status: Satisfied on 7 August 2014
Persons entitled: Alastair Heyhoe Page
Description: Land at longview, granville road, bath, t/no: AV70494.
10 December 2012
Legal charge
Delivered: 13 December 2012
Status: Satisfied on 7 August 2014
Persons entitled: Brian Fallan
Description: Land at longview granville road bath.
1 June 2012
Legal charge
Delivered: 2 June 2012
Status: Satisfied on 16 January 2014
Persons entitled: Nicholas Moss
Description: Land at crown hill granville road bath t/no ST260732.
1 June 2012
Legal charge
Delivered: 2 June 2012
Status: Satisfied on 16 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land at crown hill granville road bath t/no ST260732 by way…
19 November 2010
Legal charge
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: Alastair Heyhoe Page
Description: Land at ensleigh lodge granville road bath.
19 November 2010
Legal charge
Delivered: 20 November 2010
Status: Satisfied on 16 November 2012
Persons entitled: National Westminster Bank PLC
Description: Ensleigh lodge granville road lansdown bath t/no ST163414…
1 July 2010
Legal charge
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Martin John Beresford Veal
Description: Land on the east side of 104 entry hill, bath t/no ST285399.
28 May 2010
Legal charge
Delivered: 29 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at 104 entry hill bath by way of fixed charge any…
28 June 2002
Legal charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the f/h property k/a plot 1, land…
24 June 2002
Debenture
Delivered: 28 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…