LOMAND HOMES LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH3 7ES

Company number 03598808
Status Active
Incorporation Date 16 July 1998
Company Type Private Limited Company
Address 91 GLENFERNESS AVENUE, BOURNEMOUTH, BH3 7ES
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LOMAND HOMES LIMITED are www.lomandhomes.co.uk, and www.lomand-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Lomand Homes Limited is a Private Limited Company. The company registration number is 03598808. Lomand Homes Limited has been working since 16 July 1998. The present status of the company is Active. The registered address of Lomand Homes Limited is 91 Glenferness Avenue Bournemouth Bh3 7es. . BAINBRIDGE, Heather is a Secretary of the company. COLEMAN, Mark Richard is a Director of the company. FITZSIMMONS, Edward is a Director of the company. WILKINS, John Paul is a Director of the company. Secretary COLEMAN, Christopher Michael has been resigned. Secretary FITZSIMMONS, Edward has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COLEMAN, Christopher Michael has been resigned. Director COLEMAN, Mark Richard has been resigned. Director MORGAN, Paul Andrew has been resigned. Director WILKINS, John Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BAINBRIDGE, Heather
Appointed Date: 19 April 2010

Director
COLEMAN, Mark Richard
Appointed Date: 01 January 2015
65 years old

Director
FITZSIMMONS, Edward
Appointed Date: 16 July 1998
61 years old

Director
WILKINS, John Paul
Appointed Date: 01 April 2007
58 years old

Resigned Directors

Secretary
COLEMAN, Christopher Michael
Resigned: 01 August 2005
Appointed Date: 21 January 2005

Secretary
FITZSIMMONS, Edward
Resigned: 19 April 2010
Appointed Date: 26 July 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 July 1998
Appointed Date: 16 July 1998

Director
COLEMAN, Christopher Michael
Resigned: 24 January 2005
Appointed Date: 20 January 2005
60 years old

Director
COLEMAN, Mark Richard
Resigned: 23 August 2013
Appointed Date: 25 January 1999
65 years old

Director
MORGAN, Paul Andrew
Resigned: 01 May 2001
Appointed Date: 01 February 1999
59 years old

Director
WILKINS, John Paul
Resigned: 01 May 2001
Appointed Date: 01 September 2000
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 July 1998
Appointed Date: 16 July 1998

Persons With Significant Control

Mr Edward Fitzsimmons
Notified on: 16 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOMAND HOMES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Aug 2016
Confirmation statement made on 16 July 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 May 2015
18 Sep 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 5,675

10 Jul 2015
Registered office address changed from 7 Albert Road Dorchester Dorset DT1 1SF to 91 Glenferness Avenue Bournemouth BH3 7ES on 10 July 2015
...
... and 127 more events
04 Feb 1999
New director appointed
31 Dec 1998
Particulars of mortgage/charge
23 Jul 1998
Secretary resigned
23 Jul 1998
Director resigned
16 Jul 1998
Incorporation

LOMAND HOMES LIMITED Charges

20 May 2011
Legal charge
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a land and buildings on the west side of…
20 May 2011
Legal charge
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Byworth Properties Limited
Description: F/H properties k/a land and buildings on the west side of…
20 May 2011
Legal charge over an account
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All the rights title and interest of the company in the…
20 May 2011
Debenture
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
25 July 2008
Legal charge
Delivered: 1 August 2008
Status: Satisfied on 15 April 2011
Persons entitled: Royal Bank of Scotland PLC
Description: 2 courtauld drive weymouth dorset t/no DT14900; by way of…
3 June 2008
Legal charge
Delivered: 14 June 2008
Status: Satisfied on 24 May 2011
Persons entitled: Nostea Limited
Description: Land at pennsylvania road portland.
20 September 2007
Legal charge
Delivered: 26 September 2007
Status: Satisfied on 29 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Bec carpet showroom st albans street weymouth dorset. By…
12 September 2007
Legal charge
Delivered: 25 September 2007
Status: Satisfied on 9 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 93 buxton road weymouth. By way of fixed charge the benefit…
10 September 2007
Legal charge
Delivered: 13 September 2007
Status: Satisfied on 18 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 preston road weymouth dorset. By way of fixed charge the…
3 November 2006
Legal charge
Delivered: 9 November 2006
Status: Satisfied on 24 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 and 2A trinity road weymouth dorset. By way of fixed…
24 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 24 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on west side of pennsylvania road portland dorset…
3 August 2006
Legal charge
Delivered: 4 August 2006
Status: Satisfied on 19 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 residential garages park lane weymouth dorset. By way of…
15 June 2006
Legal charge
Delivered: 24 June 2006
Status: Satisfied on 19 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 albert road, dorchester, dorset. By way of fixed charge…
27 April 2006
Legal charge
Delivered: 9 May 2006
Status: Satisfied on 19 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Garage adjacent to 11 stanley street weymouth dorset. By…
14 March 2006
Legal charge
Delivered: 21 March 2006
Status: Satisfied on 19 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 stanley street weymouth dorset. By way of fixed charge…
19 August 2005
Legal charge
Delivered: 1 September 2005
Status: Satisfied on 19 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 st lawrence road upwey weymouth. By way of fixed charge…
21 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 18 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 6, 10 and 12 greenhil weymouth dorset. By way of fixed…
12 October 2004
Legal charge
Delivered: 14 October 2004
Status: Satisfied on 19 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 644 dorchester road weymouth dorset. By way of fixed charge…
1 September 2004
Legal charge
Delivered: 7 September 2004
Status: Satisfied on 19 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 642 dorchaster road, weymouth, dorset, t/no DT99741. By way…
14 June 2004
Legal charge
Delivered: 23 June 2004
Status: Satisfied on 19 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 high west street, dorchester, dorset and land to the…
12 March 2004
Legal charge
Delivered: 16 March 2004
Status: Satisfied on 24 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 melcombe avenue weymouth. By way of fixed charge the…
29 January 2004
Legal charge
Delivered: 31 January 2004
Status: Satisfied on 19 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold land to the rear of dorchester police station…
20 January 2004
Legal charge
Delivered: 21 January 2004
Status: Satisfied on 15 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 223 preston road and land on the north side of preston road…
7 November 2003
Legal charge
Delivered: 12 November 2003
Status: Satisfied on 15 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage wayside cottage west knighton…
23 April 2003
Legal charge
Delivered: 24 April 2003
Status: Satisfied on 15 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 coombe valley rd,preston weymouth dorset DT3 6NH;…
31 January 2003
Legal charge
Delivered: 11 February 2003
Status: Satisfied on 15 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage part block j weymouth college…
15 April 2002
Legal charge
Delivered: 23 April 2002
Status: Satisfied on 15 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Land fronting doncaster road weymouth dorset k/a w block…
23 May 2000
Legal charge
Delivered: 27 May 2000
Status: Satisfied on 18 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as land being the old shipyard…
23 May 2000
Legal charge
Delivered: 27 May 2000
Status: Satisfied on 15 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as land, the former site of…
29 February 2000
Legal charge
Delivered: 2 March 2000
Status: Satisfied on 7 June 2000
Persons entitled: Prowting Homes South West Limited
Description: Land at the old shipyard west bay bridport dorset.
27 January 1999
Debenture
Delivered: 10 February 1999
Status: Satisfied on 24 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
23 December 1998
Legal charge
Delivered: 31 December 1998
Status: Satisfied on 24 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a land lying to the north west of…