MASCOT BESPOKE HOMES LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5QY

Company number 06637056
Status Active
Incorporation Date 3 July 2008
Company Type Private Limited Company
Address MIDLAND HOUSE, 2 POOLE ROAD, BOURNEMOUTH, UNITED KINGDOM, BH2 5QY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 July 2016 with updates; Director's details changed for Mr Christopher James Francis Scott on 2 February 2016. The most likely internet sites of MASCOT BESPOKE HOMES LIMITED are www.mascotbespokehomes.co.uk, and www.mascot-bespoke-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Mascot Bespoke Homes Limited is a Private Limited Company. The company registration number is 06637056. Mascot Bespoke Homes Limited has been working since 03 July 2008. The present status of the company is Active. The registered address of Mascot Bespoke Homes Limited is Midland House 2 Poole Road Bournemouth United Kingdom Bh2 5qy. . MARTIN, Jonathan Edward is a Director of the company. SCOTT, Christopher James Francis is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors

Director
MARTIN, Jonathan Edward
Appointed Date: 03 July 2008
45 years old

Director
SCOTT, Christopher James Francis
Appointed Date: 03 July 2008
46 years old

Persons With Significant Control

Mr Jonathan Edward Martin
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher James Francis Scott
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MASCOT BESPOKE HOMES LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 3 July 2016 with updates
22 Mar 2016
Director's details changed for Mr Christopher James Francis Scott on 2 February 2016
22 Mar 2016
Director's details changed for Mr Christopher James Francis Scott on 29 February 2016
22 Mar 2016
Director's details changed for Mr Jonathan Edward Martin on 29 February 2016
...
... and 27 more events
04 Aug 2009
Registered office changed on 04/08/2009 from 7 wisley road london SW11 6NF united kingdom
15 Apr 2009
Particulars of a mortgage or charge / charge no: 1
25 Sep 2008
Accounting reference date shortened from 31/07/2009 to 31/03/2009
22 Jul 2008
Director's change of particulars / christopher scott / 16/07/2008
03 Jul 2008
Incorporation

MASCOT BESPOKE HOMES LIMITED Charges

6 August 2010
Legal charge
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Gff 8 airedale roaf london t/n SGL457845 any other…
30 July 2010
Legal charge
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor flat 41 tynemouth street london t/no BGL74949…
27 March 2009
Legal charge
Delivered: 15 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1 63 st philip street london t/no TGL315686 by way of…