PENVIEW HOMES LIMITED
DORSET

Hellopages » Dorset » Bournemouth » BH9 3JU

Company number 03702417
Status Active
Incorporation Date 27 January 1999
Company Type Private Limited Company
Address 96 CASTLE LANE WEST, BOURNEMOUTH, DORSET, BH9 3JU
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 . The most likely internet sites of PENVIEW HOMES LIMITED are www.penviewhomes.co.uk, and www.penview-homes.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and nine months. Penview Homes Limited is a Private Limited Company. The company registration number is 03702417. Penview Homes Limited has been working since 27 January 1999. The present status of the company is Active. The registered address of Penview Homes Limited is 96 Castle Lane West Bournemouth Dorset Bh9 3ju. The company`s financial liabilities are £171.5k. It is £25.32k against last year. The cash in hand is £6.34k. It is £-66.83k against last year. And the total assets are £624.61k, which is £30.76k against last year. WHITFORD, Sam is a Secretary of the company. DRUCE, Stephen James 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 "Other building completion and finishing".


penview homes Key Finiance

LIABILITIES £171.5k
+17%
CASH £6.34k
-92%
TOTAL ASSETS £624.61k
+5%
All Financial Figures

Current Directors

Secretary
WHITFORD, Sam
Appointed Date: 29 March 1999

Director
DRUCE, Stephen James
Appointed Date: 29 March 1999
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 March 1999
Appointed Date: 27 January 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 March 1999
Appointed Date: 27 January 1999

Persons With Significant Control

Stephen James Druce
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Samantha Whitford
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENVIEW HOMES LIMITED Events

16 Mar 2017
Confirmation statement made on 27 January 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 May 2015
Compulsory strike-off action has been discontinued
...
... and 46 more events
17 Apr 1999
New secretary appointed
17 Apr 1999
Secretary resigned
17 Apr 1999
Director resigned
07 Apr 1999
Registered office changed on 07/04/99 from: 788-790 finchley road london NW11 7TJ
27 Jan 1999
Incorporation

PENVIEW HOMES LIMITED Charges

28 October 2013
Charge code 0370 2417 0007
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H k/a lyndum penhill fontmell magna dorset t/no.DT374518…
4 December 2009
Mortgage deed
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land on the east side of north street bradford abbas…
1 February 2007
Legal charge
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H land in the gold street stalbridge t/nos DT281619 &…
16 January 2007
Debenture
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 February 2005
Debenture
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 2002
Mortgage deed
Delivered: 29 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as manor barn farm fontmell magna…
5 July 2001
Mortgage
Delivered: 20 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being the meadows, drum lane…