THORNLANE HOMES LIMITED
WITHAM

Hellopages » Essex » Braintree » CM8 2DD
Company number 05955644
Status Active
Incorporation Date 4 October 2006
Company Type Private Limited Company
Address DRAGON ENTERPRISE CENTRE DRAGON ENTERPRISE CENTRE, BRAINTREE ROAD, WITHAM, ESSEX, CM8 2DD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THORNLANE HOMES LIMITED are www.thornlanehomes.co.uk, and www.thornlane-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Thornlane Homes Limited is a Private Limited Company. The company registration number is 05955644. Thornlane Homes Limited has been working since 04 October 2006. The present status of the company is Active. The registered address of Thornlane Homes Limited is Dragon Enterprise Centre Dragon Enterprise Centre Braintree Road Witham Essex Cm8 2dd. . NEAL, Phil is a Secretary of the company. NEAL, Philip is a Director of the company. Secretary NEAL, Philip has been resigned. Secretary THORNTON, Sally has been resigned. Director NEAL, Philip has been resigned. Director THORNTON, Sally has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NEAL, Phil
Appointed Date: 21 November 2011

Director
NEAL, Philip
Appointed Date: 21 November 2011
62 years old

Resigned Directors

Secretary
NEAL, Philip
Resigned: 05 November 2008
Appointed Date: 04 October 2006

Secretary
THORNTON, Sally
Resigned: 21 November 2011
Appointed Date: 04 December 2008

Director
NEAL, Philip
Resigned: 05 November 2008
Appointed Date: 04 October 2006
62 years old

Director
THORNTON, Sally
Resigned: 24 November 2011
Appointed Date: 04 October 2006
55 years old

Persons With Significant Control

Mr Philip Neal
Notified on: 22 September 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THORNLANE HOMES LIMITED Events

07 Oct 2016
Confirmation statement made on 22 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10

01 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 29 more events
17 Jan 2007
Accounting reference date extended from 31/10/07 to 31/12/07
11 Jan 2007
Particulars of mortgage/charge
09 Jan 2007
Registered office changed on 09/01/07 from: 11 billers chase springfield chelmsford CM1 6BD
27 Oct 2006
Particulars of mortgage/charge
04 Oct 2006
Incorporation

THORNLANE HOMES LIMITED Charges

23 July 2013
Charge code 0595 5644 0005
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Capital Bridging Finance Limited
Description: Notification of addition to or amendment of charge…
19 April 2012
Legal charge
Delivered: 24 April 2012
Status: Outstanding
Persons entitled: Mark Price
Description: Land on the north side of manfield head street halstead…
3 May 2007
Legal mortgage
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at manfield halstead colchester essex. With…
10 January 2007
Legal mortgage
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the red house colchester road halstead essex. With the…
25 October 2006
Debenture
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…