GREAT HOMES LIMITED
INGATESTONE TAYPOINT LIMITED

Hellopages » Essex » Brentwood » CM4 9DW

Company number 03538399
Status Active
Incorporation Date 31 March 1998
Company Type Private Limited Company
Address 46-54 HIGH STREET, INGATESTONE, ESSEX, CM4 9DW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1,000 ; Termination of appointment of Paul William Gilbert as a director on 24 March 2016. The most likely internet sites of GREAT HOMES LIMITED are www.greathomes.co.uk, and www.great-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Great Homes Limited is a Private Limited Company. The company registration number is 03538399. Great Homes Limited has been working since 31 March 1998. The present status of the company is Active. The registered address of Great Homes Limited is 46 54 High Street Ingatestone Essex Cm4 9dw. . LINEHAM, Christopher Matthew is a Secretary of the company. LINEHAM, Christopher Matthew is a Director of the company. SPARKS, David Brian is a Director of the company. Secretary SPARKS, David Brian has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GILBERT, Paul William has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LINEHAM, Christopher Matthew
Appointed Date: 03 April 2003

Director
LINEHAM, Christopher Matthew
Appointed Date: 11 March 2004
54 years old

Director
SPARKS, David Brian
Appointed Date: 01 April 1998
54 years old

Resigned Directors

Secretary
SPARKS, David Brian
Resigned: 03 April 2003
Appointed Date: 01 April 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 April 1998
Appointed Date: 31 March 1998

Director
GILBERT, Paul William
Resigned: 24 March 2016
Appointed Date: 01 April 1998
77 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 April 1998
Appointed Date: 31 March 1998

GREAT HOMES LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 30 June 2016
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000

06 Apr 2016
Termination of appointment of Paul William Gilbert as a director on 24 March 2016
10 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000

...
... and 92 more events
20 Apr 1998
New director appointed
20 Apr 1998
Secretary resigned
20 Apr 1998
Director resigned
06 Apr 1998
Registered office changed on 06/04/98 from: 120 east road london N1 6AA
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Mar 1998
Incorporation

GREAT HOMES LIMITED Charges

25 November 2011
Deed of legal mortgage
Delivered: 26 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1-29 (excluding 13) high elms 162-168 notley road braintree…
25 November 2011
Deed of legal mortgage
Delivered: 26 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1-23 pell court 165-171 hornchurch road hornchurch essex…
16 November 2009
Legal charge
Delivered: 26 November 2009
Status: Satisfied on 30 November 2011
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a 165 hornchurch road, hornchurch, essex t/no…
16 November 2009
Floating charge
Delivered: 26 November 2009
Status: Satisfied on 30 November 2011
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all the undertaking and…
21 November 2008
Legal charge
Delivered: 26 November 2008
Status: Satisfied on 30 November 2011
Persons entitled: Dunbar Bank PLC
Description: Firstly all that f/h land situate at and being 9 witham…
14 March 2008
Legal charge
Delivered: 19 March 2008
Status: Satisfied on 30 November 2011
Persons entitled: Dunbar Bank PLC
Description: F/H 162-168 (even) notley road braintree essex all rights…
27 October 2005
Legal charge
Delivered: 3 November 2005
Status: Satisfied on 30 November 2011
Persons entitled: Dunbar Banl PLC
Description: F/H property at 59 main road romford essex t/no NGL45198…
21 February 2005
Legal charge
Delivered: 1 March 2005
Status: Satisfied on 12 April 2008
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a areas 9B and 9C bradbridge green, ashford…
26 November 2004
Legal charge
Delivered: 3 December 2004
Status: Satisfied on 27 February 2008
Persons entitled: Dunbar Bank PLC
Description: The f/h property k/a 107 south road, south ockendon, essex…
3 February 2004
Letter of set off
Delivered: 6 February 2004
Status: Satisfied on 30 November 2011
Persons entitled: Dunbar Bank PLC
Description: By way of continuing security all monies now or hereafter…
18 August 2003
Legal charge
Delivered: 21 August 2003
Status: Satisfied on 3 June 2008
Persons entitled: Dunbar Bank PLC
Description: F/H 511 london road hadleigh in the county of essex f/h…
18 August 2003
Legal charge
Delivered: 21 August 2003
Status: Satisfied on 3 June 2008
Persons entitled: Dunbar Bank PLC
Description: F/H 503 london road hadleigh benfleet essex t/no: EX655771…
18 August 2003
Letter of set off
Delivered: 21 August 2003
Status: Satisfied on 3 June 2008
Persons entitled: Dunbar Bank PLC
Description: All monies standing to the credit of any account. See the…
18 June 2003
Floating charge
Delivered: 26 June 2003
Status: Satisfied on 30 November 2011
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all the undertaking and…
18 June 2003
Legal charge
Delivered: 26 June 2003
Status: Satisfied on 3 June 2008
Persons entitled: Dunbar Bank PLC
Description: All that f/h property situate at and being "failand" 91…
22 April 2003
Legal charge
Delivered: 1 May 2003
Status: Satisfied on 3 June 2008
Persons entitled: Dunbar Bank PLC
Description: All that f/h land situate at and being 507 london road…
29 November 2002
Debenture
Delivered: 4 December 2002
Status: Satisfied on 3 June 2008
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
29 November 2002
Legal charge
Delivered: 4 December 2002
Status: Satisfied on 3 June 2008
Persons entitled: Dunbar Bank PLC
Description: Freehold land 403, 403A, 403B, 405, 407 and 409 london road…
26 June 2001
Deed of deposit and charge
Delivered: 28 June 2001
Status: Satisfied on 3 June 2008
Persons entitled: Zurich Insurance Company
Description: The sum of £6,000 in the separate designated deposit…
8 February 2001
Letter of set off
Delivered: 15 February 2001
Status: Satisfied on 3 June 2008
Persons entitled: Dunbar Bank PLC
Description: All monies now or hereafter standing to the credit of any…
8 February 2001
Debenture
Delivered: 15 February 2001
Status: Satisfied on 3 June 2008
Persons entitled: Dunbar Bank PLC
Description: All the whatsoever and wheresoever both present and future…
8 February 2001
Legal charge
Delivered: 15 February 2001
Status: Satisfied on 9 July 2002
Persons entitled: Dunbar Bank PLC
Description: F/H land situate at and being land adjoining glendale…