V.R.C. HOMES LTD
BRENTWOOD M.G.P. FARMING LIMITED P.G. PHILPOT AND SON (FARMS) LIMITED

Hellopages » Essex » Brentwood » CM14 4BD

Company number 00554684
Status Active
Incorporation Date 16 September 1955
Company Type Private Limited Company
Address 55 CROWN STREET, BRENTWOOD, ESSEX, CM14 4BD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Statement of capital following an allotment of shares on 1 October 2016 GBP 163,750 ; Appointment of Mr John Michael Philpot as a director on 13 November 2016. The most likely internet sites of V.R.C. HOMES LTD are www.vrchomes.co.uk, and www.v-r-c-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and one months. The distance to to Gidea Park Rail Station is 4.8 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.V R C Homes Ltd is a Private Limited Company. The company registration number is 00554684. V R C Homes Ltd has been working since 16 September 1955. The present status of the company is Active. The registered address of V R C Homes Ltd is 55 Crown Street Brentwood Essex Cm14 4bd. . PHILPOT, Heather is a Secretary of the company. PHILPOT, John Michael is a Director of the company. PHILPOT, Michael Gordon is a Director of the company. Secretary BEANEY, Sheila May has been resigned. Secretary ROBINSON, Peter John has been resigned. Director GREEN, Steven Peter has been resigned. Director PHILPOT, Peter Gordon has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
PHILPOT, Heather
Appointed Date: 06 March 2008

Director
PHILPOT, John Michael
Appointed Date: 13 November 2016
39 years old

Director

Resigned Directors

Secretary
BEANEY, Sheila May
Resigned: 26 January 2005

Secretary
ROBINSON, Peter John
Resigned: 06 March 2008
Appointed Date: 01 February 2005

Director
GREEN, Steven Peter
Resigned: 07 August 2003
Appointed Date: 01 July 1996
72 years old

Director
PHILPOT, Peter Gordon
Resigned: 29 September 2008
107 years old

Persons With Significant Control

P G Philpot & Son (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

V.R.C. HOMES LTD Events

12 Dec 2016
Confirmation statement made on 14 October 2016 with updates
29 Nov 2016
Statement of capital following an allotment of shares on 1 October 2016
  • GBP 163,750

29 Nov 2016
Appointment of Mr John Michael Philpot as a director on 13 November 2016
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Registration of charge 005546840002, created on 11 March 2016
...
... and 85 more events
31 Aug 1983
Accounts made up to 30 September 1982
21 Nov 1982
Annual return made up to 23/12/81
20 Nov 1982
Annual return made up to 06/08/82

18 Oct 1982
Accounts made up to 30 September 1981
16 Sep 1955
Incorporation

V.R.C. HOMES LTD Charges

11 March 2016
Charge code 0055 4684 0002
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Bath and West Finance Limited
Description: By way of a first legal charge made between the borrower…
31 December 1991
Mortgage debenture
Delivered: 8 January 1992
Status: Satisfied on 23 October 2013
Persons entitled: National Westminster Bank PLC
Description: All those f/h properties k/as chignal hall farm and…