Company number 02150134
Status Active
Incorporation Date 24 July 1987
Company Type Private Limited Company
Address MARIA HOUSE, 35 MILLERS RAOD, BRIGHTON, BN1 5NP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Termination of appointment of Roger John Kinsman as a secretary on 29 March 2016. The most likely internet sites of DRUMCONNER HOMES (BOURNEMOUTH) LIMITED are www.drumconnerhomesbournemouth.co.uk, and www.drumconner-homes-bournemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Drumconner Homes Bournemouth Limited is a Private Limited Company.
The company registration number is 02150134. Drumconner Homes Bournemouth Limited has been working since 24 July 1987.
The present status of the company is Active. The registered address of Drumconner Homes Bournemouth Limited is Maria House 35 Millers Raod Brighton Bn1 5np. The company`s financial liabilities are £634.81k. It is £0.53k against last year. And the total assets are £51.79k, which is £22.82k against last year. CREASEY, Cheryl is a Director of the company. CREASEY, Peter William is a Director of the company. Secretary KINSMAN, Roger John has been resigned. The company operates in "Other service activities n.e.c.".
drumconner homes (bournemouth) Key Finiance
LIABILITIES
£634.81k
+0%
CASH
n/a
TOTAL ASSETS
£51.79k
+78%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Peter William Creasey
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Drumconner Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
DRUMCONNER HOMES (BOURNEMOUTH) LIMITED Events
27 Jul 2016
Confirmation statement made on 30 June 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Mar 2016
Termination of appointment of Roger John Kinsman as a secretary on 29 March 2016
09 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
17 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 78 more events
23 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
23 Aug 1987
Accounting reference date notified as 30/09
22 Aug 1987
Particulars of mortgage/charge
19 Aug 1987
Secretary resigned;new secretary appointed
10 March 2014
Charge code 0215 0134 0006
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
9 December 2013
Charge code 0215 0134 0004
Delivered: 11 December 2013
Status: Satisfied
on 26 November 2014
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
6 December 2013
Charge code 0215 0134 0005
Delivered: 11 December 2013
Status: Satisfied
on 30 April 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 20 poole road bournemouth t/no DT150926. Notification…
1 April 2010
Legal charge
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Drumconner 20 poole road westbourne dorset t/n DT150926 by…
8 June 1992
Fixed and floating charge
Delivered: 19 June 1992
Status: Satisfied
on 13 April 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over goodwill bookdebts and…
7 August 1987
Legal charge
Delivered: 22 August 1987
Status: Satisfied
on 13 April 2010
Persons entitled: Midland Bank PLC
Description: West holme, 20, poole road, bournemouth.