WHITEHORSE HOMES LIMITED
THE OLD LEATHER FACTORY LIMITED

Hellopages » Bristol » Bristol, City of » BS2 8ST
Company number 05256956
Status Active
Incorporation Date 12 October 2004
Company Type Private Limited Company
Address 9 PORTLAND SQUARE, BRISTOL, BS2 8ST
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates; Director's details changed for Mr Dean Iles on 12 May 2015. The most likely internet sites of WHITEHORSE HOMES LIMITED are www.whitehorsehomes.co.uk, and www.whitehorse-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Whitehorse Homes Limited is a Private Limited Company. The company registration number is 05256956. Whitehorse Homes Limited has been working since 12 October 2004. The present status of the company is Active. The registered address of Whitehorse Homes Limited is 9 Portland Square Bristol Bs2 8st. . ILES, Dean is a Secretary of the company. ILES, Dean is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BRACEY, Anthony Marcus has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
ILES, Dean
Appointed Date: 12 October 2004

Director
ILES, Dean
Appointed Date: 12 October 2004
63 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 12 October 2004
Appointed Date: 12 October 2004

Director
BRACEY, Anthony Marcus
Resigned: 31 March 2013
Appointed Date: 12 October 2004
74 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 12 October 2004
Appointed Date: 12 October 2004

Persons With Significant Control

Mr Dean Iles
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

WHITEHORSE HOMES LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 12 October 2016 with updates
07 Mar 2016
Director's details changed for Mr Dean Iles on 12 May 2015
03 Dec 2015
Satisfaction of charge 052569560011 in full
03 Dec 2015
Satisfaction of charge 052569560010 in full
...
... and 55 more events
09 Nov 2004
Secretary resigned
09 Nov 2004
Director resigned
09 Nov 2004
New secretary appointed
09 Nov 2004
New director appointed
12 Oct 2004
Incorporation

WHITEHORSE HOMES LIMITED Charges

21 October 2014
Charge code 0525 6956 0011
Delivered: 27 October 2014
Status: Satisfied on 3 December 2015
Persons entitled: Goldentree Financial Services PLC
Description: Contains fixed charge…
21 October 2014
Charge code 0525 6956 0010
Delivered: 27 October 2014
Status: Satisfied on 3 December 2015
Persons entitled: Goldentree Financial Services PLC
Description: All that freehold land being 73 cadbury heath road, cadbury…
24 December 2013
Charge code 0525 6956 0009
Delivered: 2 January 2014
Status: Satisfied on 3 December 2015
Persons entitled: Goldentree Financial Services PLC
Description: Notification of addition to or amendment of charge…
24 December 2013
Charge code 0525 6956 0008
Delivered: 2 January 2014
Status: Satisfied on 3 December 2015
Persons entitled: Goldentree Financial Services PLC
Description: Land between 59 and 63 grove park terrace bristol (title…
8 February 2008
Legal charge
Delivered: 9 February 2008
Status: Satisfied on 24 September 2013
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 35-37 blackhorse road, mangotsfield…
19 November 2007
Legal charge
Delivered: 20 November 2007
Status: Satisfied on 24 September 2013
Persons entitled: National Westminster Bank PLC
Description: The pit pony 159 easton road easton bristol. By way of…
28 February 2007
Legal charge
Delivered: 2 March 2007
Status: Satisfied on 24 March 2010
Persons entitled: National Westminster Bank PLC
Description: Land off air balloon road st georges bristol. By way of…
23 February 2007
Legal charge
Delivered: 2 March 2007
Status: Satisfied on 24 September 2013
Persons entitled: National Westminster Bank PLC
Description: 1 king johns road kingswood bristol. By way of fixed charge…
21 February 2007
Debenture
Delivered: 24 February 2007
Status: Satisfied on 24 September 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2005
Legal charge
Delivered: 1 February 2005
Status: Satisfied on 24 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: 3 kings road kigswood bristol.
10 December 2004
Mortgage
Delivered: 11 December 2004
Status: Satisfied on 24 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 forest road, kingswood bristol. Together…