RICHARD HOMES LIMITED
NEAR STOURBRIDGE

Hellopages » Worcestershire » Bromsgrove » DY9 9SU

Company number 03753739
Status Active
Incorporation Date 16 April 1999
Company Type Private Limited Company
Address THATCHINGS, HIGH STREET BELBROUGHTON, NEAR STOURBRIDGE, WORCESTERSHIRE, DY9 9SU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 2 . The most likely internet sites of RICHARD HOMES LIMITED are www.richardhomes.co.uk, and www.richard-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Richard Homes Limited is a Private Limited Company. The company registration number is 03753739. Richard Homes Limited has been working since 16 April 1999. The present status of the company is Active. The registered address of Richard Homes Limited is Thatchings High Street Belbroughton Near Stourbridge Worcestershire Dy9 9su. . FLYNN, Lynette Roberta is a Secretary of the company. FLYNN, Richard Leigh is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
FLYNN, Lynette Roberta
Appointed Date: 04 May 1999

Director
FLYNN, Richard Leigh
Appointed Date: 04 May 1999
51 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 04 May 1999
Appointed Date: 16 April 1999

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 04 May 1999
Appointed Date: 16 April 1999

Persons With Significant Control

Richard Leigh Flynn
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

RICHARD HOMES LIMITED Events

21 Apr 2017
Confirmation statement made on 4 April 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 30 April 2016
26 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2

08 Dec 2015
Total exemption small company accounts made up to 30 April 2015
25 Nov 2015
Satisfaction of charge 2 in full
...
... and 54 more events
11 May 1999
Director resigned
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.

11 May 1999
New secretary appointed
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.

11 May 1999
New director appointed
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.

10 May 1999
Registered office changed on 10/05/99 from: 381 kingsway hove east sussex BN3 4QD
16 Apr 1999
Incorporation

RICHARD HOMES LIMITED Charges

16 December 2013
Charge code 0375 3739 0012
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 43-45 worcester street…
16 December 2013
Charge code 0375 3739 0011
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as straits house, tennyson…
16 December 2013
Charge code 0375 3739 0010
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as round hill court - units 3…
16 December 2013
Charge code 0375 3739 0009
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as land on the south side of…
25 October 2013
Charge code 0375 3739 0008
Delivered: 31 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
16 November 2012
Legal charge
Delivered: 4 December 2012
Status: Satisfied on 19 December 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of queen street…
20 November 2009
Legal charge
Delivered: 1 December 2009
Status: Satisfied on 19 December 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a straits house tennyson road lower gornal…
15 October 2001
Legal mortgage
Delivered: 25 October 2001
Status: Satisfied on 19 December 2013
Persons entitled: National Westminster Bank PLC
Description: F/H northern section of land comprising 1.42 acres @ park…
12 March 2001
Legal mortgage
Delivered: 16 March 2001
Status: Satisfied on 25 November 2015
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land lying to the south of astley…
5 January 2001
Legal mortgage
Delivered: 12 January 2001
Status: Satisfied on 25 November 2015
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 16 areley common stourport on…
24 May 2000
Legal mortgage
Delivered: 27 May 2000
Status: Satisfied on 25 November 2015
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as the foxcote arms wynall lane…
22 June 1999
Mortgage debenture
Delivered: 28 June 1999
Status: Satisfied on 19 December 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…