LION BUILDING NEW HOMES LIMITED
BENFLEET

Hellopages » Essex » Castle Point » SS7 1PW

Company number 04865886
Status Active
Incorporation Date 13 August 2003
Company Type Private Limited Company
Address THE WATER TOWER, 335 BENFLEET ROAD, BENFLEET, ESSEX, ENGLAND, SS7 1PW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registered office address changed from Dudley Lodge Yard Hastingwood Road Hastingwood Harlow Essex CM17 9JX England to The Water Tower 335 Benfleet Road Benfleet Essex SS7 1PW on 25 February 2016. The most likely internet sites of LION BUILDING NEW HOMES LIMITED are www.lionbuildingnewhomes.co.uk, and www.lion-building-new-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Lion Building New Homes Limited is a Private Limited Company. The company registration number is 04865886. Lion Building New Homes Limited has been working since 13 August 2003. The present status of the company is Active. The registered address of Lion Building New Homes Limited is The Water Tower 335 Benfleet Road Benfleet Essex England Ss7 1pw. . CARTER, Zoe Michelle is a Secretary of the company. CARTER, Richard Alan is a Director of the company. Secretary CARTER, Tina Anne has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CARTER, Zoe Michelle
Appointed Date: 05 May 2015

Director
CARTER, Richard Alan
Appointed Date: 13 August 2003
59 years old

Resigned Directors

Secretary
CARTER, Tina Anne
Resigned: 04 May 2015
Appointed Date: 13 August 2003

Persons With Significant Control

Mr Richard Carter
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

LION BUILDING NEW HOMES LIMITED Events

19 Aug 2016
Confirmation statement made on 13 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
25 Feb 2016
Registered office address changed from Dudley Lodge Yard Hastingwood Road Hastingwood Harlow Essex CM17 9JX England to The Water Tower 335 Benfleet Road Benfleet Essex SS7 1PW on 25 February 2016
09 Feb 2016
Registered office address changed from 83 Brassie Wood Little Waltham Chelmsford CM3 3PT England to Dudley Lodge Yard Hastingwood Road Hastingwood Harlow Essex CM17 9JX on 9 February 2016
06 Jan 2016
Total exemption small company accounts made up to 31 August 2014
...
... and 47 more events
06 Jan 2005
Particulars of mortgage/charge
17 Sep 2004
Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed

06 Nov 2003
Particulars of mortgage/charge
09 Sep 2003
Secretary resigned
13 Aug 2003
Incorporation

LION BUILDING NEW HOMES LIMITED Charges

30 October 2015
Charge code 0486 5886 0008
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 2A sunrise avenue, chelmsford…
26 April 2013
Charge code 0486 5886 0007
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Lorraine Tracey
Description: F/H property k/a 19 costead manor road brentwood essex t/n…
26 September 2007
Legal charge
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: John Sapsford
Description: 1 briane road epsom surrey KT19 8QA t/no SY736664.
29 August 2007
Legal charge
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: John Sapsford
Description: Land at the rear of patching hall lane chelmsford essex.
24 February 2005
Deed of charge
Delivered: 25 February 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 2 briane road epsom surrey fixed charge over all rental…
24 February 2005
Deed of charge
Delivered: 25 February 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 briane road epsom surrey fixed charge over all rental…
21 December 2004
Mortgage
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: Thornon Securities Limited
Description: Land at the rear of 298 and 300 hook rd,epsom,surrey KT19…
29 October 2003
Legal charge
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage:- land at the rear of 298 & 300…