MILDREN HOMES LIMITED
CHRISTCHURCH

Hellopages » Dorset » Christchurch » BH23 6AN

Company number 07308571
Status Active
Incorporation Date 8 July 2010
Company Type Private Limited Company
Address MILDREN CONSTRUCTION LIMITED 120 MATCHAMS LANE, HURN, CHRISTCHURCH, DORSET, BH23 6AN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Group of companies' accounts made up to 31 October 2015; Confirmation statement made on 8 July 2016 with updates; Registration of charge 073085710012, created on 24 April 2016. The most likely internet sites of MILDREN HOMES LIMITED are www.mildrenhomes.co.uk, and www.mildren-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Pokesdown Rail Station is 3.2 miles; to Bournemouth Rail Station is 4 miles; to Branksome Rail Station is 5.5 miles; to Parkstone (Dorset) Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mildren Homes Limited is a Private Limited Company. The company registration number is 07308571. Mildren Homes Limited has been working since 08 July 2010. The present status of the company is Active. The registered address of Mildren Homes Limited is Mildren Construction Limited 120 Matchams Lane Hurn Christchurch Dorset Bh23 6an. . EDWARDS, Leigh Gary is a Director of the company. WINGHAM, Christopher Stephen is a Director of the company. WOODRIDGE, John Raymond is a Director of the company. Director DIRECT ONE LLP has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
EDWARDS, Leigh Gary
Appointed Date: 14 February 2014
51 years old

Director
WINGHAM, Christopher Stephen
Appointed Date: 08 July 2010
68 years old

Director
WOODRIDGE, John Raymond
Appointed Date: 09 March 2016
73 years old

Resigned Directors

Director
DIRECT ONE LLP
Resigned: 09 March 2016
Appointed Date: 14 February 2014

Persons With Significant Control

Mr Leigh Gary Edwards
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Raymond Wooldridge
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Stephen Wingham
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILDREN HOMES LIMITED Events

05 Aug 2016
Group of companies' accounts made up to 31 October 2015
26 Jul 2016
Confirmation statement made on 8 July 2016 with updates
13 May 2016
Registration of charge 073085710012, created on 24 April 2016
22 Mar 2016
Termination of appointment of Direct One Llp as a director on 9 March 2016
22 Mar 2016
Appointment of John Raymond Woodridge as a director on 9 March 2016
...
... and 24 more events
17 Aug 2011
Current accounting period extended from 31 July 2011 to 31 October 2011
04 Aug 2011
Particulars of a mortgage or charge / charge no: 2
12 Jul 2011
Annual return made up to 8 July 2011 with full list of shareholders
08 Jan 2011
Particulars of a mortgage or charge / charge no: 1
08 Jul 2010
Incorporation

MILDREN HOMES LIMITED Charges

24 April 2016
Charge code 0730 8571 0012
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Gallantgreen Limited
Description: Land at eastleigh house bartons road havant hampshire…
13 March 2015
Charge code 0730 8571 0011
Delivered: 23 March 2015
Status: Outstanding
Persons entitled: Gallantgreen Limited
Description: Land west of broad road, hambrook…
17 February 2014
Charge code 0730 8571 0010
Delivered: 24 February 2014
Status: Outstanding
Persons entitled: Gallantgreen Limited (Company No: 1764460)
Description: The freehold property known as land at st georges meadow…
3 February 2014
Charge code 0730 8571 0009
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Gallantgreen Limited
Description: Land on the south side of rectory road ashington…
15 October 2013
Charge code 0730 8571 0008
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: Gallantgreen Limited
Description: Phase ii land at park tolvean redruth cornwall…
7 August 2013
Charge code 0730 8571 0007
Delivered: 17 August 2013
Status: Outstanding
Persons entitled: Gallantgreen Limited
Description: F/H 21 bridge road, parkgate, fareham t/no HP700387…
18 June 2013
Charge code 0730 8571 0006
Delivered: 20 June 2013
Status: Outstanding
Persons entitled: Gallantgreen Limited
Description: St michaels church queens field bognor regis t/no SX61087…
11 January 2013
Legal charge
Delivered: 16 January 2013
Status: Outstanding
Persons entitled: Gallantgreen Limited
Description: Former selsey tram public house stockbridge road…
25 November 2011
Debenture
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Gallantgreen Limited
Description: All the undertaking, property, rights and assets.
25 November 2011
Legal charge
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Gallantgreen Limited
Description: Rose cottage blackhill verwood.
25 July 2011
Legal charge
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Gallantgreen Limited
Description: Land at cavalier road, old basing, basingstoke, hampshire.
6 January 2011
Legal charge
Delivered: 8 January 2011
Status: Outstanding
Persons entitled: Gallantgreen Limited
Description: Course park farm fareham hampshire t/nos P6973 HP700165 and…