ARGENT COUNTRY HOMES LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 1TG

Company number 02079470
Status Active
Incorporation Date 2 December 1986
Company Type Private Limited Company
Address THE OCTAGON SUITE E, 2ND FLOOR, MIDDLEBOROUGH, COLCHESTER, ENGLAND, CO1 1TG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 10,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ARGENT COUNTRY HOMES LIMITED are www.argentcountryhomes.co.uk, and www.argent-country-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Argent Country Homes Limited is a Private Limited Company. The company registration number is 02079470. Argent Country Homes Limited has been working since 02 December 1986. The present status of the company is Active. The registered address of Argent Country Homes Limited is The Octagon Suite E 2nd Floor Middleborough Colchester England Co1 1tg. . ARGENT, Robert is a Secretary of the company. ARGENT, Richard is a Director of the company. ARGENT, Robert is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors

Secretary

Director
ARGENT, Richard

76 years old

Director
ARGENT, Robert

76 years old

ARGENT COUNTRY HOMES LIMITED Events

22 Feb 2017
Micro company accounts made up to 31 March 2016
11 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 10,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,000

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 85 more events
18 Feb 1987
Registered office changed on 18/02/87 from: 47 brunswick place london N1 6EE

18 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jan 1987
Gazettable document

14 Jan 1987
Company name changed wardoffer LIMITED\certificate issued on 14/01/87

02 Dec 1986
Certificate of Incorporation

ARGENT COUNTRY HOMES LIMITED Charges

9 April 2009
Charge on deposit
Delivered: 14 April 2009
Status: Satisfied on 4 May 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: A/C no. 22574259 opened in the name of argent country homes…
17 January 2007
Legal charge
Delivered: 19 January 2007
Status: Satisfied on 19 August 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H the windmill gainsford end road toppesfield halstead…
17 January 2007
Debenture
Delivered: 19 January 2007
Status: Satisfied on 1 June 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
18 November 1999
Legal mortgage
Delivered: 1 December 1999
Status: Satisfied on 16 May 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 16 church street steeple bumpstead suffolk…
10 May 1999
Legal mortgage
Delivered: 28 May 1999
Status: Satisfied on 1 June 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at the street icklingham nr newmarket…
5 May 1999
Mortgage debenture
Delivered: 19 May 1999
Status: Satisfied on 1 June 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 October 1994
Mortgage deed
Delivered: 9 November 1994
Status: Satisfied on 6 November 1999
Persons entitled: Lloyds Bank PLC
Description: L/Hold premises known as 58 gandalfs ride,south woodham…
21 June 1994
Mortgage
Delivered: 28 June 1994
Status: Satisfied on 6 November 1999
Persons entitled: Lloyds Bank PLC
Description: Land at church street steeple bumpstead t/n EX499138…
23 October 1989
Legal mortgage
Delivered: 6 November 1989
Status: Satisfied on 6 November 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a old inn cottage castle camps…
7 December 1988
Mortgage
Delivered: 14 December 1988
Status: Satisfied on 6 November 1999
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage f/h k/a land adjoining daw street…
11 November 1988
Single debenture
Delivered: 23 November 1988
Status: Satisfied on 18 July 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…