FINE HOME LIMITED
PENZANCE

Hellopages » Cornwall » Cornwall » TR18 4JH

Company number 04431584
Status Active
Incorporation Date 3 May 2002
Company Type Private Limited Company
Address 11 ALVERTON TERRACE, PENZANCE, CORNWALL, TR18 4JH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Mrs Sarah Jean Stevens on 26 May 2015; Director's details changed for Mr David Eric Stevens on 26 May 2015. The most likely internet sites of FINE HOME LIMITED are www.finehome.co.uk, and www.fine-home.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-three years and five months. The distance to to St Erth Rail Station is 5.6 miles; to Carbis Bay Rail Station is 6.5 miles; to Lelant Rail Station is 6.5 miles; to Hayle Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fine Home Limited is a Private Limited Company. The company registration number is 04431584. Fine Home Limited has been working since 03 May 2002. The present status of the company is Active. The registered address of Fine Home Limited is 11 Alverton Terrace Penzance Cornwall Tr18 4jh. The company`s financial liabilities are £1031.32k. It is £-52.9k against last year. The cash in hand is £36.86k. It is £8.54k against last year. And the total assets are £1805.65k, which is £671.7k against last year. STEVENS, Sarah Jean is a Secretary of the company. STEVENS, David Eric is a Director of the company. STEVENS, Sarah Jean is a Director of the company. Secretary MITCHELL, Jean Constance has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


fine home Key Finiance

LIABILITIES £1031.32k
-5%
CASH £36.86k
+30%
TOTAL ASSETS £1805.65k
+59%
All Financial Figures

Current Directors

Secretary
STEVENS, Sarah Jean
Appointed Date: 25 June 2003

Director
STEVENS, David Eric
Appointed Date: 03 May 2002
64 years old

Director
STEVENS, Sarah Jean
Appointed Date: 25 June 2003
58 years old

Resigned Directors

Secretary
MITCHELL, Jean Constance
Resigned: 25 June 2003
Appointed Date: 03 May 2002

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

FINE HOME LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 30 June 2016
11 Apr 2016
Director's details changed for Mrs Sarah Jean Stevens on 26 May 2015
11 Apr 2016
Director's details changed for Mr David Eric Stevens on 26 May 2015
11 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 72 more events
22 May 2002
Secretary resigned
22 May 2002
New director appointed
22 May 2002
New secretary appointed
21 May 2002
Registered office changed on 21/05/02 from: beersheba lodge, beersheba farm lelant st. Ives cornwall TR26 3HF
03 May 2002
Incorporation

FINE HOME LIMITED Charges

5 May 2010
Legal charge
Delivered: 6 May 2010
Status: Satisfied on 10 September 2010
Persons entitled: National Westminster Bank PLC
Description: Hawthorne cottage, lelant t/no CL154614 by way of fixed…
15 January 2010
Legal charge
Delivered: 16 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hawthorn cottage church road lelant st ives cornwall.
23 September 2009
Legal charge
Delivered: 1 October 2009
Status: Satisfied on 2 September 2011
Persons entitled: National Westminster Bank PLC
Description: Trevear the saltings lelant st ives cornwall TR26 3DL with…
18 May 2009
Debenture
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 December 2006
Legal mortgage
Delivered: 2 December 2006
Status: Satisfied on 2 May 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a chy an goon valley road carbis bay…
14 July 2006
Legal mortgage
Delivered: 1 August 2006
Status: Satisfied on 31 May 2007
Persons entitled: Hsbc Bank PLC
Description: Land adjacent to the beechcroft hotel valley road carbis…
22 November 2005
Legal mortgage
Delivered: 6 December 2005
Status: Satisfied on 18 January 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property at heads garage clies yard meneage street…
25 August 2005
Legal mortgage
Delivered: 27 August 2005
Status: Satisfied on 28 March 2007
Persons entitled: Hsbc Bank PLC
Description: F/H land at chy an garth porthrepta road carbis road…
4 July 2005
Legal mortgage
Delivered: 9 July 2005
Status: Satisfied on 13 July 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 6 derowen drive hayle cornwall,. With…
22 October 2004
Legal mortgage
Delivered: 26 October 2004
Status: Satisfied on 12 October 2005
Persons entitled: Hsbc Bank PLC
Description: F/H propertyland at 47 the rope walk alverton penzance…
22 October 2004
Legal mortgage
Delivered: 26 October 2004
Status: Satisfied on 7 February 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property land on south west side of borthalan hotel…
1 October 2004
Debenture
Delivered: 2 October 2004
Status: Satisfied on 6 June 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…