C R HOMES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 4PB

Company number 03476765
Status Active
Incorporation Date 5 December 1997
Company Type Private Limited Company
Address 1ST FLOOR CASHS BUSINESS CENTRE, 228 WIDDRINGTON ROAD, COVENTRY, WEST MIDLANDS, CV1 4PB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Director's details changed for Chand Rani on 1 January 2016; Secretary's details changed for Jeetendra Singh Dosanjh on 1 January 2016. The most likely internet sites of C R HOMES LIMITED are www.crhomes.co.uk, and www.c-r-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. C R Homes Limited is a Private Limited Company. The company registration number is 03476765. C R Homes Limited has been working since 05 December 1997. The present status of the company is Active. The registered address of C R Homes Limited is 1st Floor Cashs Business Centre 228 Widdrington Road Coventry West Midlands Cv1 4pb. . DOSANJH, Jeetendra Singh is a Secretary of the company. RANI, Chand is a Director of the company. SINGH, Baga is a Director of the company. Secretary DOSANIJ, Davinder Singh has been resigned. Secretary PADAN, Jatinder Singh has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary SINGH, Baga has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DOSANJH, Jeetendra Singh
Appointed Date: 10 May 2000

Director
RANI, Chand
Appointed Date: 05 December 1997
66 years old

Director
SINGH, Baga
Appointed Date: 01 October 2003
66 years old

Resigned Directors

Secretary
DOSANIJ, Davinder Singh
Resigned: 29 November 1999
Appointed Date: 05 December 1997

Secretary
PADAN, Jatinder Singh
Resigned: 10 May 2000
Appointed Date: 14 February 2000

Nominee Secretary
SCOTT, Stephen John
Resigned: 05 December 1997
Appointed Date: 05 December 1997

Secretary
SINGH, Baga
Resigned: 14 February 2000
Appointed Date: 29 November 1999

Nominee Director
SCOTT, Jacqueline
Resigned: 05 December 1997
Appointed Date: 05 December 1997
74 years old

Persons With Significant Control

Mrs Chand Rani
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Baga Singh
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C R HOMES LIMITED Events

03 Jan 2017
Confirmation statement made on 5 December 2016 with updates
25 Oct 2016
Director's details changed for Chand Rani on 1 January 2016
25 Oct 2016
Secretary's details changed for Jeetendra Singh Dosanjh on 1 January 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Apr 2016
Registration of charge 034767650012, created on 11 April 2016
...
... and 62 more events
09 Jan 1998
New director appointed
09 Jan 1998
Registered office changed on 09/01/98 from: 52 mucklow hill halesowen west midlands B62 8BL
18 Dec 1997
Director resigned
18 Dec 1997
Secretary resigned
05 Dec 1997
Incorporation

C R HOMES LIMITED Charges

11 April 2016
Charge code 0347 6765 0012
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land lying to the west of sadler road keresley coventry…
23 July 2015
Charge code 0347 6765 0011
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and garages lying to the north of surrey crescent west…
16 August 2008
Debenture
Delivered: 22 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 March 2006
Legal charge
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a well lane garage well lane hinckley t/n…
20 October 2004
Legal charge
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 40 & 42 heather road,binley woods,coventry t/no WK392526…
25 May 2004
Legal charge
Delivered: 1 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 89-117 (odd numbers only) cambridge…
17 May 2004
Debenture
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 November 2003
Mortgage
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 89-117 cambridge street coventry (odd numbers)…
15 October 2003
Debenture deed
Delivered: 17 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 2002
Mortgage deed
Delivered: 3 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a stanleigh house chapel street…
5 December 2001
Mortgage deed
Delivered: 8 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 40/42 heather road binley woods coventry WK392526…
27 April 2001
Mortgage deed
Delivered: 4 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H plot 2 stoneleigh gardens chapel street donisthorpe…