Company number 04725033
Status Active
Incorporation Date 7 April 2003
Company Type Private Limited Company
Address 102-104 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
GBP 2
; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of MAKEWOOD HOMES LIMITED are www.makewoodhomes.co.uk, and www.makewood-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Makewood Homes Limited is a Private Limited Company.
The company registration number is 04725033. Makewood Homes Limited has been working since 07 April 2003.
The present status of the company is Active. The registered address of Makewood Homes Limited is 102 104 Park Lane Croydon Surrey Cr0 1jb. . BOURKE, Shirley is a Secretary of the company. BOURKE, Peter is a Director of the company. BOURKE, Shirley is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. Nominee Director 1ST CERT FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 15 April 2003
Appointed Date: 07 April 2003
Nominee Director
REPORTACTION LIMITED
Resigned: 15 April 2003
Appointed Date: 07 April 2003
Nominee Director
1ST CERT FORMATIONS LIMITED
Resigned: 15 April 2003
Appointed Date: 07 April 2003
MAKEWOOD HOMES LIMITED Events
31 Oct 2016
Total exemption full accounts made up to 30 April 2016
22 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
15 Nov 2015
Total exemption full accounts made up to 30 April 2015
20 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
30 Dec 2014
Total exemption full accounts made up to 30 April 2014
...
... and 28 more events
03 May 2003
New director appointed
24 Apr 2003
Secretary resigned;director resigned
24 Apr 2003
Director resigned
24 Apr 2003
Registered office changed on 24/04/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN
07 Apr 2003
Incorporation
19 September 2008
Legal charge
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First floor flat, 89 mayfield road, south croydon by way of…
19 September 2008
Legal charge
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Second floor flat, 89 mayfield road, south croydon by way…
15 October 2003
Legal charge
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: By way of legal mortgage 195 kirkdale london. By way of…