TAYFIELD HOMES LIMITED
FERNDOWN

Hellopages » Dorset » East Dorset » BH22 9NH

Company number 04028751
Status Active
Incorporation Date 7 July 2000
Company Type Private Limited Company
Address THE OLD EXCHANGE, 521 WIMBORNE ROAD EAST, FERNDOWN, DORSET, BH22 9NH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 100 . The most likely internet sites of TAYFIELD HOMES LIMITED are www.tayfieldhomes.co.uk, and www.tayfield-homes.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and four months. The distance to to Bournemouth Rail Station is 5.7 miles; to Christchurch Rail Station is 6.8 miles; to Poole Rail Station is 7.4 miles; to Hamworthy Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tayfield Homes Limited is a Private Limited Company. The company registration number is 04028751. Tayfield Homes Limited has been working since 07 July 2000. The present status of the company is Active. The registered address of Tayfield Homes Limited is The Old Exchange 521 Wimborne Road East Ferndown Dorset Bh22 9nh. The company`s financial liabilities are £145.33k. It is £-177.19k against last year. The cash in hand is £40.58k. It is £27.6k against last year. And the total assets are £578.4k, which is £-138.83k against last year. TAYLOR, Vincent John is a Secretary of the company. TAYLOR, Vincent John is a Director of the company. WINGFIELD, Mark Andrew is a Director of the company. Secretary HEWLETT, Julian has been resigned. Secretary TAYLOR, Vincent John has been resigned. Secretary WINGFIELD, Mark Andrew has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


tayfield homes Key Finiance

LIABILITIES £145.33k
-55%
CASH £40.58k
+212%
TOTAL ASSETS £578.4k
-20%
All Financial Figures

Current Directors

Secretary
TAYLOR, Vincent John
Appointed Date: 07 July 2000

Director
TAYLOR, Vincent John
Appointed Date: 07 July 2000
63 years old

Director
WINGFIELD, Mark Andrew
Appointed Date: 07 July 2000
61 years old

Resigned Directors

Secretary
HEWLETT, Julian
Resigned: 01 January 2010
Appointed Date: 25 February 2008

Secretary
TAYLOR, Vincent John
Resigned: 01 October 2010
Appointed Date: 01 January 2010

Secretary
WINGFIELD, Mark Andrew
Resigned: 07 July 2000
Appointed Date: 07 July 2000

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 07 July 2000
Appointed Date: 07 July 2000

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 07 July 2000
Appointed Date: 07 July 2000

Persons With Significant Control

Mr. Mark Andrew Wingfield
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Vince John Taylor
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TAYFIELD HOMES LIMITED Events

15 Aug 2016
Confirmation statement made on 7 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
14 Jul 2014
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100

...
... and 102 more events
30 Sep 2000
Particulars of mortgage/charge
14 Sep 2000
New secretary appointed;new director appointed
14 Sep 2000
New secretary appointed;new director appointed
14 Sep 2000
Registered office changed on 14/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
07 Jul 2000
Incorporation

TAYFIELD HOMES LIMITED Charges

24 September 2013
Charge code 0402 8751 0036
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: Michael William Deebank Relf Kim Relf
Description: F/H land and property at 48 glenville road walkford…
2 October 2012
Legal charge
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: Sarah Egerton
Description: 48 glanville road walkford christchurch dorset.
30 September 2011
Legal charge
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46 wellington road bournemouth t/no DT165754 any other…
20 June 2011
Legal charge
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Michael William Deebank Relf & Kim Relf
Description: Abbey lodge 46 wellington road bournemouth.
24 February 2011
Legal charge
Delivered: 1 March 2011
Status: Satisfied on 3 October 2012
Persons entitled: David Thomas Barfoot
Description: 48 wellington road, bournemouth t/no DT372255.
10 December 2010
Legal charge
Delivered: 17 December 2010
Status: Satisfied on 3 October 2012
Persons entitled: National Westminster Bank PLC
Description: Flat 1 wolverton court 62 wolverton road bournemouth; by…
10 December 2010
Legal charge
Delivered: 17 December 2010
Status: Satisfied on 3 October 2012
Persons entitled: National Westminster Bank PLC
Description: Flat 6 wolverton court 62 wolverton road bournemouth; by…
9 October 2008
Mortgage
Delivered: 15 October 2008
Status: Satisfied on 3 October 2012
Persons entitled: Nottingham Building Society
Description: 40 paddington grove bournemouth fixed charge the property…
16 January 2008
Legal charge
Delivered: 17 January 2008
Status: Satisfied on 3 October 2012
Persons entitled: National Westminster Bank PLC
Description: 62 wolverton road bournemouth. By way of fixed charge the…
30 November 2007
Legal charge
Delivered: 5 December 2007
Status: Satisfied on 3 October 2012
Persons entitled: National Westminster Bank PLC
Description: 12 seafield road, southbourne, bournemouth. By way of fixed…
15 August 2007
Legal charge
Delivered: 16 August 2007
Status: Satisfied on 3 October 2012
Persons entitled: National Westminster Bank PLC
Description: 10 queens park gardens queens park bournemouth. By way of…
5 June 2007
Legal charge
Delivered: 6 June 2007
Status: Satisfied on 3 October 2012
Persons entitled: National Westminster Bank PLC
Description: 1-7 capstone place bournemouth,. By way of fixed charge the…
23 January 2007
Legal charge
Delivered: 26 January 2007
Status: Satisfied on 3 October 2012
Persons entitled: National Westminster Bank PLC
Description: 47 branksome wood road, bournemouth. By way of fixed charge…
12 January 2007
Legal charge
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Faraday house 38 poole road westbourne bournemouth t/n…
3 July 2006
Legal charge
Delivered: 18 July 2006
Status: Satisfied on 3 October 2012
Persons entitled: National Westminster Bank PLC
Description: 2 grantley road, boscombe, bournemouth. By way of fixed…
31 October 2005
Legal charge
Delivered: 19 November 2005
Status: Satisfied on 3 October 2012
Persons entitled: National Westminster Bank PLC
Description: 6 west moors road ferndown dorset. By way of fixed charge…
31 October 2005
Legal charge
Delivered: 3 November 2005
Status: Satisfied on 3 October 2012
Persons entitled: National Westminster Bank PLC
Description: 8 west moors road ferndown dorset. By way of fixed charge…
1 April 2005
Legal charge
Delivered: 2 April 2005
Status: Satisfied on 3 October 2012
Persons entitled: National Westminster Bank PLC
Description: 1 newstead road, southbourne bournemouth. By way of fixed…
4 March 2005
Legal charge
Delivered: 8 March 2005
Status: Satisfied on 2 June 2007
Persons entitled: National Westminster Bank PLC
Description: 120 avon road queens park bournemouth. By way of fixed…
25 August 2004
Legal charge
Delivered: 27 August 2004
Status: Satisfied on 3 October 2012
Persons entitled: National Westminster Bank PLC
Description: Canute house strand street poole dorset,. By way of fixed…
13 August 2004
Legal charge
Delivered: 17 August 2004
Status: Satisfied on 2 June 2007
Persons entitled: National Westminster Bank PLC
Description: 64 manor avenue poole dorset. By way of fixed charge the…
25 June 2004
Legal charge
Delivered: 3 July 2004
Status: Satisfied on 2 June 2007
Persons entitled: National Westminster Bank PLC
Description: 44 westby road boscombe bournemouth. By way of fixed charge…
19 January 2004
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 14 August 2004
Persons entitled: National Westminster Bank PLC
Description: 18 chantry close highcliffe christchurch dorset BH23 5NQ…
17 November 2003
Legal charge
Delivered: 21 November 2003
Status: Satisfied on 2 June 2007
Persons entitled: National Westminster Bank PLC
Description: 333 & 335 new road ferndown dorset BH22 9NH. By way of…
23 October 2003
Deed of charge
Delivered: 30 October 2003
Status: Satisfied on 14 August 2004
Persons entitled: Capital Home Loans Limited
Description: 41A surrey road bournemouth NH4 9HR fixed charge over all…
23 July 2003
Legal charge
Delivered: 30 July 2003
Status: Satisfied on 14 August 2004
Persons entitled: National Westminster Bank PLC
Description: 32 burnaby road alum chine bournemouth BH4 8JG. By way of…
15 May 2003
Legal charge
Delivered: 16 May 2003
Status: Satisfied on 2 June 2007
Persons entitled: Capital Home Loans Limited
Description: 46 cromer road branksome poole dorset al. Undertaking and…
4 March 2003
Charge of deposit
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £15,000 credited to account…
31 January 2003
Legal charge
Delivered: 1 February 2003
Status: Satisfied on 14 August 2004
Persons entitled: Capital Home Loans Limited
Description: 64 manor avenue poole dorset BH12 4LD (freehold).
4 October 2002
Legal charge
Delivered: 5 October 2002
Status: Satisfied on 19 July 2003
Persons entitled: National Westminster Bank PLC
Description: 46 cromer road branksone poole. By way of fixed charge the…
14 June 2002
Legal charge
Delivered: 15 June 2002
Status: Satisfied on 25 March 2003
Persons entitled: National Westminster Bank PLC
Description: 64 manor avenue, parkstone, poole dorset, BH12 4LD. By way…
30 May 2002
Legal charge
Delivered: 31 May 2002
Status: Satisfied on 27 September 2002
Persons entitled: National Westminster Bank PLC
Description: The P4ROPERTY known as 2 beaconsfield road, parkstone…
1 October 2001
Legal charge
Delivered: 6 October 2001
Status: Satisfied on 14 August 2004
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 43 surrey road bournemouth BH4…
11 May 2001
Legal mortgage
Delivered: 16 May 2001
Status: Satisfied on 27 September 2002
Persons entitled: National Westminster Bank PLC
Description: F/H 337 new road ferndown dorset BH22 8EJ. T/no. BH22 8EJ…
27 April 2001
Mortgage debenture
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 September 2000
Mortgage
Delivered: 30 September 2000
Status: Satisfied on 25 April 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…