MANOR CREST HOMES LIMITED
SKEGNESS MANOR CREST DEVELOPMENTS 2 LIMITED

Hellopages » Lincolnshire » East Lindsey » PE25 2AT

Company number 05720915
Status Active
Incorporation Date 24 February 2006
Company Type Private Limited Company
Address 27-29 LUMLEY AVENUE, SKEGNESS, LINCOLNSHIRE, PE25 2AT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2 . The most likely internet sites of MANOR CREST HOMES LIMITED are www.manorcresthomes.co.uk, and www.manor-crest-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Havenhouse Rail Station is 3.5 miles; to Wainfleet Rail Station is 5.2 miles; to Thorpe Culvert Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manor Crest Homes Limited is a Private Limited Company. The company registration number is 05720915. Manor Crest Homes Limited has been working since 24 February 2006. The present status of the company is Active. The registered address of Manor Crest Homes Limited is 27 29 Lumley Avenue Skegness Lincolnshire Pe25 2at. . HALL, Leigh Morris is a Secretary of the company. HALL, Leigh Morris is a Director of the company. LEDBROOK, Deborah is a Director of the company. WANN, Dean Anthony is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HALL, Leigh Morris
Appointed Date: 24 February 2006

Director
HALL, Leigh Morris
Appointed Date: 24 February 2006
56 years old

Director
LEDBROOK, Deborah
Appointed Date: 03 September 2013
61 years old

Director
WANN, Dean Anthony
Appointed Date: 24 February 2006
54 years old

Persons With Significant Control

Mr Leigh Morris Hall
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dean Anthony Wann
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANOR CREST HOMES LIMITED Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
03 Aug 2016
Accounts for a small company made up to 31 October 2015
29 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

23 Feb 2016
Director's details changed for Mrs Deborah Ledbrook on 23 February 2016
27 Nov 2015
Director's details changed for Mr Leigh Morris Hall on 27 November 2015
...
... and 43 more events
24 Apr 2006
Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution

24 Apr 2006
Accounting reference date shortened from 28/02/07 to 31/10/06
18 Apr 2006
Company name changed manor crest developments 2 limit ed\certificate issued on 18/04/06
08 Apr 2006
Particulars of mortgage/charge
24 Feb 2006
Incorporation

MANOR CREST HOMES LIMITED Charges

15 October 2015
Charge code 0572 0915 0014
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Christine Burdett (The Personnel Representatice of James Vincent David Burdett)
Description: Land lying to the north of beacon park drive skegness…
10 June 2010
Assignment of development contract
Delivered: 17 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All secured obligations by way of fixed charge all its…
16 December 2009
Legal charge
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land lying to the north east side of…
16 December 2009
Guarantee & debenture
Delivered: 29 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2007
Legal charge
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at beacon park churchill avenue skegness lincolnshire…
19 October 2006
Legal charge
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at churchill avenue skegness.
19 October 2006
Debenture
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All assets and undertaking of the company.
19 October 2006
Legal mortgage
Delivered: 24 October 2006
Status: Satisfied on 11 April 2009
Persons entitled: Aib Group (UK) PLC
Description: The property k/a 2 north street, 1, 3 and 5 spring gardens…
19 October 2006
Mortgage debenture
Delivered: 24 October 2006
Status: Satisfied on 16 January 2010
Persons entitled: Aib Group (UK) PLC
Description: Fixed charge over all rental income and.
19 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Th f/h property k/a bennett's mill woodhall spa.
19 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 18-20 wood road chaddesden derby.
19 October 2006
Legal charge
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a thorngate house st swithin's square…
13 June 2006
Debenture
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2006
Deed of charge over credit balances
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re manor crest developments 2 limited…