Company number 03927829
Status Active
Incorporation Date 17 February 2000
Company Type Private Limited Company
Address 5 CORNFIELD TERRACE, EASTBOURNE, EAST SUSSEX, BN21 4NN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Registration of charge 039278290010, created on 6 April 2017; Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of RECTORY PARK HOMES LIMITED are www.rectoryparkhomes.co.uk, and www.rectory-park-homes.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-five years and twelve months. The distance to to Pevensey & Westham Rail Station is 3.9 miles; to Pevensey Bay Rail Station is 4.4 miles; to Berwick (Sussex) Rail Station is 7.4 miles; to Cooden Beach Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rectory Park Homes Limited is a Private Limited Company.
The company registration number is 03927829. Rectory Park Homes Limited has been working since 17 February 2000.
The present status of the company is Active. The registered address of Rectory Park Homes Limited is 5 Cornfield Terrace Eastbourne East Sussex Bn21 4nn. The company`s financial liabilities are £959.65k. It is £274.48k against last year. The cash in hand is £1.84k. It is £-3.91k against last year. And the total assets are £1577.92k, which is £396.47k against last year. SYRJALA, Sari is a Secretary of the company. FARRINGTON, Raymond Glyn is a Director of the company. SYRJALA, Sari Anneli is a Director of the company. Secretary BUCHAN, Andrew James has been resigned. Secretary FARRINGTON, Raymond Glyn has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary MAYFAIR COMPANY SERVICES LIMITED has been resigned. Director FARRINGTON, Raymond Glyn has been resigned. Director KIBBLE, Robert William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".
rectory park homes Key Finiance
LIABILITIES
£959.65k
+40%
CASH
£1.84k
-68%
TOTAL ASSETS
£1577.92k
+33%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 February 2000
Appointed Date: 17 February 2000
Secretary
MAYFAIR COMPANY SERVICES LIMITED
Resigned: 26 April 2013
Appointed Date: 18 February 2002
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 February 2000
Appointed Date: 17 February 2000
Persons With Significant Control
Mr Raymond Glyn Farrington
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Sari Anneli Syrjala
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RECTORY PARK HOMES LIMITED Events
10 Apr 2017
Registration of charge 039278290010, created on 6 April 2017
27 Feb 2017
Confirmation statement made on 17 February 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
27 Mar 2000
Secretary resigned
27 Mar 2000
Registered office changed on 27/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP
27 Mar 2000
New secretary appointed;new director appointed
27 Mar 2000
New director appointed
17 Feb 2000
Incorporation
6 April 2017
Charge code 0392 7829 0010
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 46A upland road, sutton SM2 5JE…
9 November 2015
Charge code 0392 7829 0009
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 32 abbotts road, cheam, sutton…
16 April 2015
Charge code 0392 7829 0008
Delivered: 29 April 2015
Status: Satisfied
on 2 October 2015
Persons entitled: Barclays Bank PLC
Description: Land adjoining 65 ross road wallington t/n SGL749310.
9 March 2015
Charge code 0392 7829 0007
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 January 2014
Charge code 0392 7829 0006
Delivered: 11 February 2014
Status: Satisfied
on 20 December 2014
Persons entitled: National Westminster Bank PLC
Description: 29 & 29A oldfields road sutton and land on north west side…
4 November 2013
Charge code 0392 7829 0005
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
20 April 2012
Legal charge
Delivered: 3 May 2012
Status: Satisfied
on 21 June 2013
Persons entitled: National Westminster Bank PLC
Description: 42 haddon road sutton surrey t/no SY75495 by way of fixed…
21 February 2003
Legal charge
Delivered: 26 February 2003
Status: Satisfied
on 13 June 2013
Persons entitled: National Westminster Bank PLC
Description: 43 albert road epsom surrey KT17 4EQ title number SY437857…
25 March 2002
Legal charge
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 20 hartland road morden surrey…
27 February 2002
Debenture
Delivered: 13 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…