CRAYFERN HOMES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO30 4AB

Company number 02703219
Status Active
Incorporation Date 2 April 1992
Company Type Private Limited Company
Address VICTORIA HOUSE, 14 ST JOHNS ROAD, HEDGE END, SOUTHAMPTON, HAMPSHIRE, SO30 4AB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Statement of capital following an allotment of shares on 3 April 2017 GBP 123,457.00 ; Change of share class name or designation; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CRAYFERN HOMES LIMITED are www.crayfernhomes.co.uk, and www.crayfern-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to St Denys Rail Station is 3.7 miles; to Swaythling Rail Station is 3.7 miles; to Fareham Rail Station is 6.4 miles; to Shawford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crayfern Homes Limited is a Private Limited Company. The company registration number is 02703219. Crayfern Homes Limited has been working since 02 April 1992. The present status of the company is Active. The registered address of Crayfern Homes Limited is Victoria House 14 St Johns Road Hedge End Southampton Hampshire So30 4ab. . PAGE, Lewis is a Secretary of the company. VALENTINE, Neil Leigh is a Secretary of the company. CURRY, John is a Director of the company. MUSSELL, David Anthony is a Director of the company. PAGE, Lewis is a Director of the company. VALENTINE, Neil Leigh is a Director of the company. WAWMAN, Kevin Anthony is a Director of the company. Secretary NEIL, Donald Munro has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
PAGE, Lewis
Appointed Date: 22 July 2015

Secretary
VALENTINE, Neil Leigh
Appointed Date: 14 May 1992

Director
CURRY, John
Appointed Date: 06 December 2012
49 years old

Director
MUSSELL, David Anthony
Appointed Date: 14 May 1992
77 years old

Director
PAGE, Lewis
Appointed Date: 03 April 2017
43 years old

Director
VALENTINE, Neil Leigh
Appointed Date: 14 May 1992
74 years old

Director
WAWMAN, Kevin Anthony
Appointed Date: 01 March 2008
58 years old

Resigned Directors

Secretary
NEIL, Donald Munro
Resigned: 22 July 2015
Appointed Date: 28 July 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 April 1993
Appointed Date: 02 April 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 April 1993
Appointed Date: 02 April 1992

Persons With Significant Control

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

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

CRAYFERN HOMES LIMITED Events

08 May 2017
Statement of capital following an allotment of shares on 3 April 2017
  • GBP 123,457.00

02 May 2017
Change of share class name or designation
02 May 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Apr 2017
Appointment of Mr Lewis Page as a director on 3 April 2017
10 Apr 2017
Confirmation statement made on 2 April 2017 with updates
...
... and 156 more events
01 Jun 1992
New director appointed

20 May 1992
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

20 May 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

20 May 1992
£ nc 100/1000000 14/05/92

02 Apr 1992
Incorporation

CRAYFERN HOMES LIMITED Charges

24 March 2017
Charge code 0270 3219 0051
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 154 – 172…
17 March 2017
Charge code 0270 3219 0050
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in land at…
20 February 2017
Charge code 0270 3219 0049
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in the land at…
25 November 2016
Charge code 0270 3219 0048
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in land on the…
22 December 2015
Charge code 0270 3219 0047
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in barnham…
1 December 2015
Charge code 0270 3219 0046
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in land…
6 July 2015
Charge code 0270 3219 0045
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at darby house skye close cosham portsmouth:…
30 June 2015
Charge code 0270 3219 0044
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land known as barn end wield road medstead alton…
19 March 2015
Charge code 0270 3219 0043
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at wield road medsead hampshire title number HP51935…
23 January 2015
Charge code 0270 3219 0042
Delivered: 28 January 2015
Status: Satisfied on 18 May 2016
Persons entitled: National Westminster Bank PLC
Description: Land at hill acre, reading road, sherfield on loddon, RG27…
19 December 2014
Charge code 0270 3219 0041
Delivered: 23 December 2014
Status: Satisfied on 19 May 2016
Persons entitled: National Westminster Bank PLC
Description: 22 midanbury lane southampton land reg. No.HP447754…
31 July 2014
Charge code 0270 3219 0040
Delivered: 6 August 2014
Status: Satisfied on 23 September 2015
Persons entitled: National Westminster Bank PLC
Description: The property known as land at the nurseries, queens avenue…
28 February 2014
Charge code 0270 3219 0039
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that freehold property being the rosery, allotment…
18 February 2014
Charge code 0270 3219 0038
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All legal interest in the freehold land at swinton hall…
9 December 2013
Charge code 0270 3219 0037
Delivered: 14 December 2013
Status: Satisfied on 23 September 2015
Persons entitled: National Westminster Bank PLC
Description: Land south of scratchface lane bedhampton havant hampshire…
5 December 2013
Charge code 0270 3219 0036
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of leagl mortgage, all legal interest in boyneswood…
4 October 2013
Charge code 0270 3219 0035
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Malvern and kerria station road east preston west sussex…
13 May 2013
Charge code 0270 3219 0034
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of hill barn lane, worthing, west…
3 May 2013
Charge code 0270 3219 0033
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the south of riverhead close, southsea, hampshire…
14 December 2012
Legal charge
Delivered: 18 December 2012
Status: Satisfied on 11 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 40 foxhills, ashurst, southampton…
21 May 2012
Legal charge
Delivered: 24 May 2012
Status: Satisfied on 19 December 2013
Persons entitled: National Westminster Bank PLC
Description: Benwhyles boyneswood road medstead near alton t/no SH8588…
10 April 2012
Legal charge
Delivered: 12 April 2012
Status: Satisfied on 18 March 2014
Persons entitled: National Westminster Bank PLC
Description: 1A and 3 wyndham road poole dorset t/no DT299920 and…
20 July 2011
Legal charge
Delivered: 5 August 2011
Status: Satisfied on 15 May 2013
Persons entitled: National Westminster Bank PLC
Description: Plot 2 seredipity, southdown road, shawford, winchester…
14 July 2011
Legal charge
Delivered: 16 July 2011
Status: Satisfied on 17 January 2013
Persons entitled: National Westminster Bank PLC
Description: 8 hill road oakley basingstoke t/n 622595, by way of fixed…
11 July 2011
Legal charge
Delivered: 14 July 2011
Status: Satisfied on 22 June 2013
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 14-22 dibles road and 16 dibles road…
8 July 2011
Legal charge
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 and 29 kings avenue, chichester, t/no: WSX270207 and…
28 April 2011
Legal charge
Delivered: 30 April 2011
Status: Satisfied on 21 December 2012
Persons entitled: National Westminster Bank PLC
Description: 47 monckton road gosport t/no HP190751; any other interests…
16 July 2010
Legal charge
Delivered: 20 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-3 forest road branksome park poole t/no DT197889 by way…
30 June 2010
Debenture
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 April 2010
Legal charge
Delivered: 21 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear and side of flint house boyneswood road…
12 March 2010
Legal charge
Delivered: 16 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Green shutters the spinney southampton t/n HP723580, by way…
17 February 2010
Legal charge
Delivered: 19 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at and to the rear of 1 hinchliffe road hamworthy…
15 January 2008
Legal charge
Delivered: 16 January 2008
Status: Satisfied on 3 March 2010
Persons entitled: National Westminster Bank PLC
Description: Newlands, hambledon road, denmead, waterlooville…
1 November 2007
Legal charge
Delivered: 9 November 2007
Status: Satisfied on 8 July 2009
Persons entitled: National Westminster Bank PLC
Description: 1 3 5 7 & 11 newport drive fishbourne west sussex. By way…
25 May 2007
Legal charge
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land situate at and known as the laurels 350 london road…
27 March 2007
Legal charge
Delivered: 29 March 2007
Status: Satisfied on 11 October 2008
Persons entitled: National Westminster Bank PLC
Description: 220 bassett avenue southampton hampshire. By way of fixed…
7 March 2007
Legal charge
Delivered: 20 March 2007
Status: Satisfied on 8 July 2009
Persons entitled: National Westminster Bank PLC
Description: Numbers 3 & 5 cobbett road southampton. By way of fixed…
1 December 2006
Legal charge
Delivered: 9 December 2006
Status: Satisfied on 8 July 2009
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of harvey crescent warsash hampshire…
16 October 2006
Legal charge
Delivered: 19 October 2006
Status: Satisfied on 8 July 2009
Persons entitled: National Westminster Bank PLC
Description: The manor house limmer lane felpham bognor regis, west…
18 April 2006
Legal charge
Delivered: 21 April 2006
Status: Satisfied on 11 October 2008
Persons entitled: National Westminster Bank PLC
Description: Unit 0 durban road bognor regis arun west sussex,. By way…
11 April 2006
Legal charge
Delivered: 18 April 2006
Status: Satisfied on 11 October 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 90, 94 and 96 new brighton road…
22 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 1 March 2008
Persons entitled: National Westminster Bank PLC
Description: F/H land at orchard way fontwell arundel west sussex t/no…
20 October 2004
Legal charge
Delivered: 22 October 2004
Status: Satisfied on 1 March 2008
Persons entitled: National Westminster Bank PLC
Description: 1 southern avenue, west moors, ferndown, east dorset. By…
19 October 2004
Legal charge
Delivered: 21 October 2004
Status: Satisfied on 1 March 2008
Persons entitled: National Westminster Bank PLC
Description: The manor house,manor road,selsey,chichester,west sussex…
24 September 2004
Legal charge
Delivered: 25 September 2004
Status: Satisfied on 1 March 2008
Persons entitled: National Westminster Bank PLC
Description: Land situated at glen eyre reservoir glen eyre road bassett…
20 May 2004
Legal charge
Delivered: 26 May 2004
Status: Satisfied on 1 March 2008
Persons entitled: National Westminster Bank PLC
Description: The thatched house, deanfield close, hamble lane, hamble…
26 April 2004
Legal charge
Delivered: 29 April 2004
Status: Satisfied on 21 April 2005
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at st georges barracks clarence road…
19 May 1999
Legal mortgage
Delivered: 7 June 1999
Status: Satisfied on 16 October 1999
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as former ymca hostel & 6 grand…
30 April 1996
Mortgage debenture
Delivered: 9 May 1996
Status: Satisfied on 1 March 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 May 1994
Legal mortgage
Delivered: 25 May 1994
Status: Satisfied on 21 March 1996
Persons entitled: National Westminster Bank PLC
Description: F/H-land on the west side of hunts pond road titchfield…
23 September 1993
Mortgage debenture
Delivered: 29 September 1993
Status: Satisfied on 31 March 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…