RIVENDALE HOMES LTD
EASTLEIGH LAND AND HOMES LIMITED

Hellopages » Hampshire » Eastleigh » SO50 9DT

Company number 05087893
Status Active
Incorporation Date 30 March 2004
Company Type Private Limited Company
Address 38 - 40, LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 050878930012 in full. The most likely internet sites of RIVENDALE HOMES LTD are www.rivendalehomes.co.uk, and www.rivendale-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Shawford Rail Station is 3.8 miles; to Redbridge Rail Station is 5.9 miles; to Romsey Rail Station is 6 miles; to Swanwick Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rivendale Homes Ltd is a Private Limited Company. The company registration number is 05087893. Rivendale Homes Ltd has been working since 30 March 2004. The present status of the company is Active. The registered address of Rivendale Homes Ltd is 38 40 Leigh Road Eastleigh Hampshire So50 9dt. . WILKINSON, Jason is a Director of the company. Secretary TATE, Matthew David has been resigned. Secretary WILKINSON, Colin has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director TATE, Matthew David has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
WILKINSON, Jason
Appointed Date: 30 March 2004
53 years old

Resigned Directors

Secretary
TATE, Matthew David
Resigned: 19 November 2008
Appointed Date: 31 March 2006

Secretary
WILKINSON, Colin
Resigned: 31 March 2006
Appointed Date: 30 March 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 30 March 2004
Appointed Date: 30 March 2004

Director
TATE, Matthew David
Resigned: 19 November 2008
Appointed Date: 01 March 2006
52 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 30 March 2004
Appointed Date: 30 March 2004

Persons With Significant Control

Mr Jason Wilkinson
Notified on: 30 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

RIVENDALE HOMES LTD Events

18 Apr 2017
Confirmation statement made on 30 March 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Satisfaction of charge 050878930012 in full
07 Sep 2016
Registration of charge 050878930013, created on 7 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367

06 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

...
... and 54 more events
22 Apr 2004
New secretary appointed
22 Apr 2004
Secretary resigned
22 Apr 2004
Director resigned
22 Apr 2004
New director appointed
30 Mar 2004
Incorporation

RIVENDALE HOMES LTD Charges

7 September 2016
Charge code 0508 7893 0013
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: Maurice Hiscock
Description: Land adjoining 12 cherry drove, horton heath, eastleigh…
15 March 2016
Charge code 0508 7893 0012
Delivered: 16 March 2016
Status: Satisfied on 7 September 2016
Persons entitled: Maurice Hiscock
Description: Land adjoining 12 cherry drove, horton heath, eastleigh…
27 February 2015
Charge code 0508 7893 0011
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: Contains fixed charge…
27 February 2015
Charge code 0508 7893 0010
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Goldentree Financial Services PLC
Description: Freehold land at 12 cherry drove, horton heath, eastleigh…
11 September 2007
Legal charge
Delivered: 21 September 2007
Status: Satisfied on 16 October 2014
Persons entitled: Close Brothers Limited
Description: F/H property k/a land adjoining munson,dumpers drove,horton…
15 June 2007
Legal mortgage
Delivered: 23 June 2007
Status: Satisfied on 16 October 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 2 west drive bishopstoke eastleigh hampshire. With the…
1 December 2006
Legal charge
Delivered: 16 December 2006
Status: Satisfied on 10 June 2008
Persons entitled: Close Brothers Limited
Description: F/H land k/a 19 rosslyn close and land to the rear of 18…
1 December 2006
Floating charge
Delivered: 16 December 2006
Status: Satisfied on 10 June 2008
Persons entitled: Close Brothers Limietd
Description: By way of floating charge the undertaking and all other…
8 November 2006
Legal charge
Delivered: 11 November 2006
Status: Satisfied on 10 June 2008
Persons entitled: Close Brothers Limited
Description: F/H land known as 38 bournemouth road chandlers ford…
8 November 2006
Floating charge
Delivered: 11 November 2006
Status: Satisfied on 10 June 2008
Persons entitled: Close Brothers Limited
Description: Floating charge over the undertaking and all other property…
8 November 2006
Charge of cash deposit
Delivered: 11 November 2006
Status: Satisfied on 10 June 2008
Persons entitled: Close Brothers Limited Close Brothers Limited
Description: All sums together with all interest and other amounts…
31 March 2006
Debenture
Delivered: 4 April 2006
Status: Satisfied on 16 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2006
Legal mortgage
Delivered: 7 April 2006
Status: Satisfied on 10 June 2008
Persons entitled: Hsbc Bank PLC
Description: F/H 4 maddoxford lane, boorley green, southampton. With the…