CONCEPT HOMES (SURREY) LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0SR

Company number 07840820
Status Active
Incorporation Date 9 November 2011
Company Type Private Limited Company
Address 2 A C COURT, HIGH STREET, THAMES DITTON, SURREY, KT7 0SR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Termination of appointment of Shaun Graham Bissix as a director on 1 December 2016; Registration of charge 078408200004, created on 22 November 2016; Registration of charge 078408200003, created on 29 November 2016. The most likely internet sites of CONCEPT HOMES (SURREY) LIMITED are www.concepthomessurrey.co.uk, and www.concept-homes-surrey.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Concept Homes Surrey Limited is a Private Limited Company. The company registration number is 07840820. Concept Homes Surrey Limited has been working since 09 November 2011. The present status of the company is Active. The registered address of Concept Homes Surrey Limited is 2 A C Court High Street Thames Ditton Surrey Kt7 0sr. . DALEY, Nicholas James is a Director of the company. MERCHANT, Simon Peter is a Director of the company. Secretary RJP SECRETARIES LIMITED has been resigned. Director BISSIX, Shaun Graham has been resigned. Director MORGAN, Samantha Elaine has been resigned. Director WEBB, Paul Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DALEY, Nicholas James
Appointed Date: 02 November 2012
46 years old

Director
MERCHANT, Simon Peter
Appointed Date: 02 November 2012
62 years old

Resigned Directors

Secretary
RJP SECRETARIES LIMITED
Resigned: 08 July 2014
Appointed Date: 09 November 2011

Director
BISSIX, Shaun Graham
Resigned: 01 December 2016
Appointed Date: 09 November 2011
63 years old

Director
MORGAN, Samantha Elaine
Resigned: 12 November 2013
Appointed Date: 09 November 2011
45 years old

Director
WEBB, Paul Anthony
Resigned: 09 November 2011
Appointed Date: 09 November 2011
50 years old

Persons With Significant Control

Mr Simon Peter Merchant
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONCEPT HOMES (SURREY) LIMITED Events

05 Dec 2016
Termination of appointment of Shaun Graham Bissix as a director on 1 December 2016
05 Dec 2016
Registration of charge 078408200004, created on 22 November 2016
29 Nov 2016
Registration of charge 078408200003, created on 29 November 2016
10 Nov 2016
Confirmation statement made on 9 November 2016 with updates
01 Nov 2016
Satisfaction of charge 078408200001 in full
...
... and 17 more events
09 Feb 2012
Director's details changed for Ms Samantha Elaine Morgan on 9 February 2012
24 Jan 2012
Appointment of Ms Samantha Elaine Morgan as a director
23 Jan 2012
Termination of appointment of Paul Webb as a director
23 Jan 2012
Appointment of Mr Shaun Graham Bissix as a director
09 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CONCEPT HOMES (SURREY) LIMITED Charges

29 November 2016
Charge code 0784 0820 0003
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
22 November 2016
Charge code 0784 0820 0004
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 73 keswick road and land to…
23 April 2014
Charge code 0784 0820 0002
Delivered: 7 May 2014
Status: Satisfied on 1 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
23 April 2014
Charge code 0784 0820 0001
Delivered: 26 April 2014
Status: Satisfied on 1 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 73 keswick road, bookham, surrey t/no SY109245…