ROBERT GAMLEN HOMES (SURBITON) LIMITED
SURREY ROBERT GAMLEN HOMES (PORTSMOUTH) LIMITED

Hellopages » Surrey » Elmbridge » KT13 9XB
Company number 05650488
Status Active
Incorporation Date 9 December 2005
Company Type Private Limited Company
Address CLIVE HOUSE, 12/18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registration of charge 056504880003, created on 13 October 2016; Registration of charge 056504880004, created on 13 October 2016; Registration of charge 056504880005, created on 13 October 2016. The most likely internet sites of ROBERT GAMLEN HOMES (SURBITON) LIMITED are www.robertgamlenhomessurbiton.co.uk, and www.robert-gamlen-homes-surbiton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Feltham Rail Station is 5.7 miles; to Fulwell Rail Station is 6.2 miles; to Chessington North Rail Station is 6.4 miles; to Brentford Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robert Gamlen Homes Surbiton Limited is a Private Limited Company. The company registration number is 05650488. Robert Gamlen Homes Surbiton Limited has been working since 09 December 2005. The present status of the company is Active. The registered address of Robert Gamlen Homes Surbiton Limited is Clive House 12 18 Queens Road Weybridge Surrey Kt13 9xb. . GAMLEN, Robert Henry is a Director of the company. RODRIGUES, Yomara, Lady is a Director of the company. Secretary GAMLEN, Barbara Elizabeth has been resigned. Secretary ACI SECRETARIES LIMITED has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GAMLEN, Robert Henry
Appointed Date: 09 December 2005
70 years old

Director
RODRIGUES, Yomara, Lady
Appointed Date: 23 August 2016
46 years old

Resigned Directors

Secretary
GAMLEN, Barbara Elizabeth
Resigned: 23 August 2016
Appointed Date: 09 December 2005

Secretary
ACI SECRETARIES LIMITED
Resigned: 12 December 2006
Appointed Date: 09 December 2005

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 12 December 2006
Appointed Date: 09 December 2005

Persons With Significant Control

Santa Maria Foundation
Notified on: 24 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Henry Gamlen
Notified on: 11 August 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Reginald Mowland
Notified on: 11 August 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBERT GAMLEN HOMES (SURBITON) LIMITED Events

14 Oct 2016
Registration of charge 056504880003, created on 13 October 2016
14 Oct 2016
Registration of charge 056504880004, created on 13 October 2016
14 Oct 2016
Registration of charge 056504880005, created on 13 October 2016
14 Oct 2016
Registration of charge 056504880006, created on 13 October 2016
19 Sep 2016
Satisfaction of charge 056504880001 in full
...
... and 35 more events
21 Dec 2006
Director resigned
21 Feb 2006
New secretary appointed
02 Feb 2006
Ad 09/12/05--------- £ si 99@1=99 £ ic 1/100
05 Jan 2006
New director appointed
09 Dec 2005
Incorporation

ROBERT GAMLEN HOMES (SURBITON) LIMITED Charges

13 October 2016
Charge code 0565 0488 0006
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Security Trustee Services Limited
Description: The freehold property known as 1 kings road, west end…
13 October 2016
Charge code 0565 0488 0005
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Business Lending Fund Management Limited
Description: The freehold property known as 1 kings road, west end…
13 October 2016
Charge code 0565 0488 0004
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Security Trustee Services Limited
Description: Future acquired real property and intellectual property and…
13 October 2016
Charge code 0565 0488 0003
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Business Lending Fund Management Limited
Description: Future acquired real property and intellectual property and…
14 May 2013
Charge code 0565 0488 0002
Delivered: 17 May 2013
Status: Satisfied on 19 September 2016
Persons entitled: Goldentree Financial Services PLC
Description: Notification of addition to or amendment of charge…
14 May 2013
Charge code 0565 0488 0001
Delivered: 16 May 2013
Status: Satisfied on 19 September 2016
Persons entitled: Goldentree Financial Services PLC
Description: Land adjoining 114 tolworth road surbiton KT6 7SR…