CORBIERE HOMES (WOKING) LIMITED
TITCHFIELD

Hellopages » Hampshire » Fareham » PO14 4AR

Company number 07595174
Status Active
Incorporation Date 7 April 2011
Company Type Private Limited Company
Address VENTURE HOUSE THE TANNERIES, EAST STREET, TITCHFIELD, HAMPSHIRE, PO14 4AR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 . The most likely internet sites of CORBIERE HOMES (WOKING) LIMITED are www.corbierehomeswoking.co.uk, and www.corbiere-homes-woking.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Swanwick Rail Station is 2.3 miles; to Portsmouth & Southsea Rail Station is 7.1 miles; to Ryde Pier Head Rail Station is 8.3 miles; to Ryde St Johns Road Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corbiere Homes Woking Limited is a Private Limited Company. The company registration number is 07595174. Corbiere Homes Woking Limited has been working since 07 April 2011. The present status of the company is Active. The registered address of Corbiere Homes Woking Limited is Venture House The Tanneries East Street Titchfield Hampshire Po14 4ar. . COMPASS SECRETARIAT LIMITED is a Secretary of the company. WRIGHT, Mark Anthony is a Director of the company. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
COMPASS SECRETARIAT LIMITED
Appointed Date: 15 April 2011

Director
WRIGHT, Mark Anthony
Appointed Date: 07 April 2011
60 years old

Persons With Significant Control

Cloud Lifestyle Holdings Limited
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

CORBIERE HOMES (WOKING) LIMITED Events

20 Apr 2017
Confirmation statement made on 7 April 2017 with updates
09 Feb 2017
Total exemption small company accounts made up to 30 September 2016
08 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

16 Feb 2016
Total exemption small company accounts made up to 30 September 2015
28 Oct 2015
Registration of charge 075951740003, created on 23 October 2015
...
... and 14 more events
14 Jul 2011
Particulars of a mortgage or charge / charge no: 1
15 Jun 2011
Appointment of Compass Secretariat Limited as a secretary
13 Apr 2011
Director's details changed for Mark Antony Antony Wright on 7 April 2011
13 Apr 2011
Director's details changed for Mark Anthony Wright on 7 April 2011
07 Apr 2011
Incorporation

CORBIERE HOMES (WOKING) LIMITED Charges

23 October 2015
Charge code 0759 5174 0004
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold property known as northwood, dartnell…
23 October 2015
Charge code 0759 5174 0003
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold property known as northwood, dartnell…
13 September 2011
Legal charge
Delivered: 15 September 2011
Status: Satisfied on 27 December 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land to the side of bolbery cottage…
8 July 2011
Debenture
Delivered: 14 July 2011
Status: Satisfied on 24 September 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…