BEAUFIELD HOMES LIMITED
GUILDFORD BEAUFIELD CONSTRUCTION LIMITED

Hellopages » Surrey » Guildford » GU1 3RX

Company number 02410760
Status Active
Incorporation Date 3 August 1989
Company Type Private Limited Company
Address HIGHPOINT, 9 SYDENHAM ROAD, GUILDFORD, SURREY, GU1 3RX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Satisfaction of charge 024107600054 in full; Satisfaction of charge 024107600051 in full; Satisfaction of charge 024107600046 in full. The most likely internet sites of BEAUFIELD HOMES LIMITED are www.beaufieldhomes.co.uk, and www.beaufield-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Beaufield Homes Limited is a Private Limited Company. The company registration number is 02410760. Beaufield Homes Limited has been working since 03 August 1989. The present status of the company is Active. The registered address of Beaufield Homes Limited is Highpoint 9 Sydenham Road Guildford Surrey Gu1 3rx. . O'BRIEN, Patrick Jeremy is a Director of the company. Secretary BROWN, Nicholas David has been resigned. Secretary SCOTT, Peter David Lansdown has been resigned. Director CALDER, Jonathan James has been resigned. Director WEBB, Andrew Jonathan has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director

Resigned Directors

Secretary
BROWN, Nicholas David
Resigned: 22 August 2013
Appointed Date: 03 February 2005

Secretary
SCOTT, Peter David Lansdown
Resigned: 03 February 2005

Director
CALDER, Jonathan James
Resigned: 31 March 2016
Appointed Date: 01 April 2006
73 years old

Director
WEBB, Andrew Jonathan
Resigned: 11 May 2007
Appointed Date: 01 April 2006
71 years old

Persons With Significant Control

Mr Patrick Jeremy O'Brien
Notified on: 3 August 2016
68 years old
Nature of control: Ownership of shares – 75% or more

BEAUFIELD HOMES LIMITED Events

20 Apr 2017
Satisfaction of charge 024107600054 in full
13 Apr 2017
Satisfaction of charge 024107600051 in full
13 Apr 2017
Satisfaction of charge 024107600046 in full
11 Apr 2017
Satisfaction of charge 024107600050 in full
11 Apr 2017
Satisfaction of charge 024107600052 in full
...
... and 188 more events
02 Oct 1989
Registered office changed on 02/10/89 from: 31 corsham street london N1 6DR

02 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Oct 1989
Memorandum and Articles of Association
18 Aug 1989
Company name changed landstoke LIMITED\certificate issued on 21/08/89
03 Aug 1989
Incorporation

BEAUFIELD HOMES LIMITED Charges

3 March 2016
Charge code 0241 0760 0055
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Pamela Susan O'brien as Trustee of the Beaufield Construction LTD Pension Plan Patrick Jeremy O'brien as Trustee of the Beaufield Construction LTD Pension Plan Rowanmoor Trustees Limited as Trustee of the Beaufield Construction LTD Pension Plan
Description: F/H wide horizon ruxley crescent claygate esher…
30 October 2015
Charge code 0241 0760 0054
Delivered: 11 November 2015
Status: Satisfied on 20 April 2017
Persons entitled: Gary Holloway
Description: Halfways 14 high drive oxshott surrey t/no. SY490972…
16 October 2015
Charge code 0241 0760 0053
Delivered: 3 November 2015
Status: Satisfied on 11 April 2017
Persons entitled: Barclays Bank PLC
Description: Freehold property at hollymead, oakshade road, oxshott KT22…
26 February 2015
Charge code 0241 0760 0052
Delivered: 17 March 2015
Status: Satisfied on 11 April 2017
Persons entitled: Ian Michael Baillie and Patricia Claire Baillie
Description: Hollymead, oakshade road, oxshott, leatherhead KT22 0LF and…
14 November 2014
Charge code 0241 0760 0051
Delivered: 21 November 2014
Status: Satisfied on 13 April 2017
Persons entitled: Beaufield Homes Limited
Description: 2 warren close, esher, surrey.
10 October 2014
Charge code 0241 0760 0050
Delivered: 15 October 2014
Status: Satisfied on 11 April 2017
Persons entitled: Pamela Susan O'brien as Trustee of the Beaufiled Construction Limited Pension Plan Patrick Jeremy O'brien as Trustee of the Beaufiled Construction Limited Pension Plan Rowanmoor Trustees Limited as Trustee of the Beaufiled Construction Limited Pension Plan
Description: F/H property k/a merryhill, 9 heath ridge green, cobham…
4 September 2014
Charge code 0241 0760 0049
Delivered: 6 September 2014
Status: Satisfied on 11 April 2017
Persons entitled: Pamela Gay Downes
Description: 1 fairacres, cobham, surrey t/no SY454326.
4 September 2014
Charge code 0241 0760 0048
Delivered: 6 September 2014
Status: Satisfied on 11 April 2017
Persons entitled: David John Downes
Description: 1 fairacres, cobham, surrey t/no SY454326.
21 March 2014
Charge code 0241 0760 0047
Delivered: 22 March 2014
Status: Satisfied on 19 August 2016
Persons entitled: Barclays Bank PLC
Description: "Anchor" 27 fairmile avenue cobham surrey. Notification of…
13 March 2014
Charge code 0241 0760 0046
Delivered: 18 March 2014
Status: Satisfied on 13 April 2017
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
3 May 2013
Charge code 0241 0760 0045
Delivered: 14 May 2013
Status: Satisfied on 28 March 2014
Persons entitled: Pamela Susan O'brien Patrick Jeremy O'brien Rowanmoor Trustees Limited
Description: F/H land and buildings situated at beaufield mews middle…
24 April 2013
Charge code 0241 0760 0044
Delivered: 29 April 2013
Status: Satisfied on 26 March 2014
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
26 October 2012
Legal charge
Delivered: 30 October 2012
Status: Satisfied on 26 March 2014
Persons entitled: Arbuthnot Latham & Co Limited
Description: F/H property k/a the white cottage 9 icklingham road cobham…
2 August 2012
Legal charge
Delivered: 11 August 2012
Status: Satisfied on 21 May 2014
Persons entitled: Rowanmoor Trustees Limited and Patrick Jeremy O'brien and Pamela Susan O'brien
Description: 33 twinoaks. Cobham. Surrey.
31 July 2012
Legal charge
Delivered: 4 August 2012
Status: Satisfied on 26 March 2014
Persons entitled: Gary Richard Holloway
Description: F/H properties being dartbury leatherhead road oxshott t/n…
1 June 2011
Legal mortgage
Delivered: 11 June 2011
Status: Satisfied on 26 March 2014
Persons entitled: Gary Holloway
Description: White oaks 6 oxshott rise cobham surrey t/no SY709160.
31 March 2011
Legal charge
Delivered: 21 April 2011
Status: Satisfied on 25 March 2014
Persons entitled: Patrick Jeremy O'brien, Pamela Susan O'brien, Rowanmoor Trustees Limited
Description: Part of dartbury leatherhead road oxshott t/n SY91866.
17 December 2010
Legal charge
Delivered: 31 December 2010
Status: Satisfied on 25 March 2014
Persons entitled: National Westminster Bank PLC
Description: 6 oxshott riase, cobham, surrey, t/no: SY709160 by way of…
25 November 2010
Legal charge
Delivered: 2 December 2010
Status: Satisfied on 26 March 2014
Persons entitled: National Westminster Bank PLC
Description: 40 heath ridge green cobham surrey t/no SY263337 by way of…
25 November 2010
Legal charge
Delivered: 2 December 2010
Status: Satisfied on 25 March 2014
Persons entitled: National Westminster Bank PLC
Description: 38 heath ridge green cobham surrey t/no SY258633 by way of…
5 November 2010
Legal charge
Delivered: 9 November 2010
Status: Satisfied on 4 June 2013
Persons entitled: National Westminster Bank PLC
Description: 9 icklingham road cobham surrey t/no SY368995; by way of…
26 August 2009
Legal charge
Delivered: 27 August 2009
Status: Satisfied on 10 June 2011
Persons entitled: National Westminster Bank PLC
Description: 181 lower road, brookham, surrey t/no SY120649 by way of…
5 June 2009
Legal charge
Delivered: 18 June 2009
Status: Satisfied on 25 March 2014
Persons entitled: National Westminster Bank PLC
Description: The property k/a 41 telegraph lane claygate surrey t/no…
28 April 2009
Legal charge
Delivered: 30 April 2009
Status: Satisfied on 26 March 2014
Persons entitled: National Westminster Bank PLC
Description: Long meadow miles lane cobham surrey t/no:SY367590 by way…
24 November 2008
Legal charge
Delivered: 27 November 2008
Status: Satisfied on 8 December 2009
Persons entitled: National Westminster Bank PLC
Description: Long meadow, miles lane, cobham, surrey t/no's SY445404…
8 April 2008
Legal charge
Delivered: 10 April 2008
Status: Satisfied on 30 October 2009
Persons entitled: National Westminster Bank PLC
Description: Land on the southside of 15 copsem lane esher surrey by way…
22 February 2008
Legal charge
Delivered: 1 March 2008
Status: Satisfied on 26 March 2014
Persons entitled: National Westminster Bank PLC
Description: 17 pony chase cobham surrey t/no SY269019 by way of fixed…
31 August 2007
Legal charge
Delivered: 4 September 2007
Status: Satisfied on 28 January 2010
Persons entitled: National Westminster Bank PLC
Description: 8 warwicks bench road guildford t/no SY199743. By way of…
12 January 2007
Legal charge
Delivered: 19 January 2007
Status: Satisfied on 26 March 2014
Persons entitled: National Westminster Bank PLC
Description: Lincombe leatherhead road oxshott surrey t/n SY89429. By…
18 December 2006
Legal charge
Delivered: 20 December 2006
Status: Satisfied on 26 March 2014
Persons entitled: National Westminster Bank PLC
Description: 75 fairmile lane cobham surrey. By way of fixed charge the…
6 April 2006
Legal charge
Delivered: 11 April 2006
Status: Satisfied on 25 March 2014
Persons entitled: National Westminster Bank PLC
Description: 118 queens road, walton on thames, surrey t/no. SY177506…
13 January 2006
Legal charge
Delivered: 18 January 2006
Status: Satisfied on 30 October 2009
Persons entitled: National Westminster Bank PLC
Description: 41 telegraph lane claygate surrey. By way of fixed charge…
21 November 2005
Legal charge
Delivered: 26 November 2005
Status: Satisfied on 30 October 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a meriton, 2 copsem lane, esher, surrey…
26 August 2005
Legal charge
Delivered: 9 September 2005
Status: Satisfied on 30 October 2009
Persons entitled: National Westminster Bank PLC
Description: 8 griggs hill road thames ditton surrey. By way of fixed…
17 August 2005
Legal charge
Delivered: 19 August 2005
Status: Satisfied on 30 October 2009
Persons entitled: National Westminster Bank PLC
Description: 2 fairford gardens worcester park surrey t/no SY14838. By…
5 August 2005
Legal charge
Delivered: 18 August 2005
Status: Satisfied on 30 October 2009
Persons entitled: Nicholas Norman Preece
Description: 41 more lane esher surrey t/n SY146900.
26 May 2005
Legal charge
Delivered: 27 May 2005
Status: Satisfied on 30 October 2009
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of kingston vale…
15 October 2004
Legal charge
Delivered: 19 October 2004
Status: Satisfied on 30 October 2009
Persons entitled: National Westminster Bank PLC
Description: 2 the ridings cobham surrey,. By way of fixed charge the…
12 July 2004
Legal charge
Delivered: 15 July 2004
Status: Satisfied on 30 October 2009
Persons entitled: National Westminster Bank PLC
Description: The property known as torrington fairmile lane cobham…
18 June 2004
Legal charge
Delivered: 24 June 2004
Status: Satisfied on 30 October 2009
Persons entitled: National Westminster Bank PLC
Description: 41 more lane esher surrey. By way of fixed charge the…
4 May 2004
Legal charge
Delivered: 15 May 2004
Status: Satisfied on 30 October 2009
Persons entitled: National Westminster Bank PLC
Description: 47 more lane, esher, surrey,. By way of fixed charge the…
23 April 2003
Legal charge
Delivered: 1 May 2003
Status: Satisfied on 30 October 2009
Persons entitled: National Westminster Bank PLC
Description: The land at the back of east dorincourt kingston vale and…
30 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 30 October 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h land k/a cedar ridge steels lane oxshott surrey t/n…
20 September 2002
Legal charge
Delivered: 28 September 2002
Status: Satisfied on 30 October 2009
Persons entitled: National Westminster Bank PLC
Description: White gates giggs hill thames ditton surrey t/n SY467340.
7 December 2001
Legal charge
Delivered: 21 December 2001
Status: Satisfied on 30 October 2009
Persons entitled: National Westminster Bank PLC
Description: The lodge leigh place lying on the west side of leigh hill…
2 June 2000
Legal mortgage
Delivered: 19 June 2000
Status: Satisfied on 6 November 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 49 ramsey road acton london t/n…
1 June 2000
Legal mortgage
Delivered: 22 June 2000
Status: Satisfied on 30 October 2009
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as hilltops newlands corner guildford…
9 November 1999
Legal mortgage
Delivered: 27 November 1999
Status: Satisfied on 30 October 2009
Persons entitled: National Westminster Bank PLC
Description: Property k/a the bungalow aldershot road pirbright surrey…
14 April 1998
Legal charge
Delivered: 24 April 1998
Status: Satisfied on 21 November 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 47/49 ramsay road london together with all buildings…
3 April 1998
Legal mortgage
Delivered: 21 April 1998
Status: Satisfied on 30 October 2009
Persons entitled: National Westminster Bank PLC
Description: Winterfold garage middle street shere surrey. And the…
31 March 1998
Legal mortgage
Delivered: 15 April 1998
Status: Satisfied on 6 November 2009
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to esso petrol filling station elstead road…
6 March 1998
Legal mortgage
Delivered: 12 March 1998
Status: Satisfied on 30 October 2009
Persons entitled: National Westminster Bank PLC
Description: F/H 30 barrack road guildford surrey t/n-SY656827.. And the…
8 July 1997
Legal mortgage
Delivered: 15 July 1997
Status: Satisfied on 8 October 1998
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 88-90 weyside road guildford…
11 December 1995
Legal mortgage
Delivered: 15 December 1995
Status: Satisfied on 11 September 1998
Persons entitled: National Westminster Bank PLC
Description: Rio cafe petersham coachworks high street ripley surrey and…
18 January 1995
Debenture
Delivered: 19 January 1995
Status: Satisfied on 11 September 1998
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property k/a walliswood garage walliswood dorking…