ST. JAMES FOXLEY PRESTIGE HOMES LTD
OLD HARLOW

Hellopages » Essex » Harlow » CM17 0ET

Company number 08691701
Status Active
Incorporation Date 16 September 2013
Company Type Private Limited Company
Address 10-12 MULBERRY GREEN, OLD HARLOW, ESSEX, UNITED KINGDOM, CM17 0ET
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Secretary's details changed for Mrs Karen Ann Gregory on 11 November 2016; Director's details changed for Mr Kevin Lee Gregory on 11 November 2016. The most likely internet sites of ST. JAMES FOXLEY PRESTIGE HOMES LTD are www.stjamesfoxleyprestigehomes.co.uk, and www.st-james-foxley-prestige-homes.co.uk. The predicted number of employees is 100 to 110. The company’s age is twelve years and one months. The distance to to Harlow Town Rail Station is 2 miles; to Bishops Stortford Rail Station is 5.9 miles; to Stansted Airport Rail Station is 8.9 miles; to Chingford Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St James Foxley Prestige Homes Ltd is a Private Limited Company. The company registration number is 08691701. St James Foxley Prestige Homes Ltd has been working since 16 September 2013. The present status of the company is Active. The registered address of St James Foxley Prestige Homes Ltd is 10 12 Mulberry Green Old Harlow Essex United Kingdom Cm17 0et. The company`s financial liabilities are £3031.82k. It is £-11318.79k against last year. And the total assets are £3251.57k, which is £-11208.99k against last year. GREGORY, Karen Ann is a Secretary of the company. GREGORY, Kevin Lee is a Director of the company. Secretary FORDHAM, Beverley Karin has been resigned. Director FORDHAM, Alan James has been resigned. The company operates in "Construction of domestic buildings".


st. james foxley prestige homes Key Finiance

LIABILITIES £3031.82k
-79%
CASH n/a
TOTAL ASSETS £3251.57k
-78%
All Financial Figures

Current Directors

Secretary
GREGORY, Karen Ann
Appointed Date: 26 June 2014

Director
GREGORY, Kevin Lee
Appointed Date: 16 September 2013
61 years old

Resigned Directors

Secretary
FORDHAM, Beverley Karin
Resigned: 26 June 2014
Appointed Date: 16 September 2013

Director
FORDHAM, Alan James
Resigned: 26 June 2014
Appointed Date: 16 September 2013
72 years old

Persons With Significant Control

Mr Kevin Lee Gregory
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Ann Gregory
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST. JAMES FOXLEY PRESTIGE HOMES LTD Events

02 Mar 2017
Total exemption full accounts made up to 30 September 2016
17 Jan 2017
Secretary's details changed for Mrs Karen Ann Gregory on 11 November 2016
17 Jan 2017
Director's details changed for Mr Kevin Lee Gregory on 11 November 2016
11 Nov 2016
Secretary's details changed for Mrs Karen Ann Gregory on 26 October 2016
11 Nov 2016
Director's details changed for Mr Kevin Lee Gregory on 26 October 2016
...
... and 10 more events
07 Jul 2014
Termination of appointment of Alan Fordham as a director
07 Jul 2014
Termination of appointment of Beverley Fordham as a secretary
08 Oct 2013
Registration of charge 086917010001
08 Oct 2013
Registration of charge 086917010002
16 Sep 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ST. JAMES FOXLEY PRESTIGE HOMES LTD Charges

20 May 2016
Charge code 0869 1701 0004
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Foxley Builders LTD
Description: Freehold property at moor place estate, much hadham…
23 December 2015
Charge code 0869 1701 0003
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Cpb Residential Finance Limited
Description: F/H land k/a land on the south side of kettle green road…
4 October 2013
Charge code 0869 1701 0002
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Cpb Residential Finance Limited
Description: Notification of addition to or amendment of charge…
4 October 2013
Charge code 0869 1701 0001
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: Cpb Residential Finance Limited
Description: F/H land and buildings the moor park estate much hadham…