F.E. DOWNES (HOMES) LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 1RG

Company number 01884913
Status Active
Incorporation Date 11 February 1985
Company Type Private Limited Company
Address STOCKWELL HEAD, HINCKLEY, LEICESTERSHIRE, LE10 1RG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of F.E. DOWNES (HOMES) LIMITED are www.fedowneshomes.co.uk, and www.f-e-downes-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Nuneaton Rail Station is 4.1 miles; to Bedworth Rail Station is 6 miles; to Coventry Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F E Downes Homes Limited is a Private Limited Company. The company registration number is 01884913. F E Downes Homes Limited has been working since 11 February 1985. The present status of the company is Active. The registered address of F E Downes Homes Limited is Stockwell Head Hinckley Leicestershire Le10 1rg. . DOWNES, Kevin Paul is a Secretary of the company. DOWNES, Frank Edward is a Director of the company. DOWNES, Kevin Paul is a Director of the company. DOWNES, Nigel Ian is a Director of the company. DOWNES, Sylvia Rita is a Director of the company. Director ELLIS, Derrick has been resigned. Director PAGE, Andrew Michael has been resigned. Director SKELTON, John Henry has been resigned. Director TAYLOR, Denis George has been resigned. Director TEBBUTT, Michael Haden has been resigned. Director WIGHTMAN, Colin has been resigned. The company operates in "Construction of domestic buildings".


Current Directors


Director
DOWNES, Frank Edward

93 years old

Director
DOWNES, Kevin Paul

69 years old

Director
DOWNES, Nigel Ian

66 years old

Director
DOWNES, Sylvia Rita

94 years old

Resigned Directors

Director
ELLIS, Derrick
Resigned: 03 March 2007
83 years old

Director
PAGE, Andrew Michael
Resigned: 26 June 2001
Appointed Date: 02 October 1995
70 years old

Director
SKELTON, John Henry
Resigned: 19 October 1992
87 years old

Director
TAYLOR, Denis George
Resigned: 26 May 1995
95 years old

Director
TEBBUTT, Michael Haden
Resigned: 21 May 2007
83 years old

Director
WIGHTMAN, Colin
Resigned: 21 November 2007
81 years old

Persons With Significant Control

Mr Kevin Paul Downes
Notified on: 1 August 2016
69 years old
Nature of control: Ownership of shares – 75% or more

F.E. DOWNES (HOMES) LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
31 Aug 2016
Confirmation statement made on 22 August 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 30 April 2015
15 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000

04 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 152 more events
12 Feb 1987
Particulars of mortgage/charge

03 Oct 1986
Registered office changed on 03/10/86 from: 8 the crescent king street leicester LE1 6RJ

23 Sep 1986
Return made up to 12/08/86; full list of members

12 Sep 1986
Particulars of mortgage/charge

06 Sep 1986
Accounts for a small company made up to 30 April 1986

F.E. DOWNES (HOMES) LIMITED Charges

30 April 2012
Legal charge
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Springbourne Homes Limited
Description: Land lying to the north east side of burbage road burbage…
9 February 2005
Legal charge
Delivered: 22 February 2005
Status: Satisfied on 28 March 2007
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land and buildings on the south side of wood street…
9 February 2005
Debenture
Delivered: 22 February 2005
Status: Satisfied on 28 March 2007
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The property k/a land and buildings on the south side of…
8 September 2003
Debenture
Delivered: 20 September 2003
Status: Satisfied on 22 February 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 2000
Third party legal charge
Delivered: 15 February 2000
Status: Satisfied on 22 February 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a the manor house aston flamville blaby…
11 February 2000
Third party legal charge
Delivered: 15 February 2000
Status: Satisfied on 22 February 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a land and buildings on the south side…
11 February 2000
Third party legal charge
Delivered: 15 February 2000
Status: Satisfied on 22 February 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a land and buildings on the east side of…
11 February 2000
Third party legal charge
Delivered: 15 February 2000
Status: Satisfied on 22 February 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a land and buildings on the south side…
4 March 1999
Legal mortgage
Delivered: 11 March 1999
Status: Satisfied on 18 April 2000
Persons entitled: National Westminster Bank PLC
Description: F/H land at wood street hinckley leicestershire…
4 March 1999
Legal mortgage
Delivered: 11 March 1999
Status: Satisfied on 22 February 2005
Persons entitled: National Westminster Bank PLC
Description: F/H 51 merevale avenue hinckley leicestershire…
4 March 1999
Legal mortgage
Delivered: 11 March 1999
Status: Satisfied on 18 April 2000
Persons entitled: National Westminster Bank PLC
Description: F/H land to the rear of 9 spa lane hinckley leicestershire…
4 March 1999
Legal mortgage
Delivered: 11 March 1999
Status: Satisfied on 18 April 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at manor house farm aston flanville…
4 March 1999
Legal mortgage
Delivered: 11 March 1999
Status: Satisfied on 18 April 2000
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings at college lane and bowling green…
25 February 1999
Mortgage debenture
Delivered: 2 March 1999
Status: Satisfied on 18 April 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 August 1995
Legal charge
Delivered: 9 September 1995
Status: Satisfied on 14 February 2000
Persons entitled: Barclays Bank PLC
Description: 28 royal oak drive, selston, notts. T/no. NT100360.
4 August 1995
Legal charge
Delivered: 8 August 1995
Status: Satisfied on 14 February 2000
Persons entitled: Barclays Bank PLC
Description: 51 merevale avenue hinckley leics.
14 January 1994
Legal charge
Delivered: 31 January 1994
Status: Satisfied on 22 February 2005
Persons entitled: Barclays Bank PLC
Description: 19 ferrers rise groby leicester leicestershire.
15 December 1993
Legal charge
Delivered: 23 December 1993
Status: Satisfied on 22 February 2005
Persons entitled: Barclays Bank PLC
Description: Plot 15 hinckley fields industrial estate hinckley…
1 December 1992
Legal charge
Delivered: 11 December 1992
Status: Satisfied on 22 February 2005
Persons entitled: Barclays Bank PLC
Description: 29/31 station road hinckley leicestershire title no:…
24 September 1992
Legal charge
Delivered: 13 October 1992
Status: Satisfied on 22 February 2005
Persons entitled: Barclays Bank PLC
Description: Land to the rear of 60 leicester road (dean road) hinckley…
24 September 1992
Legal charge
Delivered: 6 October 1992
Status: Satisfied on 22 February 2005
Persons entitled: Barclays Bank PLC
Description: Land to north east of burbage road burbage hinckley…
24 September 1992
Legal charge
Delivered: 6 October 1992
Status: Satisfied on 22 February 2005
Persons entitled: Barclays Bank PLC
Description: Walton house 67 london road hinckley leicestershire title…
24 September 1992
Legal charge
Delivered: 6 October 1992
Status: Satisfied on 18 April 2000
Persons entitled: Barclays Bank PLC
Description: Land off bowling green road hinckley leicestershire title…
24 September 1992
Legal charge
Delivered: 6 October 1992
Status: Satisfied on 18 April 2000
Persons entitled: Barclays Bank PLC
Description: Land to rear of 9 spa lane hinckley leicestershire title…
18 March 1992
Legal charge
Delivered: 25 March 1992
Status: Satisfied on 4 August 1992
Persons entitled: Barclays Bank PLC
Description: Land at trent road hinckley, leicestershire title no:…
27 January 1992
Legal charge
Delivered: 5 February 1992
Status: Satisfied on 22 February 2005
Persons entitled: Barclays Bank PLC
Description: 23 cambourne road burbage hinckley leicestershire title no:…
16 August 1991
Legal charge
Delivered: 29 August 1991
Status: Satisfied on 22 February 2005
Persons entitled: Barclays Bank PLC
Description: Flats 7, 8, 9, 10 "newlands", shilton road, barwell…
20 June 1991
Legal charge
Delivered: 5 July 1991
Status: Satisfied on 22 February 2005
Persons entitled: Barclays Bank PLC
Description: 16, johnson rise, stoney stanton, leicestershire.
5 November 1990
Legal charge
Delivered: 13 November 1990
Status: Satisfied on 18 April 2000
Persons entitled: Barclays Bank PLC
Description: Land adjoining the manor house, aston flamville…
21 September 1990
Legal charge
Delivered: 3 October 1990
Status: Satisfied on 22 February 2005
Persons entitled: Barclays Bank PLC
Description: 2 chesterfield way barwell leicestershire title no lt 94313.
18 July 1990
Legal charge
Delivered: 27 July 1990
Status: Satisfied on 21 January 1992
Persons entitled: Barclays Bank PLC
Description: 8 spinney road, burbage, hinckley, leicestershire title no…
18 July 1990
Legal charge
Delivered: 27 July 1990
Status: Satisfied on 5 December 1990
Persons entitled: Barclays Bank PLC
Description: Manor house court, aston flamville, hinckley…
21 May 1990
Legal charge
Delivered: 29 May 1990
Status: Satisfied on 22 February 2005
Persons entitled: Barclays Bank PLC
Description: Land at desford, leicestershire.
3 July 1989
Legal charge
Delivered: 7 July 1989
Status: Satisfied on 22 February 2005
Persons entitled: Barclays Bank PLC
Description: Land adjoining 3 sketchley cottages, sketchley old village…
1 March 1989
Legal charge
Delivered: 7 March 1989
Status: Satisfied on 18 April 2000
Persons entitled: Barclays Bank PLC
Description: Land & premises fronting wood st hinckley leicestershire.
23 February 1989
Legal charge
Delivered: 1 March 1989
Status: Satisfied on 18 April 2000
Persons entitled: Barclays Bank PLC
Description: Land & buildings on south side of wood street, hinckley…
29 April 1988
Legal charge
Delivered: 19 May 1988
Status: Satisfied on 22 February 2005
Persons entitled: John William Bailey.
Description: 21.33 acres of land off sapcote road, burbage, hinckley…
17 July 1987
Legal charge
Delivered: 28 July 1987
Status: Satisfied on 22 February 2005
Persons entitled: Barclays Bank PLC
Description: Land jackneel rd, dodwell's bridge industrial estate…
15 July 1987
Legal mortgage
Delivered: 20 July 1987
Status: Satisfied on 14 August 1990
Persons entitled: Anglia Building Society
Description: F/H aston flamville leicestershire together with fixtures…
22 January 1987
Legal charge
Delivered: 12 February 1987
Status: Satisfied on 22 February 2005
Persons entitled: Barclays Bank PLC
Description: Land and buildings north west of coventry road hinckley…
26 August 1986
Legal charge
Delivered: 12 September 1986
Status: Satisfied on 22 February 2005
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of coventry road burbage…
5 June 1985
Legal charge
Delivered: 20 June 1985
Status: Satisfied on 22 February 2005
Persons entitled: Barclays Bank PLC
Description: Approx 5 acres of land at eaton firs burbage leicestershire.
5 June 1985
Legal charge
Delivered: 20 June 1985
Status: Satisfied on 22 February 2005
Persons entitled: Barclays Bank PLC
Description: 11.4 acres of land at hall farm station road broughton…
5 June 1985
Legal charge
Delivered: 18 June 1985
Status: Satisfied on 18 April 2000
Persons entitled: Barclays Bank PLC
Description: (See doc M16). Fixed and floating charges over the…
5 June 1985
Legal charge
Delivered: 18 June 1985
Status: Satisfied on 22 February 2005
Persons entitled: Barclays Bank PLC
Description: 3 acres of land on north east side of woodland road…
5 June 1985
Legal charge
Delivered: 18 June 1985
Status: Satisfied on 22 February 2005
Persons entitled: Barclays Bank PLC
Description: Land on the north side of coventry road, hinckley…
6 February 1984
Mortgage
Delivered: 30 May 1985
Status: Satisfied
Persons entitled: Anglia Building Society
Description: Woodbanks estate banky meadow burbage leicester.