ALLBECK HOMES LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 4TD

Company number 08284145
Status Active
Incorporation Date 7 November 2012
Company Type Private Limited Company
Address OAKWOOD HOUSE ROFFEY PARK, FOREST ROAD, COLGATE, HORSHAM, WEST SUSSEX, RH12 4TD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 7 November 2016 with updates; Registration of charge 082841450009, created on 12 August 2016. The most likely internet sites of ALLBECK HOMES LIMITED are www.allbeckhomes.co.uk, and www.allbeck-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. The distance to to Crawley Rail Station is 4.2 miles; to Christs Hospital Rail Station is 4.6 miles; to Balcombe Rail Station is 6.1 miles; to Burgess Hill Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allbeck Homes Limited is a Private Limited Company. The company registration number is 08284145. Allbeck Homes Limited has been working since 07 November 2012. The present status of the company is Active. The registered address of Allbeck Homes Limited is Oakwood House Roffey Park Forest Road Colgate Horsham West Sussex Rh12 4td. . BECKHAM, Alex Peter Ronald is a Director of the company. BECKHAM, Peter Leslie is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BECKHAM, Alex Peter Ronald
Appointed Date: 12 November 2012
42 years old

Director
BECKHAM, Peter Leslie
Appointed Date: 07 November 2012
77 years old

Persons With Significant Control

Mr Alex Peter Ronald Beckham
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Darryl Peter James Beckham
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Leslie Beckham
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLBECK HOMES LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 30 April 2016
18 Nov 2016
Confirmation statement made on 7 November 2016 with updates
17 Aug 2016
Registration of charge 082841450009, created on 12 August 2016
17 Aug 2016
Registration of charge 082841450010, created on 12 August 2016
28 Jul 2016
Satisfaction of charge 082841450002 in full
...
... and 12 more events
04 Feb 2014
Registration of charge 082841450001
04 Dec 2013
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100

17 Oct 2013
Current accounting period extended from 30 November 2013 to 30 April 2014
13 Nov 2012
Appointment of Mr Alex Peter Ronald Beckham as a director
07 Nov 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ALLBECK HOMES LIMITED Charges

12 August 2016
Charge code 0828 4145 0010
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: Kevin Robert Mangan
Description: Piglets catering. Pursers lane. Peaslake. Guilford GU5 9RG…
12 August 2016
Charge code 0828 4145 0009
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in piglets…
11 September 2015
Charge code 0828 4145 0008
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Peter Leslie Beckham
Description: 60 folders lane burgess hill west sussex…
11 September 2015
Charge code 0828 4145 0007
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 60 folders…
31 July 2014
Charge code 0828 4145 0006
Delivered: 5 August 2014
Status: Satisfied on 26 February 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of slyfield green guilford surrey…
31 July 2014
Charge code 0828 4145 0005
Delivered: 2 August 2014
Status: Outstanding
Persons entitled: Peter Leslie Beckham
Description: Jacobs yard, woodlands road, guldford, surrey t/no…
31 July 2014
Charge code 0828 4145 0004
Delivered: 2 August 2014
Status: Outstanding
Persons entitled: Kevin Robert Mangan
Description: Jacobs yard, slyfield green, guildford, surrey t/no…
16 May 2014
Charge code 0828 4145 0003
Delivered: 24 May 2014
Status: Outstanding
Persons entitled: Mary Venturi Christopher Charles Endacott
Description: Property k/a 151A marine drive, rottingdean t/no:ESX162922…
26 February 2014
Charge code 0828 4145 0002
Delivered: 1 March 2014
Status: Satisfied on 28 July 2016
Persons entitled: National Westminster Bank PLC
Description: 151 and 151A marine drive rottingdean t/nos ESX162922 &…
31 January 2014
Charge code 0828 4145 0001
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…