THAKEHAM HOMES (BILLINGSHURST) LIMITED
BILLINGSHURST STEPHENSON DEVELOPMENT (BILLINGSHURST) LIMITED STEPHENSON DEVELOPMENT (SOUTHERN - IFOLD) LIMITED

Hellopages » West Sussex » Horsham » RH14 9GN

Company number 05869729
Status Active
Incorporation Date 7 July 2006
Company Type Private Limited Company
Address THAKEHAM HOUSE SUMMERS PLACE, STANE STREET, BILLINGSHURST, WEST SUSSEX, RH14 9GN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 1,000 . The most likely internet sites of THAKEHAM HOMES (BILLINGSHURST) LIMITED are www.thakehamhomesbillingshurst.co.uk, and www.thakeham-homes-billingshurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Horsham Rail Station is 5.7 miles; to Pulborough Rail Station is 6.3 miles; to Warnham Rail Station is 6.3 miles; to Littlehaven Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thakeham Homes Billingshurst Limited is a Private Limited Company. The company registration number is 05869729. Thakeham Homes Billingshurst Limited has been working since 07 July 2006. The present status of the company is Active. The registered address of Thakeham Homes Billingshurst Limited is Thakeham House Summers Place Stane Street Billingshurst West Sussex Rh14 9gn. . COXON, Christopher Andrew is a Secretary of the company. BOUGHTON, Robert Paul is a Director of the company. ROONEY, Paul Anthony is a Director of the company. Secretary NIEMANN, Janice Elizabeth has been resigned. Director EMBRY, Stephen Robert has been resigned. Director STEPHENSON, Martin Richard has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
COXON, Christopher Andrew
Appointed Date: 06 June 2012

Director
BOUGHTON, Robert Paul
Appointed Date: 06 June 2012
51 years old

Director
ROONEY, Paul Anthony
Appointed Date: 06 June 2012
78 years old

Resigned Directors

Secretary
NIEMANN, Janice Elizabeth
Resigned: 06 June 2012
Appointed Date: 07 July 2006

Director
EMBRY, Stephen Robert
Resigned: 06 June 2012
Appointed Date: 01 April 2007
72 years old

Director
STEPHENSON, Martin Richard
Resigned: 06 June 2012
Appointed Date: 07 July 2006
66 years old

Persons With Significant Control

Mr Robert Paul Boughton
Notified on: 27 July 2016
51 years old
Nature of control: Has significant influence or control

THAKEHAM HOMES (BILLINGSHURST) LIMITED Events

27 Jul 2016
Confirmation statement made on 7 July 2016 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
09 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000

04 Jul 2015
Full accounts made up to 30 September 2014
29 Aug 2014
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000

...
... and 42 more events
20 Sep 2006
Resolutions
  • ELRES ‐ Elective resolution

20 Sep 2006
Resolutions
  • ELRES ‐ Elective resolution

20 Sep 2006
Resolutions
  • ELRES ‐ Elective resolution

20 Sep 2006
Accounting reference date shortened from 31/07/07 to 31/03/07
07 Jul 2006
Incorporation

THAKEHAM HOMES (BILLINGSHURST) LIMITED Charges

7 December 2012
Legal charge
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the south of daux road billingshurst west sussex…
22 November 2012
Escrow agreement and security deposit
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Churchwood Trust Limited
Description: The security deposit of £37,800.00 paid under an escrow…
19 September 2012
Debenture
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
13 August 2012
Fixed legal charge
Delivered: 17 August 2012
Status: Outstanding
Persons entitled: Arun Estate Agencies Limited
Description: F/H land on the south side of daux road billingshurst t/no…
13 November 2007
Debenture
Delivered: 21 November 2007
Status: Satisfied on 13 October 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 2007
Deed of charge over deposit
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: First fixed charge its entire right,title and interest…