THAKEHAM HOMES (SOUTHERN) LIMITED
BILLINGSHURST THAKEHAM HOMES LIMITED DURROW INVESTMENTS LTD

Hellopages » West Sussex » Horsham » RH14 9GN

Company number 04702394
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address THAKEHAM HOUSE SUMMERS PLACE, STANE STREET, BILLINGSHURST, WEST SUSSEX, RH14 9GN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 6 . The most likely internet sites of THAKEHAM HOMES (SOUTHERN) LIMITED are www.thakehamhomessouthern.co.uk, and www.thakeham-homes-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven 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 Southern Limited is a Private Limited Company. The company registration number is 04702394. Thakeham Homes Southern Limited has been working since 19 March 2003. The present status of the company is Active. The registered address of Thakeham Homes Southern Limited is Thakeham House Summers Place Stane Street Billingshurst West Sussex Rh14 9gn. . BILNER, Patricia is a Secretary of the company. BOUGHTON, Robert is a Director of the company. ROONEY, Julian Anthony is a Director of the company. Secretary EATON, Dominic Kristian has been resigned. Secretary SHAW, Rebecca has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BECKETT, Ashley Edward has been resigned. Director BILNER, Robin George Harry, Captain has been resigned. Director EATON, Dominic Kristian has been resigned. Director TUHEY, Steven Russell has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BILNER, Patricia
Appointed Date: 25 June 2007

Director
BOUGHTON, Robert
Appointed Date: 19 March 2003
51 years old

Director
ROONEY, Julian Anthony
Appointed Date: 14 September 2011
47 years old

Resigned Directors

Secretary
EATON, Dominic Kristian
Resigned: 22 January 2007
Appointed Date: 19 March 2003

Secretary
SHAW, Rebecca
Resigned: 25 June 2007
Appointed Date: 22 January 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Director
BECKETT, Ashley Edward
Resigned: 21 August 2012
Appointed Date: 01 January 2012
63 years old

Director
BILNER, Robin George Harry, Captain
Resigned: 29 June 2012
Appointed Date: 01 April 2010
72 years old

Director
EATON, Dominic Kristian
Resigned: 22 January 2007
Appointed Date: 19 March 2003
53 years old

Director
TUHEY, Steven Russell
Resigned: 09 January 2009
Appointed Date: 25 March 2008
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Persons With Significant Control

Mr Robert Paul Boughton
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

THAKEHAM HOMES (SOUTHERN) LIMITED Events

20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
29 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 6

04 Jul 2015
Full accounts made up to 30 September 2014
08 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 6

...
... and 83 more events
08 Apr 2003
New director appointed
08 Apr 2003
Registered office changed on 08/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
08 Apr 2003
Secretary resigned
08 Apr 2003
Director resigned
19 Mar 2003
Incorporation

THAKEHAM HOMES (SOUTHERN) LIMITED Charges

26 March 2010
Legal charge
Delivered: 30 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at clays west lane east grinstead.
26 March 2010
Legal charge
Delivered: 30 March 2010
Status: Satisfied on 19 September 2012
Persons entitled: Hawksmoor Homes Limited
Description: Land at clays west lane east grinstead west sussex.
12 January 2010
Legal charge
Delivered: 27 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 4 land adjoining 21 goring road steyning west sussex.
24 July 2009
Legal charge
Delivered: 27 July 2009
Status: Satisfied on 10 November 2010
Persons entitled: Paul Anthony Rooney
Description: Land adjacent to 25 goring road steyning west sussex.
28 January 2009
Legal charge
Delivered: 9 February 2009
Status: Satisfied on 10 November 2010
Persons entitled: Garrington Investments LTD
Description: The property k/a 35 crewes lane, warlingham, surrey.
16 January 2009
Legal mortgage
Delivered: 19 January 2009
Status: Satisfied on 24 June 2010
Persons entitled: Clydesdale Bank PLC
Description: 35 crewes lane warlingham surrey t/no SY339060 and land on…
6 May 2008
Legal mortgage
Delivered: 7 May 2008
Status: Satisfied on 24 June 2010
Persons entitled: Clydesdale Bank PLC
Description: Land adjacent to elmside cottage goring road steyning…
8 April 2008
Charge
Delivered: 10 April 2008
Status: Satisfied on 10 November 2010
Persons entitled: Paul Anthony Rooney
Description: Land at wickers 23A sea lane east preston t/no's WSX312259…
29 February 2008
Legal mortgage
Delivered: 3 March 2008
Status: Satisfied on 24 June 2010
Persons entitled: Clydesdale Bank PLC
Description: 9 gossamer lane aldwick west sussex assigns the goodwill of…
3 January 2008
Legal mortgage (own account)
Delivered: 4 January 2008
Status: Satisfied on 24 June 2010
Persons entitled: Clydesdale Bank PLC
Description: Land at castle lane,bramber west sussex. Assigns the…
17 August 2007
Legal mortgage
Delivered: 25 August 2007
Status: Satisfied on 6 February 2008
Persons entitled: Clydesdale Bank PLC
Description: 18 gresham place henfield east sussex t/no wsx 267845…
10 April 2007
Legal mortgage
Delivered: 17 April 2007
Status: Satisfied on 25 June 2010
Persons entitled: Clydesdale Bank PLC
Description: F/H land formerly comprising part of 7 sea lane, east…
19 March 2007
Legal mortgage
Delivered: 21 March 2007
Status: Satisfied on 25 June 2010
Persons entitled: Clydesdale Bank PLC
Description: 23 sea lane east preston west sussex. Assigns the goodwill…
12 February 2007
Legal mortgage
Delivered: 15 February 2007
Status: Satisfied on 24 June 2010
Persons entitled: Clydesdale Bank PLC
Description: Pine cottage rock road thakeham storrington west sussex,…
13 November 2006
Legal charge
Delivered: 14 November 2006
Status: Satisfied on 24 June 2010
Persons entitled: Clydesdale Bank PLC
Description: Land adjoining 58 pondtail road horsham west sussex.
27 January 2006
Legal charge
Delivered: 1 February 2006
Status: Satisfied on 8 January 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: 58 pondtail road, horsham, west sussex.
4 December 2005
Debenture
Delivered: 13 December 2005
Status: Satisfied on 8 January 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charge over the undertaking and all…
23 February 2005
Legal charge
Delivered: 24 February 2005
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: The barns goose green farm haywards heath road warnham. By…
9 September 2004
Legal charge
Delivered: 30 September 2004
Status: Satisfied on 10 November 2010
Persons entitled: National Westminster Bank PLC
Description: 17 barleycroft cowfold west sussex RH13 8DP. By way of…