ALMAREN HOMES LIMITED
ST. IVES WARREN HILL DEVELOPMENT COMPANY LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE27 4AA

Company number 05834505
Status Active
Incorporation Date 1 June 2006
Company Type Private Limited Company
Address JAMES HALL, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, PE27 4AA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Satisfaction of charge 058345050011 in full; Appointment of Almaren Homes (Nominees) Limited as a secretary on 27 September 2016; Termination of appointment of Almaren Limited as a secretary on 27 September 2016. The most likely internet sites of ALMAREN HOMES LIMITED are www.almarenhomes.co.uk, and www.almaren-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Almaren Homes Limited is a Private Limited Company. The company registration number is 05834505. Almaren Homes Limited has been working since 01 June 2006. The present status of the company is Active. The registered address of Almaren Homes Limited is James Hall Parsons Green St Ives Cambridgeshire Pe27 4aa. . ALMAREN HOMES (NOMINEES) LIMITED is a Secretary of the company. BENTON, Kim Natalie is a Director of the company. WALLING, Christopher David is a Director of the company. Secretary HALDANE, Ruth Kathleen has been resigned. Secretary RADCLIFFE, John David has been resigned. Secretary ACADEMY MANAGEMENT SERVICES LIMITED has been resigned. Secretary ALMAREN LIMITED has been resigned. Director ABRAHAM, Chan Raj has been resigned. Director BREYER, Timothy has been resigned. Director HARLAND, Kevin Robert John has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ALMAREN HOMES (NOMINEES) LIMITED
Appointed Date: 27 September 2016

Director
BENTON, Kim Natalie
Appointed Date: 01 March 2014
51 years old

Director
WALLING, Christopher David
Appointed Date: 01 June 2006
63 years old

Resigned Directors

Secretary
HALDANE, Ruth Kathleen
Resigned: 16 March 2007
Appointed Date: 01 June 2006

Secretary
RADCLIFFE, John David
Resigned: 15 October 2008
Appointed Date: 16 March 2007

Secretary
ACADEMY MANAGEMENT SERVICES LIMITED
Resigned: 01 March 2012
Appointed Date: 15 October 2008

Secretary
ALMAREN LIMITED
Resigned: 27 September 2016
Appointed Date: 01 March 2012

Director
ABRAHAM, Chan Raj
Resigned: 16 March 2007
Appointed Date: 01 June 2006
67 years old

Director
BREYER, Timothy
Resigned: 01 June 2007
Appointed Date: 04 September 2006
64 years old

Director
HARLAND, Kevin Robert John
Resigned: 01 June 2007
Appointed Date: 04 September 2006
55 years old

ALMAREN HOMES LIMITED Events

03 Oct 2016
Satisfaction of charge 058345050011 in full
27 Sep 2016
Appointment of Almaren Homes (Nominees) Limited as a secretary on 27 September 2016
27 Sep 2016
Termination of appointment of Almaren Limited as a secretary on 27 September 2016
06 Jul 2016
Full accounts made up to 30 September 2015
28 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

...
... and 57 more events
04 Apr 2007
Director resigned
04 Apr 2007
New secretary appointed
05 Sep 2006
New director appointed
05 Sep 2006
New director appointed
01 Jun 2006
Incorporation

ALMAREN HOMES LIMITED Charges

31 March 2016
Charge code 0583 4505 0012
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Luminus Homes Limited
Description: Contains fixed charge…
30 November 2015
Charge code 0583 4505 0011
Delivered: 2 December 2015
Status: Satisfied on 3 October 2016
Persons entitled: Cpb Residental Finance Limited
Description: Contains fixed charge…
5 May 2015
Charge code 0583 4505 0010
Delivered: 6 May 2015
Status: Satisfied on 11 November 2015
Persons entitled: Luminus Developments Limited
Description: Land and building k/a anglian house ambury road huntingdon…
17 January 2013
Debenture
Delivered: 30 January 2013
Status: Satisfied on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings at the site known as 1 and 1A warren…
17 January 2013
Intercreditor deed
Delivered: 30 January 2013
Status: Satisfied on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: If the company as a subordinated creditor receives or…
3 December 2010
Assignment of the building contract
Delivered: 9 December 2010
Status: Satisfied on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All rights under the agreement relating to 1 & 1A warren…
18 November 2010
Mortgage
Delivered: 19 November 2010
Status: Satisfied on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the north side of warren hill…
2 April 2009
A deed of accession to an omnibus guarantee and set-off aggreement (ogsa)
Delivered: 3 April 2009
Status: Satisfied on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
5 March 2009
A deed of accession to an omnibus guarantee and set-off agreement dated 24 september 2008
Delivered: 10 March 2009
Status: Satisfied on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
24 September 2008
Omnibus guarantee and set-off agreement
Delivered: 30 September 2008
Status: Satisfied on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
24 September 2008
Mortgage
Delivered: 30 September 2008
Status: Satisfied on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 and 1A warren hill, loughton, essex t/no EX277196 and…
24 September 2008
Debenture deed
Delivered: 30 September 2008
Status: Satisfied on 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…