STEEPLE HOMES LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE3 0RB

Company number 01385480
Status Active
Incorporation Date 24 August 1978
Company Type Private Limited Company
Address 7 HARE & BILLET RD, BLACKHEATH, LONDON, SE3 0RB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Satisfaction of charge 10 in full; Satisfaction of charge 9 in full; Satisfaction of charge 7 in full. The most likely internet sites of STEEPLE HOMES LIMITED are www.steeplehomes.co.uk, and www.steeple-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. Steeple Homes Limited is a Private Limited Company. The company registration number is 01385480. Steeple Homes Limited has been working since 24 August 1978. The present status of the company is Active. The registered address of Steeple Homes Limited is 7 Hare Billet Rd Blackheath London Se3 0rb. . GRAHAM TURNER & COMPANY LIMITED is a Secretary of the company. PAYNE, John Edward is a Director of the company. TURNER, Graham Brian is a Director of the company. Secretary PAYNE, Christine Ann has been resigned. Secretary PAYNE, John Edward has been resigned. Secretary TURNER, Graham has been resigned. Director GILLHAM, Dudley Charles has been resigned. Director PAYNE, Christine Ann has been resigned. Director PAYNE, John Edward has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GRAHAM TURNER & COMPANY LIMITED
Appointed Date: 22 September 2003

Director
PAYNE, John Edward
Appointed Date: 18 April 2007
78 years old

Director
TURNER, Graham Brian
Appointed Date: 16 January 2006
75 years old

Resigned Directors

Secretary
PAYNE, Christine Ann
Resigned: 22 September 2003
Appointed Date: 13 June 2002

Secretary
PAYNE, John Edward
Resigned: 31 March 2002

Secretary
TURNER, Graham
Resigned: 31 May 2002
Appointed Date: 01 April 2002

Director
GILLHAM, Dudley Charles
Resigned: 18 April 2007
Appointed Date: 16 January 2006
87 years old

Director
PAYNE, Christine Ann
Resigned: 31 March 2002

Director
PAYNE, John Edward
Resigned: 31 January 2006
78 years old

Persons With Significant Control

Mr John Edward Payne
Notified on: 1 October 2016
78 years old
Nature of control: Ownership of shares – 75% or more

STEEPLE HOMES LIMITED Events

19 Dec 2016
Satisfaction of charge 10 in full
02 Dec 2016
Satisfaction of charge 9 in full
02 Dec 2016
Satisfaction of charge 7 in full
02 Dec 2016
Satisfaction of charge 6 in full
16 Nov 2016
Confirmation statement made on 1 November 2016 with updates
...
... and 92 more events
25 Feb 1987
Particulars of mortgage/charge

29 Aug 1986
Particulars of mortgage/charge

20 Aug 1986
Particulars of mortgage/charge

02 Jun 1986
Full accounts made up to 31 October 1985

02 Jun 1986
Return made up to 17/05/86; full list of members

STEEPLE HOMES LIMITED Charges

3 August 2004
Mortgage
Delivered: 17 August 2004
Status: Satisfied on 19 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 36,38 tranquil vale & 1 montpelier vale…
3 August 2004
Mortgage
Delivered: 17 August 2004
Status: Satisfied on 2 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 92 + 94 shooters hill road london t/no…
28 July 2004
Deposit agreement to secure own liabilities
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
30 April 1998
Mortgage
Delivered: 19 May 1998
Status: Satisfied on 2 December 2016
Persons entitled: Lloyds Bank PLC
Description: F/H 32 coleraine road london SE3 7PQ t/n-190692.. Together…
24 October 1987
Mortgage
Delivered: 10 November 1987
Status: Satisfied on 2 December 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 23 chevening road greenwich…
22 July 1987
Legal charge
Delivered: 24 July 1987
Status: Satisfied on 26 July 2004
Persons entitled: Midland Bank PLC
Description: 115 lyndon ave., Sidcup, kent.
29 June 1987
Mortgage
Delivered: 10 July 1987
Status: Satisfied on 26 July 2004
Persons entitled: Lloyds Bank PLC
Description: Premises at 39 montpelier vale, blackheath, london SE3 &…
23 February 1987
Legal charge
Delivered: 25 February 1987
Status: Satisfied on 19 September 1987
Persons entitled: Midland Bank PLC
Description: 173 ramillies rd., Sidcup, kent.
11 August 1986
Legal charge
Delivered: 29 August 1986
Status: Satisfied on 26 July 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property 112/114 effingham road lee london. SE12.
11 August 1986
Legal mortgage
Delivered: 20 August 1986
Status: Satisfied on 26 July 2004
Persons entitled: Lloyds Bank PLC
Description: F/H 12, southbrook road, lee london. SE12.