COVERTED HOMES HOLDINGS LIMITED
LENHAM COVERTED HOMES LTD.

Hellopages » Kent » Maidstone » ME17 2HR

Company number 03536902
Status Active
Incorporation Date 30 March 1998
Company Type Private Limited Company
Address OLD GOODS YARD, STATION ROAD, LENHAM, KENT, ME17 2HR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of COVERTED HOMES HOLDINGS LIMITED are www.covertedhomesholdings.co.uk, and www.coverted-homes-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Hollingbourne Rail Station is 4.1 miles; to Headcorn Rail Station is 5.9 miles; to Bearsted Rail Station is 6.3 miles; to Sittingbourne Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coverted Homes Holdings Limited is a Private Limited Company. The company registration number is 03536902. Coverted Homes Holdings Limited has been working since 30 March 1998. The present status of the company is Active. The registered address of Coverted Homes Holdings Limited is Old Goods Yard Station Road Lenham Kent Me17 2hr. . RUSSELL, Darren is a Director of the company. Secretary HOOKER, Rosemarie Margaret has been resigned. Secretary RUSSELL, Barry has been resigned. Secretary RUSSELL, Elaine has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RUSSELL, Barry has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
RUSSELL, Darren
Appointed Date: 30 March 1998
56 years old

Resigned Directors

Secretary
HOOKER, Rosemarie Margaret
Resigned: 21 December 2007
Appointed Date: 07 April 2006

Secretary
RUSSELL, Barry
Resigned: 07 April 2006
Appointed Date: 30 March 1998

Secretary
RUSSELL, Elaine
Resigned: 26 March 2012
Appointed Date: 21 December 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 March 1998
Appointed Date: 30 March 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 March 1998
Appointed Date: 30 March 1998

Director
RUSSELL, Barry
Resigned: 07 April 2006
Appointed Date: 30 March 1998
78 years old

Persons With Significant Control

Mr Darren Russell
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

COVERTED HOMES HOLDINGS LIMITED Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
15 Nov 2016
Satisfaction of charge 1 in full
26 Sep 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 501

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
03 Apr 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1998
Incorporation

COVERTED HOMES HOLDINGS LIMITED Charges

20 June 2003
Legal charge
Delivered: 21 June 2003
Status: Satisfied on 15 November 2016
Persons entitled: National Westminster Bank PLC
Description: Amberley headcorn road lenham maidstone kent ME17 2HT. By…