INOV8 HOMES LTD
MAIDSTONE ORCHARDVIEW HOMES (SOUTHERN) LIMITED GRAVESEND HOMES LIMITED

Hellopages » Kent » Maidstone » ME14 1UG

Company number 04546281
Status Active
Incorporation Date 26 September 2002
Company Type Private Limited Company
Address IBIS HOUSE, HEDLEY STREET, MAIDSTONE, KENT, ME14 1UG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registration of charge 045462810012, created on 4 November 2016; Registration of charge 045462810013, created on 4 November 2016; Confirmation statement made on 26 September 2016 with updates. The most likely internet sites of INOV8 HOMES LTD are www.inov8homes.co.uk, and www.inov8-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Bearsted Rail Station is 2.2 miles; to Chatham Rail Station is 7.1 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inov8 Homes Ltd is a Private Limited Company. The company registration number is 04546281. Inov8 Homes Ltd has been working since 26 September 2002. The present status of the company is Active. The registered address of Inov8 Homes Ltd is Ibis House Hedley Street Maidstone Kent Me14 1ug. . WOOLLENDS, Leslie John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary KELLY, Teresa Jane Louise has been resigned. Secretary WOOLLENDS, Leslie Joseph has been resigned. Secretary ENDECRON LIMITED has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Development of building projects".


Current Directors

Director
WOOLLENDS, Leslie John
Appointed Date: 26 September 2002
65 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 26 September 2002
Appointed Date: 26 September 2002

Secretary
KELLY, Teresa Jane Louise
Resigned: 01 January 2006
Appointed Date: 26 September 2002

Secretary
WOOLLENDS, Leslie Joseph
Resigned: 01 March 2007
Appointed Date: 01 January 2006

Secretary
ENDECRON LIMITED
Resigned: 30 April 2008
Appointed Date: 01 March 2007

Nominee Director
GRAEME, Lesley Joyce
Resigned: 26 September 2002
Appointed Date: 26 September 2002
71 years old

Persons With Significant Control

The Inov8 Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INOV8 HOMES LTD Events

15 Nov 2016
Registration of charge 045462810012, created on 4 November 2016
15 Nov 2016
Registration of charge 045462810013, created on 4 November 2016
06 Oct 2016
Confirmation statement made on 26 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Dec 2015
Previous accounting period extended from 31 March 2015 to 30 September 2015
...
... and 63 more events
19 Nov 2002
New director appointed
28 Oct 2002
Secretary resigned
28 Oct 2002
Director resigned
28 Oct 2002
Registered office changed on 28/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
26 Sep 2002
Incorporation

INOV8 HOMES LTD Charges

4 November 2016
Charge code 0454 6281 0013
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Business Lending Secured Income Gp Limited
Description: The freehold land known as plot 8, the orchard, etchingham…
4 November 2016
Charge code 0454 6281 0012
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Business Lending Secured Income Gp Limited
Description: The freehold land known as land and buildings on the south…
7 August 2015
Charge code 0454 6281 0011
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Clearwell Capital Limited
Description: Contains fixed charge…
7 August 2015
Charge code 0454 6281 0010
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Clearwell Capital Limited
Description: Freehold land k/a the old pattern store burns road…
5 September 2013
Charge code 0454 6281 0009
Delivered: 11 September 2013
Status: Satisfied on 12 August 2015
Persons entitled: West One Loan Limited
Description: Plot 8 the orchard etchingham & land at burn's road…
13 July 2012
Legal charge
Delivered: 26 July 2012
Status: Satisfied on 12 August 2015
Persons entitled: West One Loan Limited
Description: Plot 8 the orchard, church lane, etchingham & land and…
13 July 2012
Debenture
Delivered: 20 July 2012
Status: Satisfied on 12 August 2015
Persons entitled: West One Loan Limited
Description: Fixed and floating charge over the undertaking and all…
1 December 2011
Debenture
Delivered: 10 December 2011
Status: Satisfied on 12 August 2015
Persons entitled: Bridgeco Limited
Description: (For details of actual properties charged, please refer to…
29 October 2007
Legal charge (third party)
Delivered: 13 November 2007
Status: Satisfied on 4 January 2012
Persons entitled: Investec Bank (UK) Limited
Description: F/H plot 8 the orchard church lane etchingham t/NOESX263293…
29 October 2007
Legal charge (third party)
Delivered: 13 November 2007
Status: Satisfied on 4 January 2012
Persons entitled: Investec Bank (UK) Limited
Description: F/H land and buildings on the south west side of burn's…
2 March 2007
Third party legal charge
Delivered: 10 March 2007
Status: Satisfied on 12 August 2015
Persons entitled: Close Brothers Limited
Description: The property k/a plot 8 the orchard church lane etchingham…
17 February 2006
Legal charge
Delivered: 24 February 2006
Status: Satisfied on 30 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on south west side of burns road…
17 February 2006
Legal charge
Delivered: 24 February 2006
Status: Satisfied on 12 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land in sandy hill road, greenwich t/n 353559. by way of…