MANOR HOMES (SOUTH EAST) LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 5DY

Company number 05059184
Status Active
Incorporation Date 1 March 2004
Company Type Private Limited Company
Address BROOKS HOUSE, 1 ALBION PLACE, MAIDSTONE, KENT, ME14 5DY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 050591840010, created on 6 July 2016. The most likely internet sites of MANOR HOMES (SOUTH EAST) LIMITED are www.manorhomessoutheast.co.uk, and www.manor-homes-south-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Barming Rail Station is 2.3 miles; to Chatham Rail Station is 7.4 miles; to Rochester Rail Station is 7.7 miles; to Gillingham (Kent) Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manor Homes South East Limited is a Private Limited Company. The company registration number is 05059184. Manor Homes South East Limited has been working since 01 March 2004. The present status of the company is Active. The registered address of Manor Homes South East Limited is Brooks House 1 Albion Place Maidstone Kent Me14 5dy. . HILL, Andrew John is a Secretary of the company. BAXTER, Michael is a Director of the company. HILL, Andrew John is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HILL, Andrew John
Appointed Date: 01 March 2004

Director
BAXTER, Michael
Appointed Date: 01 March 2004
60 years old

Director
HILL, Andrew John
Appointed Date: 01 March 2004
61 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 01 March 2004
Appointed Date: 01 March 2004

Nominee Director
MC FORMATIONS LIMITED
Resigned: 01 March 2004
Appointed Date: 01 March 2004

Persons With Significant Control

Mr Michael Baxter
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MANOR HOMES (SOUTH EAST) LIMITED Events

16 Mar 2017
Confirmation statement made on 1 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Registration of charge 050591840010, created on 6 July 2016
29 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 38 more events
17 Mar 2004
Director resigned
17 Mar 2004
New director appointed
17 Mar 2004
New secretary appointed;new director appointed
17 Mar 2004
Registered office changed on 17/03/04 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
01 Mar 2004
Incorporation

MANOR HOMES (SOUTH EAST) LIMITED Charges

6 July 2016
Charge code 0505 9184 0010
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
14 April 2011
Deed of legal mortgage
Delivered: 27 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 111 catford hill london all plant and machinery owned by…
8 March 2007
Legal charge
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 111 catford hill london. By way of fixed charge the benefit…
2 May 2006
Legal charge
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 28 marischal road london. By way of fixed…
11 January 2006
Legal charge
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36 lock up garages adjoining dale road rochester kent. By…
8 December 2005
Legal charge
Delivered: 14 December 2005
Status: Satisfied on 23 July 2015
Persons entitled: National Westminster Bank PLC
Description: 62 high street newington kent. By way of fixed charge the…
29 April 2005
Legal charge
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 thornhill place, maidstone, kent. By way of fixed charge…
4 March 2005
Charge of deposit
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account designation 46653775 with…
31 March 2004
Legal charge
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 83 gladstone road, maidstone, kent. By way of fixed charge…
30 March 2004
Debenture
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…