SELBOURNE HOMES LIMITED
WORCESTER

Hellopages » Worcestershire » Malvern Hills » WR2 6RG

Company number 04164127
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address HENWICK MILL MARTLEY ROAD, LOWER BROADHEATH, WORCESTER, WORCESTERSHIRE, WR2 6RG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 . The most likely internet sites of SELBOURNE HOMES LIMITED are www.selbournehomes.co.uk, and www.selbourne-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Selbourne Homes Limited is a Private Limited Company. The company registration number is 04164127. Selbourne Homes Limited has been working since 20 February 2001. The present status of the company is Active. The registered address of Selbourne Homes Limited is Henwick Mill Martley Road Lower Broadheath Worcester Worcestershire Wr2 6rg. . SMALLWOOD, Gary Kingsley is a Secretary of the company. ANSELL, Ian James is a Director of the company. Secretary ETCHCO (NUMBER 6) LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ANDREWS, Stuart has been resigned. Director BISHOP, Simon John has been resigned. Director SMALLWOOD, Gary Kingsley has been resigned. Director WARR, Gavin Stuart has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SMALLWOOD, Gary Kingsley
Appointed Date: 20 February 2003

Director
ANSELL, Ian James
Appointed Date: 13 June 2014
70 years old

Resigned Directors

Secretary
ETCHCO (NUMBER 6) LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001

Director
ANDREWS, Stuart
Resigned: 21 December 2012
Appointed Date: 01 November 2005
70 years old

Director
BISHOP, Simon John
Resigned: 08 February 2005
Appointed Date: 07 April 2004
76 years old

Director
SMALLWOOD, Gary Kingsley
Resigned: 30 April 2003
Appointed Date: 20 February 2001
67 years old

Director
WARR, Gavin Stuart
Resigned: 13 June 2014
Appointed Date: 01 May 2001
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001

Persons With Significant Control

Mr Ian James Ansell
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

SELBOURNE HOMES LIMITED Events

23 Feb 2017
Confirmation statement made on 20 February 2017 with updates
16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Apr 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
28 Apr 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 83 more events
23 Mar 2001
New secretary appointed
23 Mar 2001
New director appointed
20 Mar 2001
Registered office changed on 20/03/01 from: brendon house hospital lane powick worcestershire WR2 4SQ
20 Mar 2001
Ad 27/02/01--------- £ si 100@1=100 £ ic 1/101
20 Feb 2001
Incorporation

SELBOURNE HOMES LIMITED Charges

3 April 2013
Legal charge
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: Christopher John Eldon George Firmstone
Description: Part of the garden of wordsley manor, wordsley…
31 August 2011
Debenture
Delivered: 17 September 2011
Status: Outstanding
Persons entitled: Ian Ansell
Description: Fixed and floating charge over the undertaking and all…
11 February 2011
Legal charge
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartment 1 59 high street wordsley stourbridge west…
20 November 2007
Legal charge
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Alexandra house nos 24 and 26 enville street storubridge…
28 September 2007
Legal charge
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All those properties k/a 55 high street wordsley…
12 October 2006
Legal charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 75 lower high street cradley heath west midlands. By way of…
27 September 2006
Legal charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Gladstone arms audnam stourbridge t/no WM734914. By way of…
26 July 2006
Legal charge
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Ian James Ansell
Description: Enville street garage enville street stourbridge and garage…
21 July 2006
Legal charge
Delivered: 26 July 2006
Status: Satisfied on 30 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 72 cot lane kingswinford dudley. By way of fixed charge the…
30 January 2006
Legal charge
Delivered: 2 February 2006
Status: Satisfied on 30 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 kidderminster road wall heath west midlands. By way of…
19 October 2005
Legal charge
Delivered: 21 October 2005
Status: Satisfied on 23 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The selbourne inn selbourne road dudley t/no SF49937. By…
5 September 2005
Legal charge
Delivered: 23 September 2005
Status: Satisfied on 30 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at bristnall hall road, oldbury. By way of fixed…
18 March 2005
Legal charge
Delivered: 31 March 2005
Status: Satisfied on 30 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 and 30 kidderminster road wall heath west midlands. By…
11 February 2005
Legal charge
Delivered: 15 February 2005
Status: Satisfied on 30 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south-east side of coopers bank road brierley…
4 February 2005
Legal charge
Delivered: 8 February 2005
Status: Satisfied on 3 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 9-11 high street amblecote srourbridge west midlands t/no…
7 October 2004
Legal charge
Delivered: 13 October 2004
Status: Satisfied on 30 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land off high street amblecote t/n WM88978 WM587090 and…
17 June 2004
Legal charge
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 mere green road mere green sutton coldfield. By way of…
2 June 2004
Legal charge
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The cross keys new rowley road dudley CY2 8AU and land and…
2 April 2004
Charge of agreement for lease
Delivered: 8 April 2004
Status: Satisfied on 7 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement for a grant of a lease or leases of property…
2 April 2004
Legal charge
Delivered: 8 April 2004
Status: Satisfied on 7 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings known as embankment apartments…
2 April 2004
Legal charge
Delivered: 8 April 2004
Status: Satisfied on 7 October 2006
Persons entitled: Chelsfield Mh Investments Limited
Description: L/H land k/a land and buildings to the east of embankment…
12 March 2004
Legal charge
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south side if dibdale road dudley…
3 November 2003
Legal charge
Delivered: 7 November 2003
Status: Satisfied on 7 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land adjoining the sidings brake lane hagley t/ns…
17 January 2003
Legal charge
Delivered: 31 January 2003
Status: Satisfied on 7 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: All that parcel of land situate off wynhall lane wollescote…
30 October 2002
Legal charge
Delivered: 1 November 2002
Status: Satisfied on 7 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Land off hagley road stourbridge worcestershire. By way of…
24 October 2002
Debenture
Delivered: 4 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 2001
Legal charge
Delivered: 16 May 2001
Status: Satisfied on 7 October 2006
Persons entitled: Secretary of State for Defence
Description: Land at st george's barracks, sutton coldfield, west…