TIMOTHY SMITH HOMES LIMITED
STOURPORT ON SEVERN

Hellopages » Worcestershire » Malvern Hills » DY13 0RH

Company number 02893024
Status Active
Incorporation Date 31 January 1994
Company Type Private Limited Company
Address ASTLEY TOWNE HOUSE, ASTLEY, STOURPORT ON SEVERN, WORCESTERSHIRE, DY13 0RH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Registration of charge 028930240039, created on 12 May 2016. The most likely internet sites of TIMOTHY SMITH HOMES LIMITED are www.timothysmithhomes.co.uk, and www.timothy-smith-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Droitwich Spa Rail Station is 6.8 miles; to Blakedown Rail Station is 8.4 miles; to Worcester Foregate Street Rail Station is 8.8 miles; to Worcester Shrub Hill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Timothy Smith Homes Limited is a Private Limited Company. The company registration number is 02893024. Timothy Smith Homes Limited has been working since 31 January 1994. The present status of the company is Active. The registered address of Timothy Smith Homes Limited is Astley Towne House Astley Stourport On Severn Worcestershire Dy13 0rh. . SMITH, Lesley Paula is a Secretary of the company. SMITH, Lesley Paula is a Director of the company. SMITH, Timothy Michael is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SMITH, Lesley Paula
Appointed Date: 31 January 1994

Director
SMITH, Lesley Paula
Appointed Date: 31 January 1994
70 years old

Director
SMITH, Timothy Michael
Appointed Date: 31 January 1994
68 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 31 January 1994
Appointed Date: 31 January 1994

Nominee Director
GRAEME, Lesley Joyce
Resigned: 31 January 1994
Appointed Date: 31 January 1994
71 years old

Persons With Significant Control

Mrs Lesley Paula Smith
Notified on: 31 January 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Smith
Notified on: 31 January 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIMOTHY SMITH HOMES LIMITED Events

02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 29 February 2016
26 May 2016
Registration of charge 028930240039, created on 12 May 2016
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

02 Feb 2016
Register inspection address has been changed from Springhill House Kidderminster Road Bewdley Worcestershire DY12 1DQ England to Dhjh Llp Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF
...
... and 111 more events
19 Feb 1994
New director appointed

19 Feb 1994
Secretary resigned;new secretary appointed

19 Feb 1994
Director resigned;new director appointed

19 Feb 1994
Registered office changed on 19/02/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

31 Jan 1994
Incorporation

TIMOTHY SMITH HOMES LIMITED Charges

12 May 2016
Charge code 0289 3024 0039
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at corner of castle road and park lane kidderminster…
24 August 2015
Charge code 0289 3024 0038
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H the old brewhouse, adjacent to 138 sutton road…
30 June 2014
Charge code 0289 3024 0037
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 2 the lodge 138 park lane kidderminster worcestershire…
30 June 2014
Charge code 0289 3024 0036
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 81 park street kidderminster worcestershire freehold…
30 June 2014
Charge code 0289 3024 0035
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 1 the lodge park lane kidderminster worcestershire…
30 June 2014
Charge code 0289 3024 0034
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 90 park street kidderminster worcestershire freehold…
30 June 2014
Charge code 0289 3024 0033
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 82 park street kidderminster worcestershire freehold…
30 June 2014
Charge code 0289 3024 0032
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 80 park street kidderminster worcestershire freehold…
30 June 2014
Charge code 0289 3024 0031
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 9 drovers place westlands estate droitwich worcestershire…
30 June 2014
Charge code 0289 3024 0030
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 83 park street kidderminster worcestershire freehold…
30 June 2014
Charge code 0289 3024 0029
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 74 park street kidderminster worcestershire freehold…
30 June 2014
Charge code 0289 3024 0028
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 129 tunnel hill worcester freehold…
30 June 2014
Charge code 0289 3024 0027
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 138 sutton road kidderminster worcestershire freehold…
30 June 2014
Charge code 0289 3024 0026
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 62 park street kidderminster worcestershire freehold…
30 June 2014
Charge code 0289 3024 0025
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 137 sutton road kidderminster worcestershire freehold…
30 June 2014
Charge code 0289 3024 0024
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 61 park street kidderminster worcestershire freehold…
30 June 2014
Charge code 0289 3024 0023
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 60 park street kidderminster worcestershire freehold…
30 June 2014
Charge code 0289 3024 0022
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 95 park street kidderminster worcestershire freehold…
6 May 2014
Charge code 0289 3024 0021
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 May 2013
Charge code 0289 3024 0020
Delivered: 23 May 2013
Status: Satisfied on 16 August 2014
Persons entitled: Hsbc Bank PLC
Description: 137 and 138 sutton road, kidderminster, DY11 6QR registered…
23 May 2013
Charge code 0289 3024 0019
Delivered: 23 May 2013
Status: Satisfied on 16 August 2014
Persons entitled: Hsbc Bank PLC
Description: 95 park street, kidderminster, DY11 6TP registered at hm…
29 June 2007
Legal mortgage
Delivered: 6 July 2007
Status: Satisfied on 4 August 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at castle road park lane…
19 October 2006
Legal mortgage
Delivered: 27 October 2006
Status: Satisfied on 16 August 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property being 80 park street kidderminster…
26 August 2004
Legal mortgage
Delivered: 2 September 2004
Status: Satisfied on 16 August 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 9 drovers place westlands estate…
31 March 2004
Legal mortgage
Delivered: 1 April 2004
Status: Satisfied on 13 September 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a garages and parking at new street ludlow…
14 October 2003
Legal mortgage
Delivered: 15 October 2003
Status: Satisfied on 16 August 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a flat 2 the lodge 138 park lane…
2 October 2003
Legal mortgage
Delivered: 4 October 2003
Status: Satisfied on 4 August 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 9 drovers place, droitwich…
31 January 2003
Legal mortgage
Delivered: 12 February 2003
Status: Satisfied on 13 September 2005
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 22 lower galdeford ludlow shropshire…
31 January 2003
Legal mortgage
Delivered: 12 February 2003
Status: Satisfied on 4 August 2015
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a flat 2 the old brew house great field…
31 January 2003
Legal mortgage
Delivered: 12 February 2003
Status: Satisfied on 4 August 2015
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a flat 1 the old brew house great field…
31 January 2003
Legal mortgage
Delivered: 12 February 2003
Status: Satisfied on 16 August 2014
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a flat 1 the lodge park lane…
31 January 2003
Legal mortgage
Delivered: 12 February 2003
Status: Satisfied on 4 August 2015
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a flat 2 the lodge 138 park lane…
31 January 2003
Legal mortgage
Delivered: 12 February 2003
Status: Satisfied on 16 August 2014
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 129 tunnel hill worcester. With the…
29 March 2001
Legal mortgage
Delivered: 31 March 2001
Status: Satisfied on 29 September 2012
Persons entitled: Hsbc Bank PLC
Description: The property at the firs 19 bewdley road stourport on…
29 July 1998
Legal mortgage
Delivered: 1 August 1998
Status: Satisfied on 16 August 2014
Persons entitled: Midland Bank PLC
Description: 81, 82 & 90 park street kidderminster worcestershire. With…
6 April 1998
Legal mortgage
Delivered: 9 April 1998
Status: Satisfied on 16 August 2014
Persons entitled: Midland Bank PLC
Description: 74, 83 and 89 park street kiderminster. With the benefit of…
6 April 1998
Legal mortgage
Delivered: 9 April 1998
Status: Satisfied on 16 August 2014
Persons entitled: Midland Bank PLC
Description: 60, 61 and 62 park street kidderminster. With the benefit…
19 March 1996
Fixed and floating charge
Delivered: 20 March 1996
Status: Satisfied on 4 August 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 1995
Legal charge
Delivered: 11 November 1995
Status: Satisfied on 15 February 1997
Persons entitled: Midland Bank PLC
Description: The f/h property k/as the police house,great witley in the…