DOUGHTY HOMES LIMITED
215-219 CHESTER ROAD

Hellopages » Greater Manchester » Manchester » M15 4JE

Company number 00923604
Status Active
Incorporation Date 23 November 1967
Company Type Private Limited Company
Address C/O BEEVER AND STRUTHERS, ST GEORGES HOUSE, 215-219 CHESTER ROAD, MANCHESTER, M15 4JE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Director's details changed for Mr Arthur Doughty on 1 November 2015. The most likely internet sites of DOUGHTY HOMES LIMITED are www.doughtyhomes.co.uk, and www.doughty-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eleven months. Doughty Homes Limited is a Private Limited Company. The company registration number is 00923604. Doughty Homes Limited has been working since 23 November 1967. The present status of the company is Active. The registered address of Doughty Homes Limited is C O Beever and Struthers St Georges House 215 219 Chester Road Manchester M15 4je. . RELPH, Helen Margaret is a Secretary of the company. DOUGHTY, Andrew Peter is a Director of the company. DOUGHTY, Arthur is a Director of the company. DOUGHTY, Margaret Mary is a Director of the company. Secretary DOUGHTY, Margaret Mary has been resigned. Director STOTT, Peter James Stelfox has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RELPH, Helen Margaret
Appointed Date: 14 August 2006

Director
DOUGHTY, Andrew Peter
Appointed Date: 18 December 2002
63 years old

Director
DOUGHTY, Arthur

98 years old

Director

Resigned Directors

Secretary
DOUGHTY, Margaret Mary
Resigned: 11 August 2006

Director
STOTT, Peter James Stelfox
Resigned: 30 September 1994
95 years old

Persons With Significant Control

Doughty Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DOUGHTY HOMES LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 3 October 2016 with updates
03 Nov 2016
Director's details changed for Mr Arthur Doughty on 1 November 2015
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
23 Nov 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 97,800

...
... and 72 more events
25 Nov 1987
Particulars of mortgage/charge

24 Aug 1987
Particulars of mortgage/charge

09 Mar 1987
Particulars of mortgage/charge

15 Jan 1987
Accounts for a small company made up to 31 March 1986

15 Jan 1987
Return made up to 04/12/86; full list of members

DOUGHTY HOMES LIMITED Charges

16 December 1993
Debenture
Delivered: 18 December 1993
Status: Satisfied on 15 January 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 1993
Legal charge
Delivered: 30 July 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 1 church road and part…
27 July 1990
Standard security which was presented for registration in scotland
Delivered: 8 August 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: All and whole that plot or area of ground lying in galston…
23 July 1990
Standard security which was presented for registration in scotland
Delivered: 3 August 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All & whole that plot or area of ground lying in galston &…
15 April 1988
Standard security registered in scotland on 15/4/88
Delivered: 30 April 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole that plot of area of ground in the parish of…
17 November 1987
Legal charge
Delivered: 25 November 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land & property off harbour land, milnrow…
6 August 1987
Standard security registered in scotland on 6/8/87
Delivered: 24 August 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 121 bentinck drive, in the burgh of troon in the parish of…
27 February 1987
Standard security presented for registration in scotland on 27/2/87.
Delivered: 9 March 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: All and whole 2.39 acres imperial measure, part of the…
9 September 1985
Legal charge
Delivered: 13 September 1985
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC.
Description: All that f/h land fronting to cavendish road, ellesmere…
21 August 1985
Legal charge
Delivered: 28 August 1985
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC.
Description: F/H land and buildings on the north west side of thornham…
19 July 1983
Legal charge
Delivered: 1 August 1983
Status: Outstanding
Persons entitled: William & Glyn's Bank PLC
Description: F/H land fronting to whitworth road, rochdale greater…
13 December 1982
Standard security registered at sasines on 17/1/83.
Delivered: 25 January 1983
Status: Outstanding
Persons entitled: Williams & Glyn;S Bank PLC
Description: Area of ground extending to 1 acre 3 roods 24 square poles…
19 November 1979
Legal charge
Delivered: 28 November 1979
Status: Outstanding
Persons entitled: Williams & Glyns Bank LTD
Description: F/H land adjacent to bentley street and whitworth rd…
22 October 1979
Standard security which was presented for registration at register of sasines on the 22/10/79
Delivered: 29 October 1979
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD.
Description: Two areas of ground at harelees hill, burnhead rd…
3 September 1979
Standard security reg at sasines 28-9-79
Delivered: 10 October 1979
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD.
Description: 8,863 sq. Metres of ground on east side of the main…
8 January 1979
Legal charge
Delivered: 23 January 1979
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H land adjoining willow street swinton greater…
14 August 1978
Legal charge
Delivered: 21 August 1978
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD.
Description: 23 heaton moor rd, heaton moor, stockport, greater…
20 February 1978
Legal charge
Delivered: 28 February 1978
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD.
Description: Plot of l/h land to the north of worsley rd., Worsley…
12 April 1977
Legal charge
Delivered: 22 April 1977
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H property of land fronting to oldbury close off mercers…
15 March 1977
Legal charge
Delivered: 28 March 1977
Status: Outstanding
Persons entitled: Williams & Glyns Bank Limited.
Description: 2 strips of freehold and three plots of leasehold land…
24 May 1976
Legal charge
Delivered: 28 May 1976
Status: Outstanding
Persons entitled: Williams & Glyns Bank LTD
Description: F/H land on the south west side of welbeck road, eccles…
24 May 1976
Legal charge
Delivered: 28 May 1976
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H land on the north east side of broad oak park monton…
5 May 1976
Legal charge
Delivered: 14 May 1976
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: F/Hold land on south west of mercers road, heywood…
18 March 1976
Legal charge
Delivered: 4 March 1976
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: (1) land fronting to worsley rd and woodstock drive…
16 February 1976
Legal charge
Delivered: 1 March 1976
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: Land south east of cliftonville rd, rochdale manchester, &…
6 February 1976
Legal charge
Delivered: 1 March 1976
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: Land off thornham lane, rochdale manchester & all fixtures…
30 June 1975
Legal charge
Delivered: 11 July 1975
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: Land north gt mizzy rd, rochdale.. Together with fixed and…
16 June 1975
Legal charge
Delivered: 23 June 1975
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: Land adjoining mercers rd, heywood, manchester. Together…
6 May 1975
Legal charge
Delivered: 23 May 1975
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD.
Description: Land on westside of vectoria road salford. Tog with all…
6 May 1975
Legal charge
Delivered: 23 May 1975
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD.
Description: F/Hold land:-2 norfolk road. Salford gt. Man. Tog. With all…
6 May 1975
Legal charge
Delivered: 23 May 1975
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: F/Hold land & buildings, south side, folly lane, salford…
6 May 1975
Legal charge
Delivered: 23 May 1975
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: L/Hold land held for a term of 999YRS. From 25.12. 1903 on…
20 January 1975
Legal charge
Delivered: 27 January 1975
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: Bldgs situate at smithy bridge littleborough. Greater…
21 April 1972
Charge
Delivered: 25 April 1972
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD.
Description: 514 liverpool road, irlam, lancaster together with all…