GLENCOE HOMES LIMITED
LEICESTERSHIRE AJUGA LIMITED

Hellopages » Leicestershire » Melton » LE14 2LP

Company number 01535915
Status Active
Incorporation Date 23 December 1980
Company Type Private Limited Company
Address 49 MAIN STREET, ROTHERBY, LEICESTERSHIRE, LE14 2LP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of GLENCOE HOMES LIMITED are www.glencoehomes.co.uk, and www.glencoe-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. The distance to to Syston Rail Station is 4.8 miles; to Melton Mowbray Rail Station is 4.9 miles; to Barrow upon Soar Rail Station is 6.1 miles; to Leicester Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glencoe Homes Limited is a Private Limited Company. The company registration number is 01535915. Glencoe Homes Limited has been working since 23 December 1980. The present status of the company is Active. The registered address of Glencoe Homes Limited is 49 Main Street Rotherby Leicestershire Le14 2lp. . AYRE, Samantha Kate is a Secretary of the company. GENNARD, Richard Guy is a Director of the company. Secretary GENNARD, Gwen has been resigned. Director GENNARD, Charles John has been resigned. Director GENNARD, Gwen has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
AYRE, Samantha Kate
Appointed Date: 31 August 2001

Director
GENNARD, Richard Guy
Appointed Date: 31 August 2001
57 years old

Resigned Directors

Secretary
GENNARD, Gwen
Resigned: 31 August 2001

Director
GENNARD, Charles John
Resigned: 31 August 2001
91 years old

Director
GENNARD, Gwen
Resigned: 31 August 2001
87 years old

Persons With Significant Control

Mr Richard Guy Gennard
Notified on: 30 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GLENCOE HOMES LIMITED Events

18 Jan 2017
Confirmation statement made on 16 January 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 30 April 2016
08 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Mar 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100

...
... and 82 more events
22 Apr 1988
Accounts made up to 30 April 1987

22 Apr 1988
Accounting reference date extended from 30/04 to 31/08

05 Feb 1988
Return made up to 31/12/87; full list of members

22 May 1987
Return made up to 28/07/86; full list of members

11 Mar 1987
Accounts made up to 30 April 1986

GLENCOE HOMES LIMITED Charges

5 September 2014
Charge code 0153 5915 0011
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H property k/a the knoll 18 snells nook lane nanpantan…
30 September 2008
Debenture
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Andromea Properties Limited
Description: Fixed and floating charge over the undertaking and all…
30 September 2008
Mortgage deed
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Andromeda Properties Limited
Description: The property k/a the knoll 18 snells nook lane loughborough…
31 July 2007
Legal mortgage
Delivered: 1 August 2007
Status: Satisfied on 8 May 2009
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 18 snells nook lane, loughborough. Assigns…
31 July 2007
Mortgage
Delivered: 1 August 2007
Status: Satisfied on 2 April 2008
Persons entitled: Andrew Howard Paton Fox and Pauline Fox
Description: 18 snells nook lane loughborough.
7 July 2007
Debenture
Delivered: 11 July 2007
Status: Satisfied on 8 May 2009
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 2004
Legal mortgage
Delivered: 18 December 2004
Status: Satisfied on 9 May 2007
Persons entitled: Andromeda Properties Limited
Description: Part of the home farm main street hickling nottingham.
8 October 2004
Debenture
Delivered: 13 October 2004
Status: Satisfied on 9 May 2007
Persons entitled: Andromeda Properties Limited
Description: All f/h and l/h properties of the company, all future f/h…
14 May 1981
Legal charge
Delivered: 19 May 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 2 high street hitchin hertfordshire.
14 May 1981
Legal charge
Delivered: 19 May 1981
Status: Satisfied on 8 May 2009
Persons entitled: Barclays Bank PLC
Description: F/H 8 cheapside melton mowbray leicestershire title no lt…
14 May 1981
Legal charge
Delivered: 19 May 1981
Status: Satisfied on 8 May 2009
Persons entitled: Barclays Bank PLC
Description: F/H 19/21 st peters gate nottingham, 8 bridleswith gate…