DEBEN HOMES LIMITED
STOWMARKET TREECROWN LIMITED

Hellopages » Suffolk » Mid Suffolk » IP14 5QD

Company number 03502007
Status Active
Incorporation Date 30 January 1998
Company Type Private Limited Company
Address MILL HOUSE, BROAD GREEN WETHERINGSETT, STOWMARKET, SUFFOLK, IP14 5QD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Director's details changed for Mark Edward Woods on 28 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DEBEN HOMES LIMITED are www.debenhomes.co.uk, and www.deben-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Needham Market Rail Station is 7 miles; to Diss Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deben Homes Limited is a Private Limited Company. The company registration number is 03502007. Deben Homes Limited has been working since 30 January 1998. The present status of the company is Active. The registered address of Deben Homes Limited is Mill House Broad Green Wetheringsett Stowmarket Suffolk Ip14 5qd. . SNELL, Dawn is a Secretary of the company. SNELL, Kevin Andrew is a Director of the company. WOODS, Mark Edward is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director JOHNSON, Christopher Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SNELL, Dawn
Appointed Date: 05 February 1998

Director
SNELL, Kevin Andrew
Appointed Date: 05 February 1998
62 years old

Director
WOODS, Mark Edward
Appointed Date: 05 February 1998
63 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 February 1998
Appointed Date: 30 January 1998

Director
JOHNSON, Christopher Charles
Resigned: 18 July 2011
Appointed Date: 05 February 1998
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 February 1998
Appointed Date: 30 January 1998

Persons With Significant Control

Mr Kevin Andrew Snell
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Mark Edward Woods
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

DEBEN HOMES LIMITED Events

05 Feb 2017
Confirmation statement made on 30 January 2017 with updates
05 Feb 2017
Director's details changed for Mark Edward Woods on 28 January 2017
14 May 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 66

07 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 64 more events
14 Apr 1998
New director appointed
14 Apr 1998
Secretary resigned
14 Apr 1998
Director resigned
13 Feb 1998
Company name changed treecrown LIMITED\certificate issued on 16/02/98
30 Jan 1998
Incorporation

DEBEN HOMES LIMITED Charges

6 June 2009
Legal charge
Delivered: 9 June 2009
Status: Satisfied on 15 January 2011
Persons entitled: National Westminster Bank PLC
Description: Land victoria bakery heath road east bergholt colchester by…
26 May 2009
Debenture
Delivered: 2 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 2008
Legal charge
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Robert Russel Prentice, Colin Clifford Leech, John Robert Prentice, David Colin Howell, Adrian Paul Barton, Daren Robert Webb, Stuart Leech, Rob Perry, M.A.B. Trustee Company Limited Being the Trustees of the Mixbrow Limited Retirement Benefit Scheme
Description: 7 the osiers stowmarket suffolk.
14 August 2008
Legal charge
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Robert Russel Prentice, John Robert Prentice, David Bumstead, David Colin Howell, Daren Robert Webb, M.A.B. Trustee Company Limited Being the Trustees of the Maitland Homes Limited Retirement Benefit Scheme
Description: 7 the osiers stowmarket suffolk.
11 January 2005
Debenture
Delivered: 13 January 2005
Status: Satisfied on 26 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 April 2003
Legal charge
Delivered: 8 April 2003
Status: Satisfied on 19 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 116 fore hamlet, ipswich, suffolk.
18 October 2002
Legal charge
Delivered: 23 October 2002
Status: Satisfied on 28 April 2004
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as plots 5 and 6 sharmford meadows…
17 October 2002
Debenture
Delivered: 31 October 2002
Status: Satisfied on 12 November 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…