ABBEYMILL HOMES LIMITED
CENTRAL MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 2AF

Company number 02590519
Status Active
Incorporation Date 11 March 1991
Company Type Private Limited Company
Address SILBURY COURT, 420 SILBURY BOULEVARD, CENTRAL MILTON KEYNES, MK9 2AF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 30 March 2016; All of the property or undertaking has been released from charge 025905190035. The most likely internet sites of ABBEYMILL HOMES LIMITED are www.abbeymillhomes.co.uk, and www.abbeymill-homes.co.uk. The predicted number of employees is 440 to 450. The company’s age is thirty-four years and seven months. Abbeymill Homes Limited is a Private Limited Company. The company registration number is 02590519. Abbeymill Homes Limited has been working since 11 March 1991. The present status of the company is Active. The registered address of Abbeymill Homes Limited is Silbury Court 420 Silbury Boulevard Central Milton Keynes Mk9 2af. The company`s financial liabilities are £11526.64k. It is £9212.05k against last year. The cash in hand is £690.64k. It is £494.13k against last year. And the total assets are £13469.92k, which is £9947.46k against last year. HAGAN, Lee Anthony is a Secretary of the company. HAGAN, Lee Anthony is a Director of the company. PACIFICI, James is a Director of the company. PACIFICI, Peter John is a Director of the company. Secretary JOHNSON, Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JOHNSON, Ian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


abbeymill homes Key Finiance

LIABILITIES £11526.64k
+397%
CASH £690.64k
+251%
TOTAL ASSETS £13469.92k
+282%
All Financial Figures

Current Directors

Secretary
HAGAN, Lee Anthony
Appointed Date: 30 April 1997

Director
HAGAN, Lee Anthony
Appointed Date: 08 April 1991
61 years old

Director
PACIFICI, James
Appointed Date: 01 September 2016
38 years old

Director
PACIFICI, Peter John
Appointed Date: 08 April 1991
67 years old

Resigned Directors

Secretary
JOHNSON, Ian
Resigned: 30 April 1997
Appointed Date: 08 April 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 April 1991
Appointed Date: 11 March 1991

Director
JOHNSON, Ian
Resigned: 30 April 1997
Appointed Date: 08 April 1991
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 April 1991
Appointed Date: 11 March 1991

Persons With Significant Control

Mr Peter John Pacifici
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee Anthony Hagan
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABBEYMILL HOMES LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 30 March 2016
19 Dec 2016
All of the property or undertaking has been released from charge 025905190035
05 Sep 2016
Appointment of Mr James Pacifici as a director on 1 September 2016
18 Jul 2016
Satisfaction of charge 025905190034 in full
...
... and 141 more events
18 Apr 1991
Nc inc already adjusted 08/04/91

18 Apr 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

18 Apr 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 Mar 1991
Incorporation

11 Mar 1991
Incorporation

ABBEYMILL HOMES LIMITED Charges

10 June 2016
Charge code 0259 0519 0036
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Apw 1 Limited
Description: Hardwick lodge southam road banbury t/no. ON124236…
7 January 2016
Charge code 0259 0519 0035
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Apw 1 Limited
Description: F/H land on the east side of brize norton road minster…
16 December 2015
Charge code 0259 0519 0034
Delivered: 19 December 2015
Status: Satisfied on 18 July 2016
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as land north of 22 duck end lane…
17 October 2014
Charge code 0259 0519 0033
Delivered: 27 October 2014
Status: Outstanding
Persons entitled: Christopher James Turl Robert Lee Turl
Description: Land at powage house church street aspley guise milton…
28 August 2014
Charge code 0259 0519 0032
Delivered: 5 September 2014
Status: Satisfied on 13 October 2015
Persons entitled: Apw 1 Limited
Description: Land at the old brewery the stocks cosgrove…
2 June 2006
Legal charge
Delivered: 6 June 2006
Status: Satisfied on 20 July 2015
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 31 malting close stoke goldington…
25 April 2006
Legal charge
Delivered: 29 April 2006
Status: Satisfied on 20 July 2015
Persons entitled: National Westminster Bank PLC
Description: Land at little horwood road great horwood buckinghamshire…
19 February 2004
Legal charge
Delivered: 25 February 2004
Status: Satisfied on 20 July 2015
Persons entitled: National Westminster Bank PLC
Description: Braethorne 11 little horwood road great horwood milton…
13 August 2001
Legal charge
Delivered: 3 September 2001
Status: Satisfied on 20 July 2015
Persons entitled: National Westminster Bank PLC
Description: The property known as 25 and 25A northampton road, lavendon…
31 October 2000
Legal mortgage
Delivered: 2 November 2000
Status: Satisfied on 20 July 2015
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as building plot at park lane…
29 September 2000
Legal mortgage
Delivered: 3 October 2000
Status: Satisfied on 20 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot k/a charlesworth newton lane turvey…
27 October 1999
Legal charge
Delivered: 16 November 1999
Status: Satisfied on 20 July 2015
Persons entitled: Greene King PLC
Description: All that piece of land together with the former king's arms…
27 October 1999
Legal charge
Delivered: 16 November 1999
Status: Satisfied on 20 July 2015
Persons entitled: Greene King PLC
Description: Piece of land together with the former kings arms public…
27 October 1999
Legal mortgage
Delivered: 4 November 1999
Status: Satisfied on 20 July 2015
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as the old kings arms jack lane…
9 April 1999
Legal mortgage
Delivered: 21 April 1999
Status: Satisfied on 20 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/H the flax barn church farm podington…
30 March 1999
Legal charge
Delivered: 14 April 1999
Status: Satisfied on 20 July 2015
Persons entitled: Mark Simon Galliano and Melanie Anne Galliano
Description: Paddock land at church farm podington.
4 November 1998
Legal mortgage
Delivered: 24 November 1998
Status: Satisfied on 20 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as building plot at church farm high…
1 September 1998
Mortgage debenture
Delivered: 15 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 October 1997
Legal charge
Delivered: 4 November 1997
Status: Satisfied on 10 November 1998
Persons entitled: Arbuthnot Latham & Co Limited
Description: F/H land and buildings at manor farm bozeat…
29 July 1997
First legal charge
Delivered: 9 August 1997
Status: Satisfied on 10 November 1998
Persons entitled: Arbuthnot Latham & Co Limited
Description: Land adjacent to 27 high street ecton northamptonshire…
6 December 1996
Legal charge
Delivered: 14 December 1996
Status: Satisfied on 10 November 1998
Persons entitled: Arbuthnot Latham & Co Limited
Description: Land and buildings on the east side of high street…
30 April 1996
Legal charge
Delivered: 3 May 1996
Status: Satisfied on 10 November 1998
Persons entitled: Arbuthnot Latham & Co. Limited
Description: Plots 1 and 2 of maltings close stoke goldington…
30 April 1996
Legal charge
Delivered: 3 May 1996
Status: Satisfied on 10 November 1998
Persons entitled: Arbuthnot Latham & Co., Limited
Description: F/H property k/a land at roade hill ashton northamptonshire…
30 April 1996
Legal charge
Delivered: 3 May 1996
Status: Satisfied on 10 November 1998
Persons entitled: Arbuthnot Latham & Co., Limited
Description: F/H property k/a land and buildings on the south side of…
30 April 1996
Debenture
Delivered: 3 May 1996
Status: Satisfied on 10 November 1998
Persons entitled: Arbuthnot Latham & Co., Limited
Description: Fixed and floating charges over the undertaking and all…
9 November 1995
Legal mortgage
Delivered: 30 November 1995
Status: Satisfied on 20 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot of land at stoke goldington…
9 November 1995
Legal mortgage
Delivered: 30 November 1995
Status: Satisfied on 17 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot of land at stoke goldington…
16 August 1995
Legal mortgage
Delivered: 24 August 1995
Status: Satisfied on 16 May 1996
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a no's 4,6,8,10,12 & 14 roade hill…
22 June 1995
Legal mortgage
Delivered: 12 July 1995
Status: Satisfied on 3 May 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 128 london road, stony stratford, milton…
5 December 1994
Legal mortgage
Delivered: 9 December 1994
Status: Satisfied on 3 May 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot 1, newton lane, turvey, bedfordshire…
8 July 1994
Legal mortgage
Delivered: 27 July 1994
Status: Satisfied on 16 May 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as land at silverstone, northamptonshire…
25 February 1994
Legal mortgage
Delivered: 2 March 1994
Status: Satisfied on 30 July 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot 1A north street castlethorpe milton…
25 February 1994
Mortgage debenture
Delivered: 2 March 1994
Status: Satisfied on 3 May 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 February 1993
Legal charge
Delivered: 25 February 1993
Status: Satisfied on 25 January 1995
Persons entitled: Barclays Bank PLC
Description: 1-3 north street castlethorpe milton keynes buckinghamshire…
22 February 1993
Floating charge
Delivered: 1 March 1993
Status: Satisfied on 25 January 1995
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
26 June 1992
Legal charge
Delivered: 7 July 1992
Status: Satisfied on 5 December 1992
Persons entitled: Barclays Bank PLC
Description: 38 queen street stony stratford milton keynes…