CRYSTAL HOMES LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK3 5AZ

Company number 03240631
Status Active
Incorporation Date 21 August 1996
Company Type Private Limited Company
Address 3 CATHAY CLOSE, BLETCHLEY, MILTON KEYNES, BUCKINGHAMSHIRE, MK3 5AZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registration of charge 032406310017, created on 18 September 2015. The most likely internet sites of CRYSTAL HOMES LIMITED are www.crystalhomes.co.uk, and www.crystal-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Crystal Homes Limited is a Private Limited Company. The company registration number is 03240631. Crystal Homes Limited has been working since 21 August 1996. The present status of the company is Active. The registered address of Crystal Homes Limited is 3 Cathay Close Bletchley Milton Keynes Buckinghamshire Mk3 5az. . BURKE, Donald is a Secretary of the company. BURKE, Donald is a Director of the company. BURKE, Sharon Teresa is a Director of the company. MCEVADDY, Ian Thomas is a Director of the company. Secretary MCEVADDY, Caroline has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director CUMMINGS, Daphne has been resigned. Director MCEVADDY, Caroline has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BURKE, Donald
Appointed Date: 16 November 2006

Director
BURKE, Donald
Appointed Date: 07 October 2005
63 years old

Director
BURKE, Sharon Teresa
Appointed Date: 07 October 2005
63 years old

Director
MCEVADDY, Ian Thomas
Appointed Date: 01 June 2005
62 years old

Resigned Directors

Secretary
MCEVADDY, Caroline
Resigned: 16 November 2006
Appointed Date: 21 August 1996

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 21 August 1996
Appointed Date: 21 August 1996

Director
CUMMINGS, Daphne
Resigned: 01 June 2005
Appointed Date: 21 August 1996
84 years old

Director
MCEVADDY, Caroline
Resigned: 16 November 2006
Appointed Date: 21 August 1996
61 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 21 August 1996
Appointed Date: 21 August 1996

Persons With Significant Control

Mrs Sharon Burke
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Mcevaddy
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Donald Burke
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRYSTAL HOMES LIMITED Events

24 Aug 2016
Confirmation statement made on 21 August 2016 with updates
16 Feb 2016
Total exemption small company accounts made up to 31 August 2015
29 Sep 2015
Registration of charge 032406310017, created on 18 September 2015
29 Sep 2015
Registration of charge 032406310018, created on 18 September 2015
29 Sep 2015
Registration of charge 032406310019, created on 18 September 2015
...
... and 76 more events
20 Dec 1996
Secretary resigned
20 Dec 1996
Registered office changed on 20/12/96 from: 372 old street london EC1V 9LT
20 Dec 1996
New secretary appointed;new director appointed
20 Dec 1996
New director appointed
21 Aug 1996
Incorporation

CRYSTAL HOMES LIMITED Charges

18 September 2015
Charge code 0324 0631 0020
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: World upside down public house marshalls road raunds…
18 September 2015
Charge code 0324 0631 0019
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Claydon house fenny stratford milton keynes t/no BM300305…
18 September 2015
Charge code 0324 0631 0018
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The plough inn 5 main road shutlanger towcester…
18 September 2015
Charge code 0324 0631 0017
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 29 hitchin street biggleswade bedfordshire t/no BD121611…
4 September 2015
Charge code 0324 0631 0021
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 28 vandyke close woburn sands milton keynes…
6 March 2009
Mortgage
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 21 lamberts croft greenleys milton keynes bucks t/no…
20 August 2008
Mortgage deed
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land adjacent to 83 bushy close bletchley…
11 January 2008
Mortgage
Delivered: 17 January 2008
Status: Satisfied on 10 June 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H plot of garden land at 69 blacksmiths way hartwell…
12 November 2007
Mortgage
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 63 goldsmith drive newport pagnell bucks t/no BM97350…
2 November 2007
Mortgage
Delivered: 5 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 42 grange close linsdale leighton buzzard…
22 December 2006
Mortgage
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 60 brill place bradwell common milton…
28 July 2006
Mortgage
Delivered: 29 July 2006
Status: Satisfied on 3 January 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 9 quinces close walnut tree milton keynes t/no…
19 July 2006
Mortgage deed
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H known as or being 20 carroll close newport pagnell t/no…
14 July 2006
Mortgage
Delivered: 15 July 2006
Status: Satisfied on 6 November 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: 7 moorhills road, wing t/no bm 280388. together with all…
28 April 2006
Mortgage
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 16 school close, yelvertoft t/no…
7 April 2006
Mortgage
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 24 alesia road, luton t/no BD26917…
20 December 2005
Mortgage
Delivered: 10 January 2006
Status: Satisfied on 17 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 35 high street deans hanger milton keynes…
17 October 2005
Debenture
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1999
Mortgage
Delivered: 9 December 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as plot 23, huntingdon crescent…
23 October 1997
Mortgage deed
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land adjacent to glyn house newport road new bradwell…