CMG HOMES LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7TW

Company number 03519503
Status Active
Incorporation Date 27 February 1998
Company Type Private Limited Company
Address THE CARE HOUSE, RANDALLS WAY, LEATHERHEAD, SURREY, KT22 7TW
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Full accounts made up to 29 February 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1,000 . The most likely internet sites of CMG HOMES LIMITED are www.cmghomes.co.uk, and www.cmg-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Chessington North Rail Station is 4.7 miles; to Byfleet & New Haw Rail Station is 7.1 miles; to Fulwell Rail Station is 9.3 miles; to Feltham Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cmg Homes Limited is a Private Limited Company. The company registration number is 03519503. Cmg Homes Limited has been working since 27 February 1998. The present status of the company is Active. The registered address of Cmg Homes Limited is The Care House Randalls Way Leatherhead Surrey Kt22 7tw. . FITTON, Garry John is a Secretary of the company. FITTON, Garry John is a Director of the company. KINSEY, Peter is a Director of the company. SPRUZEN, David Andrew is a Director of the company. Secretary BLACKMAN, David Roy has been resigned. Secretary FITTON, Garry John has been resigned. Secretary FORD, Katherine Frances has been resigned. Secretary WESTWOOD, John Charles has been resigned. Secretary JD SECRETARIAT LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACKMAN, David Roy has been resigned. Director BUCKINGHAM, William Michael has been resigned. Director FORD, Katherine Frances has been resigned. Director HARLAND, David Nicholas has been resigned. Director MARSON, Rebecca Lucy has been resigned. Director PERRY, Roland Robert Joseph has been resigned. Director WESTWOOD, John Charles has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
FITTON, Garry John
Appointed Date: 20 June 2008

Director
FITTON, Garry John
Appointed Date: 11 March 2014
53 years old

Director
KINSEY, Peter
Appointed Date: 20 June 2008
61 years old

Director
SPRUZEN, David Andrew
Appointed Date: 06 October 2011
58 years old

Resigned Directors

Secretary
BLACKMAN, David Roy
Resigned: 30 June 2007
Appointed Date: 16 August 2004

Secretary
FITTON, Garry John
Resigned: 20 June 2008
Appointed Date: 01 July 2007

Secretary
FORD, Katherine Frances
Resigned: 16 August 2004
Appointed Date: 07 March 2003

Secretary
WESTWOOD, John Charles
Resigned: 31 December 2000
Appointed Date: 27 February 1998

Secretary
JD SECRETARIAT LIMITED
Resigned: 07 March 2003
Appointed Date: 31 December 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 February 1998
Appointed Date: 27 February 1998

Director
BLACKMAN, David Roy
Resigned: 11 August 2006
Appointed Date: 23 June 2003
64 years old

Director
BUCKINGHAM, William Michael
Resigned: 14 February 2008
Appointed Date: 27 February 1998
79 years old

Director
FORD, Katherine Frances
Resigned: 31 January 2008
Appointed Date: 16 August 2004
52 years old

Director
HARLAND, David Nicholas
Resigned: 30 April 2011
Appointed Date: 01 September 2008
49 years old

Director
MARSON, Rebecca Lucy
Resigned: 11 August 2006
Appointed Date: 01 March 2001
58 years old

Director
PERRY, Roland Robert Joseph
Resigned: 20 June 2008
Appointed Date: 16 August 2004
59 years old

Director
WESTWOOD, John Charles
Resigned: 31 December 2000
Appointed Date: 27 February 1998
69 years old

Persons With Significant Control

Care Managment Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CMG HOMES LIMITED Events

13 Mar 2017
Confirmation statement made on 27 February 2017 with updates
21 Jul 2016
Full accounts made up to 29 February 2016
22 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000

05 Jan 2016
Satisfaction of charge 10 in full
31 Dec 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 188 more events
03 Mar 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/02/98

03 Mar 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 27/02/98

03 Mar 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/02/98

03 Mar 1998
Secretary resigned
27 Feb 1998
Incorporation

CMG HOMES LIMITED Charges

3 December 2013
Charge code 0351 9503 0074
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Nhp Securities No.5 Limited
Description: The leasehold property known as anissa villa, 23…
3 December 2013
Charge code 0351 9503 0073
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Nhp Securities No.5 Limited
Description: The leasehold property known as shardeloes, ashtead woods…
3 December 2013
Charge code 0351 9503 0072
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Nhp Securities No.5 Limited
Description: The leasehold property known as cheam, 101 cheam road…
3 December 2013
Charge code 0351 9503 0071
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Nhp Securities No.5 Limited
Description: The leasehold property known as smitham downs, 7 smitham…
3 December 2013
Charge code 0351 9503 0070
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Nhp Securities No.5 Limited
Description: The leasehold property known as the green, 3 the green…
3 December 2013
Charge code 0351 9503 0069
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Nhp Securities No.5 Limited
Description: The leasehold property known as amitra villa, 23 perryn…
3 December 2013
Charge code 0351 9503 0068
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Nhp Securities No.5 Limited
Description: The leasehold property known as albion, 44 albion road…
3 December 2013
Charge code 0351 9503 0067
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Nhp Securities No.5 Limited
Description: The leasehold property known as trafalgar (bexhill…
18 September 2000
Mortgage debenture
Delivered: 29 September 2000
Status: Satisfied on 3 December 2015
Persons entitled: Nhp Securities No.5 Limited
Description: L/H tall trees residential home 148 de la warr road bexhill…
18 September 2000
Mortgage debenture
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Nhp Securities No.5 Limited
Description: L/H trafalgar residential home 9 sutherland avenue bexhill…
18 September 2000
Mortgage debenture
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Nhp Securities No.9 Limited
Description: L/H winston lodge residential home 362 london road…
18 September 2000
Rent deposit deed
Delivered: 28 September 2000
Status: Outstanding
Persons entitled: Nhp Securities No.9 Limited
Description: The initial deposit all interest the deposit account and…
18 September 2000
Rent deposit deed
Delivered: 28 September 2000
Status: Satisfied on 3 December 2015
Persons entitled: Nhp Securities No. 5 Limited
Description: The initial deposit, all interest, the deposit account and…
18 September 2000
Rent deposit deed
Delivered: 28 September 2000
Status: Outstanding
Persons entitled: Nhp Securities No. 5 Limited
Description: The initial deposit, all interest, the deposit account and…
15 December 1999
Rent deposit deed
Delivered: 24 December 1999
Status: Satisfied on 3 December 2015
Persons entitled: Nhp Securities No 3 Limited
Description: The initial deposit all interest the deposit account and…
15 December 1999
Rent deposit deed
Delivered: 24 December 1999
Status: Satisfied on 3 December 2015
Persons entitled: Nhp Securities No 3 Limited
Description: The initial deposit all interest the deposit account and…
15 December 1999
Rent deposit deed
Delivered: 24 December 1999
Status: Satisfied on 3 December 2015
Persons entitled: Nhp Securities No 3 Limited
Description: The initial deposit all interest the deposit account and…
15 December 1999
Rent deposit deed
Delivered: 24 December 1999
Status: Satisfied on 3 December 2015
Persons entitled: Nhp Securities No 3 Limited
Description: The initial deposit all interest the deposit account and…
15 December 1999
All monies due or to become due from the company to the chargee in the event of default (as defined therein)
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: Nhp Securities No 3 Limited
Description: The initial deposit all interest the deposit account and…
15 December 1999
Rent deposit deed
Delivered: 24 December 1999
Status: Satisfied on 3 December 2015
Persons entitled: Nhp Securities No 3 Limited
Description: The initial deposit all interest the deposit account and…
15 December 1999
Rent deposit deed
Delivered: 23 December 1999
Status: Satisfied on 3 December 2015
Persons entitled: Nhp Securities No. 3 Limited
Description: Initial deposit, all interest, the deposit account and…
15 December 1999
Rent deposit deed
Delivered: 23 December 1999
Status: Satisfied on 3 December 2015
Persons entitled: Nhp Securities No. 3 Limited
Description: Initial deposit, all interest, the deposit account and…
15 December 1999
Rent deposit deed
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: Nhp Securities No. 3 Limited
Description: Initial deposit, all interest, the deposit account and…
15 December 1999
Rent deposit deed
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: Nhp Securities No. 3 Limited
Description: Initial deposit, all interest, the deposit account and…
15 December 1999
Rent deposit deed
Delivered: 23 December 1999
Status: Satisfied on 3 December 2015
Persons entitled: Nhp Securities No. 3 Limited
Description: Initial deposit, all interest, the deposit account and…
15 December 1999
Rent deposit deed
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: Nhp Securities No. 3 Limited
Description: Initial deposit, all interest, the deposit account and…
15 December 1999
Mortgage debenture
Delivered: 21 December 1999
Status: Satisfied on 3 December 2015
Persons entitled: Nhp Securities No. 3 Limited
Description: Rosecroft care home 39 carter road drayton norwich norfolk…
15 December 1999
Mortgage debenture
Delivered: 21 December 1999
Status: Outstanding
Persons entitled: Nhp Securities No. 3 Limited
Description: L/H premises at tamarisk house care home 26 holt road…
15 December 1999
Mortgage debenture
Delivered: 21 December 1999
Status: Satisfied on 3 December 2015
Persons entitled: Nhp Securities No. 3 Limited
Description: L/H newton lodge care home 59 olive road new costessey…
15 December 1999
Mortgage debenture
Delivered: 21 December 1999
Status: Satisfied on 3 December 2015
Persons entitled: Nhp Securities No. 3 Limited
Description: L/H premises at rowan house care home 78 park road…
15 December 1999
Mortgage debenture
Delivered: 21 December 1999
Status: Satisfied on 3 December 2015
Persons entitled: Nhp Securities No. 3 Limited
Description: L/H premises at beatha house care home 99 tonge road…
15 December 1999
Mortgage debenture
Delivered: 21 December 1999
Status: Satisfied on 3 December 2015
Persons entitled: Nhp Securities No. 3 Limited
Description: L/H premises at lynton house care home 80/82 park avenue…
15 December 1999
Mortgage debenture
Delivered: 21 December 1999
Status: Satisfied on 3 December 2015
Persons entitled: Nhp Securities No. 3 Limited
Description: L/H premises at laurel house care home 2 beacon road herne…
15 December 1999
Mortgage debenture
Delivered: 21 December 1999
Status: Satisfied on 3 December 2015
Persons entitled: Nhp Securities No. 3 Limited
Description: L/H premises at camelia lodge care home 144 holt road…
15 December 1999
Mortgage debenture
Delivered: 21 December 1999
Status: Satisfied on 3 December 2015
Persons entitled: Nhp Securities No. 3 Limited
Description: L/H premises at frognall farm house care home lower road…
15 December 1999
Mortgage debenture
Delivered: 21 December 1999
Status: Satisfied on 3 December 2015
Persons entitled: Nhp Securities No. 3 Limited
Description: L/H premises at the grafton care home 26 beltinge road…
15 December 1999
Mortgage debenture
Delivered: 21 December 1999
Status: Outstanding
Persons entitled: Nhp Securities No. 3 Limited
Description: L/H premises at magnolia cottage care home 26 sydney road…
15 December 1999
Mortgage debenture
Delivered: 21 December 1999
Status: Outstanding
Persons entitled: Nhp Securities No. 3 Limited
Description: L/H premises at new dawn care home dog lane horsford…
8 December 1999
Mortgage debenture
Delivered: 18 December 1999
Status: Outstanding
Persons entitled: Nhp Securities No. 3 Limited
Description: Including l/h st helier care home 374 st helier avenue…
8 December 1999
Rent deposit deed
Delivered: 17 December 1999
Status: Outstanding
Persons entitled: Nhp Securities No. 3 Limited
Description: The initial deposit all interest the deposit account and…
8 October 1999
Supplemental debenture
Delivered: 15 October 1999
Status: Satisfied on 3 December 2015
Persons entitled: Nhp Securities No.3 Limited
Description: Glenview and santrew nursing home,hillcrest drive,askington…
6 October 1999
Rent deposit deed
Delivered: 15 October 1999
Status: Satisfied on 8 December 2015
Persons entitled: Nhp Securities No.3 Limited
Description: Initial deposit, all interest, the deposit account, and the…
6 October 1999
Rent deposit deed
Delivered: 15 October 1999
Status: Satisfied on 3 December 2015
Persons entitled: Nhp Securities No.3 Limited
Description: The initial deposit, all interest, the deposit account and…
6 October 1999
Mortgage debenture
Delivered: 16 October 1999
Status: Satisfied on 3 December 2015
Persons entitled: Nhp Securities No:3 Limited
Description: Leasehold premises situate at ashira house nursing home…
6 October 1999
Mortgage debenture
Delivered: 16 October 1999
Status: Satisfied on 3 December 2015
Persons entitled: Nhp Securities No.3 Limited
Description: Leasehold premises situate at ashanti house nursing home, 7…
14 September 1999
Rent deposit deed
Delivered: 22 September 1999
Status: Outstanding
Persons entitled: Nhp Securities No.3 Limited
Description: The initial deposit, all interest, the deposit account and…
14 September 1999
Rent deposit deed
Delivered: 18 September 1999
Status: Outstanding
Persons entitled: Nhp Securities No.3 Limited
Description: The initial deposit,all interest,the deposit account and…
14 September 1999
Mortgage debenture
Delivered: 17 September 1999
Status: Outstanding
Persons entitled: Nhp Securities No.3 Limited
Description: L/H premises situate at beulah nursing home 55 beulah road…
20 July 1999
Mortgage debenture
Delivered: 29 July 1999
Status: Outstanding
Persons entitled: Nhp Securities No.3 Limited
Description: Parchmore nursing home 95 parchmore road thornton heath…
20 July 1999
Rent deposit deed
Delivered: 27 July 1999
Status: Outstanding
Persons entitled: Nhp Securities No.3 Limited ("the Landlord")
Description: The initial deposit and all interest on deposit…
18 December 1998
Rent deposit deed
Delivered: 7 January 1999
Status: Satisfied on 3 December 2015
Persons entitled: Nhp Securities No. 3 Limited
Description: The initial deposit, all interest, the deposit account and…
18 December 1998
Mortgage debenture
Delivered: 23 December 1998
Status: Satisfied on 3 December 2015
Persons entitled: Nhp Securities No. 3 Limited
Description: Leasehold premises k/a ashington nursing home (also k/a…
17 December 1998
Rent deposit deed
Delivered: 6 January 1999
Status: Outstanding
Persons entitled: Nhp Securities No.3 Limited
Description: The initial deposit, all interest, the deposit account and…
17 December 1998
Rent deposit deed
Delivered: 6 January 1999
Status: Satisfied on 3 December 2015
Persons entitled: Nhp Securities No.3 Limited
Description: The initial deposit, all interest, the deposit account and…
17 December 1998
Rent deposit deed
Delivered: 6 January 1999
Status: Outstanding
Persons entitled: Nhp Securities No.3 Limited
Description: The initial deposit, all interest, the deposit account and…
17 December 1998
Mortgage debenture
Delivered: 23 December 1998
Status: Outstanding
Persons entitled: Nhp Securities No. 3 Limited
Description: Leasehold premises k/a anissa villa care home 23…
17 December 1998
Mortgage debenture
Delivered: 23 December 1998
Status: Satisfied on 3 December 2015
Persons entitled: Nhp Securities No. 3 Limited
Description: Leasehold premises k/a anushka villa care home 47 madeley…
17 December 1998
Mortgage debenture
Delivered: 23 December 1998
Status: Outstanding
Persons entitled: Nhp Securities No. 3 Limited
Description: Leasehold premises k/a amitra villa care home 23 perryn…
27 August 1998
Rent deposit deed
Delivered: 11 September 1998
Status: Satisfied on 2 November 2015
Persons entitled: Nhp Securities No.3 Limited
Description: The tenant charges: 1.initial deposit.2. All interest.3…
17 August 1998
Mortgage debenture
Delivered: 21 August 1998
Status: Satisfied on 2 November 2015
Persons entitled: Nhp Securities No. 3 Limited
Description: Fixed and floating charges over the undertaking and all…
3 April 1998
Rent deposit deed
Delivered: 24 April 1998
Status: Outstanding
Persons entitled: Nhp Securities No 3 Limited
Description: The initial deposit, all interest, the deposit account and…
3 April 1998
Rent deposit deed
Delivered: 24 April 1998
Status: Outstanding
Persons entitled: Nhp Securities No 3 Limited
Description: The initial deposit, all interest, the deposit account and…
3 April 1998
Rent deposit deed
Delivered: 24 April 1998
Status: Outstanding
Persons entitled: Nhp Securities No 3 Limited
Description: The initial deposit, all interest, the deposit account and…
3 April 1998
Rent deposit deed
Delivered: 24 April 1998
Status: Satisfied on 10 November 2015
Persons entitled: Nhp Securities No 3 Limited
Description: The initial deposit, all interest, the deposit account and…
3 April 1998
Rent deposit deed
Delivered: 24 April 1998
Status: Satisfied on 5 January 2016
Persons entitled: Nhp Securities No 3 Limited
Description: The initial deposit, all interest, the deposit account and…
3 April 1998
Rent deposit deed
Delivered: 24 April 1998
Status: Outstanding
Persons entitled: Nhp Securities No 3 Limited
Description: The initial deposit, all interest, the deposit account and…
3 April 1998
Rent deposit deed
Delivered: 24 April 1998
Status: Outstanding
Persons entitled: Nhp Securities No 3 Limited
Description: The initial deposit all interest the deposit account and…
3 April 1998
Mortgage debenture
Delivered: 8 April 1998
Status: Satisfied on 4 December 2015
Persons entitled: Nhp Securities No. 3 Limited ("NHPS3")
Description: Leasehold premises situate at care home, 62 manor road…
3 April 1998
Mortgage debenture
Delivered: 8 April 1998
Status: Outstanding
Persons entitled: Nhp Securities No. 3 Limited ("NHPS3")
Description: Leasehold premises situate at care home, 7 smitham downs…
3 April 1998
Mortgage debenture
Delivered: 8 April 1998
Status: Satisfied on 2 November 2015
Persons entitled: Nhp Securities No. 3 Limited ("NHPS3")
Description: Leasehold premises situate at care home, 39 brickfield…
3 April 1998
Mortgage debenture
Delivered: 8 April 1998
Status: Outstanding
Persons entitled: Nhp Securities No. 3 Limited ("NHPS3")
Description: Leasehold premises situate at care home, 44 albion road…
3 April 1998
Mortgage debenture
Delivered: 8 April 1998
Status: Outstanding
Persons entitled: Nhp Securities No. 3 Limited ("NHPS3")
Description: Leasehold premises situate at care home, 101, cheam road…
3 April 1998
Mortgage debenture
Delivered: 8 April 1998
Status: Outstanding
Persons entitled: Nhp Securities No. 3 Limited ("NHPS3")
Description: Leasehold premises situate at care home, 3 the green…
3 April 1998
Mortgage debenture
Delivered: 8 April 1998
Status: Outstanding
Persons entitled: Nhp Securities No. 3 Limited ("NHPS3")
Description: Leasehold premises situate at care home, shardeloes…