SHELDON HOMES LIMITED
ASHTEAD SHELDON CONSTRUCTION & DEVELOPMENT LIMITED

Hellopages » Surrey » Mole Valley » KT21 1BE

Company number 04118774
Status Active
Incorporation Date 4 December 2000
Company Type Private Limited Company
Address THE OLD DAIRY, GROVE ROAD, ASHTEAD, SURREY, KT21 1BE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 6 in full; Satisfaction of charge 13 in full. The most likely internet sites of SHELDON HOMES LIMITED are www.sheldonhomes.co.uk, and www.sheldon-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Chessington North Rail Station is 3.9 miles; to Fulwell Rail Station is 9 miles; to Feltham Rail Station is 10.8 miles; to Balham Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheldon Homes Limited is a Private Limited Company. The company registration number is 04118774. Sheldon Homes Limited has been working since 04 December 2000. The present status of the company is Active. The registered address of Sheldon Homes Limited is The Old Dairy Grove Road Ashtead Surrey Kt21 1be. . SHELDON, Stacey is a Director of the company. WILCOX, William Thomas is a Director of the company. Secretary CHILDS, Maureen Anne has been resigned. Secretary SHELDON, Sandra has been resigned. Director CHILDS, Maureen Anne has been resigned. Director PAYNE, Brian John has been resigned. Director SHELDON, Emma Karen has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
SHELDON, Stacey
Appointed Date: 01 January 2001
53 years old

Director
WILCOX, William Thomas
Appointed Date: 08 December 2011
56 years old

Resigned Directors

Secretary
CHILDS, Maureen Anne
Resigned: 01 January 2001
Appointed Date: 04 December 2000

Secretary
SHELDON, Sandra
Resigned: 01 January 2009
Appointed Date: 01 January 2001

Director
CHILDS, Maureen Anne
Resigned: 01 January 2001
Appointed Date: 04 December 2000
89 years old

Director
PAYNE, Brian John
Resigned: 01 January 2001
Appointed Date: 04 December 2000
81 years old

Director
SHELDON, Emma Karen
Resigned: 31 July 2010
Appointed Date: 01 May 2010
48 years old

Persons With Significant Control

Mr Stacey Lee Sheldon
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

SHELDON HOMES LIMITED Events

30 Nov 2016
Satisfaction of charge 5 in full
30 Nov 2016
Satisfaction of charge 6 in full
30 Nov 2016
Satisfaction of charge 13 in full
30 Nov 2016
Satisfaction of charge 9 in full
30 Nov 2016
Satisfaction of charge 14 in full
...
... and 67 more events
05 Jan 2001
Director resigned
05 Jan 2001
Secretary resigned;director resigned
05 Jan 2001
New secretary appointed
05 Jan 2001
Registered office changed on 05/01/01 from: 1 high street mews wimbledon village london SW19 7RG
04 Dec 2000
Incorporation

SHELDON HOMES LIMITED Charges

26 June 2014
Charge code 0411 8774 0016
Delivered: 5 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 February 2012
Legal charge
Delivered: 3 March 2012
Status: Satisfied on 30 November 2016
Persons entitled: Rr Securities Limited
Description: F/H land and buildings at wood end, park drive, ashtead…
23 February 2012
Third party legal mortgage
Delivered: 24 February 2012
Status: Satisfied on 30 November 2016
Persons entitled: United Trust Bank Limited
Description: Property k/a wood end park drive ashtead t/no SY30171 by…
3 November 2011
Third party legal mortgage
Delivered: 9 November 2011
Status: Satisfied on 30 November 2016
Persons entitled: United Trust Bank Limited
Description: Cedars park drive ashtead t/no SY783302 see image for full…
10 November 2010
Debenture
Delivered: 20 November 2010
Status: Satisfied on 4 November 2011
Persons entitled: Bridgeco Limited
Description: A fixed charge over all f/h and l/h property, together with…
10 November 2010
Legal charge
Delivered: 13 November 2010
Status: Satisfied on 4 November 2011
Persons entitled: Bridgeco Limited
Description: L/H property at 64 castle walk reigate (otherwise k/a 64…
7 September 2009
Legal charge
Delivered: 15 September 2009
Status: Satisfied on 30 November 2016
Persons entitled: R R Securities Limited
Description: F/H land and buildings k/a plot 2, squirrels, park drive…
25 April 2008
Debenture
Delivered: 7 May 2008
Status: Satisfied on 19 March 2011
Persons entitled: Ruffler Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2008
Legal charge
Delivered: 26 April 2008
Status: Satisfied on 19 March 2011
Persons entitled: Ruffler Bank PLC
Description: F/H 8 oakfield road ashtead surrey t/no SY730098; the…
25 January 2008
Mortgage deed
Delivered: 5 February 2008
Status: Satisfied on 30 November 2016
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 3 highlands road leatherhead surrey by way of first…
9 November 2007
Legal charge
Delivered: 28 November 2007
Status: Satisfied on 30 November 2016
Persons entitled: Jeffrey Daniels
Description: (1) part of the land to east of 2 the pointers stag leys…
23 November 2006
Legal charge
Delivered: 25 November 2006
Status: Satisfied on 19 March 2011
Persons entitled: Ruffler Bank PLC
Description: F/H land on the north side of 187 barnett wood lane ashtead…
24 January 2006
Legal charge
Delivered: 28 January 2006
Status: Satisfied on 19 March 2011
Persons entitled: Ruffler Bank PLC
Description: F/H plots 2-4 (inclusive) 3 highlands road leatherhead…
25 February 2004
Legal charge by corporate
Delivered: 27 February 2004
Status: Satisfied on 19 March 2011
Persons entitled: Ruffler Bank PLC
Description: 84 ottoways lane ashtead surrey.
20 February 2003
Legal charge
Delivered: 22 February 2003
Status: Satisfied on 19 March 2011
Persons entitled: Ruffler Bank PLC
Description: F/H property k/a delphene agate's lane ashtead surrey.