DANEBURY HOMES LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 9GA

Company number 05009494
Status Active
Incorporation Date 8 January 2004
Company Type Private Limited Company
Address 7 LYNWOOD COURT, PRIESTLANDS PLACE, LYMINGTON, HAMPSHIRE, SO41 9GA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of DANEBURY HOMES LIMITED are www.daneburyhomes.co.uk, and www.danebury-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Brockenhurst Rail Station is 4.3 miles; to New Milton Rail Station is 4.7 miles; to Ashurst New Forest Rail Station is 9.3 miles; to Southampton Town Quay is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Danebury Homes Limited is a Private Limited Company. The company registration number is 05009494. Danebury Homes Limited has been working since 08 January 2004. The present status of the company is Active. The registered address of Danebury Homes Limited is 7 Lynwood Court Priestlands Place Lymington Hampshire So41 9ga. The cash in hand is £0.3k. It is £-0.51k against last year. And the total assets are £17.3k, which is £4.21k against last year. JONES, Grayle Reginald is a Director of the company. JONES, Ross Grayle is a Director of the company. Secretary WHITEHOUSE, Catherine has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


danebury homes Key Finiance

LIABILITIES n/a
CASH £0.3k
-64%
TOTAL ASSETS £17.3k
+32%
All Financial Figures

Current Directors

Director
JONES, Grayle Reginald
Appointed Date: 08 January 2004
78 years old

Director
JONES, Ross Grayle
Appointed Date: 08 January 2004
47 years old

Resigned Directors

Secretary
WHITEHOUSE, Catherine
Resigned: 12 August 2010
Appointed Date: 08 January 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 January 2004
Appointed Date: 08 January 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 January 2004
Appointed Date: 08 January 2004

Persons With Significant Control

Mr Grayle Reginald Jones
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

DANEBURY HOMES LIMITED Events

21 Jan 2017
Confirmation statement made on 8 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

04 Nov 2015
Total exemption small company accounts made up to 31 January 2015
06 Feb 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100

...
... and 26 more events
15 Sep 2004
New director appointed
07 Sep 2004
New secretary appointed
12 Jan 2004
Secretary resigned
12 Jan 2004
Director resigned
08 Jan 2004
Incorporation

DANEBURY HOMES LIMITED Charges

27 July 2005
Legal charge
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of sleepers acre airlie road winchester…