PENNYFARTHING NEW HOMES LIMITED
NEW MILTON

Hellopages » Hampshire » New Forest » BH25 5TL

Company number 04592353
Status Active
Incorporation Date 15 November 2002
Company Type Private Limited Company
Address PENNYFARTHING HOUSE, OSSEMSLEY, NEW MILTON, HAMPSHIRE, BH25 5TL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Full accounts made up to 31 January 2016; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 50,000 . The most likely internet sites of PENNYFARTHING NEW HOMES LIMITED are www.pennyfarthingnewhomes.co.uk, and www.pennyfarthing-new-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Brockenhurst Rail Station is 5.3 miles; to Christchurch Rail Station is 5.4 miles; to Lymington Town Rail Station is 6.1 miles; to Ashurst New Forest Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pennyfarthing New Homes Limited is a Private Limited Company. The company registration number is 04592353. Pennyfarthing New Homes Limited has been working since 15 November 2002. The present status of the company is Active. The registered address of Pennyfarthing New Homes Limited is Pennyfarthing House Ossemsley New Milton Hampshire Bh25 5tl. . ADAMS, Mark is a Secretary of the company. ADAMS, Daniel is a Director of the company. ADAMS, Mark is a Director of the company. ADAMS, Trevor Ruben is a Director of the company. CAIRNS, William Stephen is a Director of the company. DUKES, Matthew Shane Sebastian is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ADAMS, Dean has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ADAMS, Mark
Appointed Date: 15 November 2002

Director
ADAMS, Daniel
Appointed Date: 15 November 2002
59 years old

Director
ADAMS, Mark
Appointed Date: 15 November 2002
56 years old

Director
ADAMS, Trevor Ruben
Appointed Date: 06 March 2003
83 years old

Director
CAIRNS, William Stephen
Appointed Date: 06 March 2003
76 years old

Director
DUKES, Matthew Shane Sebastian
Appointed Date: 01 November 2010
56 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Director
ADAMS, Dean
Resigned: 19 September 2006
Appointed Date: 06 March 2003
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Persons With Significant Control

Pennyfarthing Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENNYFARTHING NEW HOMES LIMITED Events

17 Nov 2016
Confirmation statement made on 15 November 2016 with updates
09 Nov 2016
Full accounts made up to 31 January 2016
19 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 50,000

19 Nov 2015
Secretary's details changed for Mark Adams on 1 January 2015
19 Nov 2015
Director's details changed for Mr Trevor Ruben Adams on 1 January 2015
...
... and 99 more events
05 Dec 2002
Secretary resigned
05 Dec 2002
New director appointed
05 Dec 2002
New secretary appointed;new director appointed
05 Dec 2002
Registered office changed on 05/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Nov 2002
Incorporation

PENNYFARTHING NEW HOMES LIMITED Charges

22 May 2015
Charge code 0459 2353 0029
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 60 60A and 62 whitefield road new milton hampshire…
12 December 2013
Charge code 0459 2353 0028
Delivered: 14 December 2013
Status: Satisfied on 19 November 2015
Persons entitled: National Westminster Bank PLC
Description: 7 and 9 corss way christchurch dorset t/no's DT53660 and…
13 December 2012
Legal charge
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The farthings victoria road milford on sea hampshire t/no…
15 March 2012
Legal charge
Delivered: 16 March 2012
Status: Satisfied on 17 June 2014
Persons entitled: National Westminster Bank PLC
Description: Land lying to the west of fernhill road, new milton, hants…
1 March 2012
Legal charge
Delivered: 7 March 2012
Status: Satisfied on 17 June 2014
Persons entitled: National Westminster Bank PLC
Description: 19 spencer road t/no HP171884 by way of fixed charge any…
26 August 2011
Legal charge
Delivered: 14 September 2011
Status: Satisfied on 17 June 2014
Persons entitled: National Westminster Bank PLC
Description: 55/57 chewton common road highcliffe hampshire t/no's…
16 March 2011
Legal charge
Delivered: 17 March 2011
Status: Satisfied on 27 February 2013
Persons entitled: National Westminster Bank PLC
Description: Land at 21 heath road and land at rear of 19A, 23, 25 and…
23 October 2007
Legal charge
Delivered: 24 October 2007
Status: Satisfied on 20 January 2010
Persons entitled: National Westminster Bank PLC
Description: 5 avenue road, lymington, hampshire. By way of fixed charge…
19 July 2007
Legal charge
Delivered: 23 July 2007
Status: Satisfied on 30 March 2012
Persons entitled: National Westminster Bank PLC
Description: 33 belmore lane lymington hampshire. By way of fixed charge…
9 February 2007
Legal charge
Delivered: 14 February 2007
Status: Satisfied on 16 February 2010
Persons entitled: National Westminster Bank PLC
Description: Melbury cottage beulah and roselea west road christchurch…
9 February 2007
Legal charge
Delivered: 14 February 2007
Status: Satisfied on 17 June 2014
Persons entitled: National Westminster Bank PLC
Description: Land at west road bransgore christchurch dorset. By way of…
14 December 2005
Legal charge
Delivered: 16 December 2005
Status: Satisfied on 20 January 2010
Persons entitled: National Westminster Bank PLC
Description: The masonic lodge, grigs lane, brookley road, brockenhurst…
23 November 2005
Legal charge
Delivered: 25 November 2005
Status: Satisfied on 20 January 2010
Persons entitled: National Westminster Bank PLC
Description: 7 avenue road lymington hampshire. By way of fixed charge…
23 November 2005
Legal charge
Delivered: 25 November 2005
Status: Satisfied on 20 January 2010
Persons entitled: National Westminster Bank PLC
Description: 9 avenue road lymington hampshire. By way of fixed charge…
30 March 2005
Legal charge
Delivered: 31 March 2005
Status: Satisfied on 20 January 2010
Persons entitled: National Westminster Bank PLC
Description: 45A st catherines road, southbourne, bournemouth, dorset…
28 February 2005
Legal charge
Delivered: 3 March 2005
Status: Satisfied on 20 January 2010
Persons entitled: National Westminster Bank PLC
Description: 45 st catherines road southbourne bournemouth dorset. By…
4 January 2005
Legal charge
Delivered: 7 January 2005
Status: Satisfied on 20 January 2010
Persons entitled: National Westminster Bank PLC
Description: 12 kennard road new milton hampshire. By way of fixed…
19 November 2004
Debenture
Delivered: 23 November 2004
Status: Satisfied on 16 February 2010
Persons entitled: Pelican Securities Limited
Description: Existing land at 7 avenue road lymington hampshire, future…
16 November 2004
Legal charge
Delivered: 20 November 2004
Status: Satisfied on 20 January 2010
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 12 kennard road,new milton,hampshire…
16 November 2004
Legal charge
Delivered: 20 November 2004
Status: Satisfied on 20 January 2010
Persons entitled: National Westminster Bank PLC
Description: 10 kennard road,new milton,hampshire. By way of fixed…
16 November 2004
Legal charge
Delivered: 20 November 2004
Status: Satisfied on 20 January 2010
Persons entitled: National Westminster Bank PLC
Description: 8 kennard road,new milton,hampshire. By way of fixed charge…
16 November 2004
Legal charge
Delivered: 20 November 2004
Status: Satisfied on 20 January 2010
Persons entitled: National Westminster Bank PLC
Description: 6 kennard road,new milton,hampshire. By way of fixed charge…
11 November 2004
Legal charge
Delivered: 20 November 2004
Status: Satisfied on 16 February 2010
Persons entitled: National Westminster Bank PLC
Description: Site formerly k/a hayters garage,brookley road,brocken…
5 July 2004
Debenture
Delivered: 7 July 2004
Status: Satisfied on 16 February 2010
Persons entitled: Pelian Securities Limited
Description: Existing land at 9 avenue road, lymington hampshire; future…
16 June 2004
Debenture
Delivered: 2 July 2004
Status: Satisfied on 16 February 2010
Persons entitled: Pelian Securities Limited
Description: Land on the east side of fibbards road and land on the…
14 April 2004
Legal charge
Delivered: 1 May 2004
Status: Satisfied on 16 February 2010
Persons entitled: Iain Alastair Hayter
Description: Land on the north side of brookley road, brockenhurst…
14 April 2004
Legal charge
Delivered: 24 April 2004
Status: Satisfied on 16 February 2010
Persons entitled: Iain Alastair Hayter
Description: Land on the east side of fibbards road, brockenhurst…
1 September 2003
Legal charge
Delivered: 3 September 2003
Status: Satisfied on 15 November 2005
Persons entitled: National Westminster Bank PLC
Description: The property known as 2 crosby road bournemouth dorset. By…
6 March 2003
Debenture
Delivered: 13 March 2003
Status: Satisfied on 16 February 2010
Persons entitled: Pelian Securities Limited
Description: By way of legal mortgage, the f/h property known as 2…