TEMPUS HOMES LIMITED
DORSET

Hellopages » Hampshire » New Forest » BH23 8DB

Company number 04178345
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address 160A BURLEY ROAD, BRANSGORE, DORSET, BH23 8DB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-02 GBP 2 . The most likely internet sites of TEMPUS HOMES LIMITED are www.tempushomes.co.uk, and www.tempus-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to New Milton Rail Station is 3.7 miles; to Christchurch Rail Station is 4.1 miles; to Pokesdown Rail Station is 5.7 miles; to Bournemouth Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tempus Homes Limited is a Private Limited Company. The company registration number is 04178345. Tempus Homes Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of Tempus Homes Limited is 160a Burley Road Bransgore Dorset Bh23 8db. . STEELE, Lisa Ann is a Secretary of the company. STEELE, Marie is a Director of the company. STEELE, Mark Anthony is a Director of the company. Secretary WRIGHT, Kenneth has been resigned. Secretary GRANT SECRETARIES LIMITED has been resigned. Director GRANT DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STEELE, Lisa Ann
Appointed Date: 18 July 2001

Director
STEELE, Marie
Appointed Date: 13 March 2001
93 years old

Director
STEELE, Mark Anthony
Appointed Date: 15 December 2003
62 years old

Resigned Directors

Secretary
WRIGHT, Kenneth
Resigned: 18 July 2001
Appointed Date: 13 March 2001

Secretary
GRANT SECRETARIES LIMITED
Resigned: 13 March 2001
Appointed Date: 13 March 2001

Director
GRANT DIRECTORS LIMITED
Resigned: 13 March 2001
Appointed Date: 13 March 2001
31 years old

Persons With Significant Control

Mr Mark Anthony Steele
Notified on: 13 March 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEMPUS HOMES LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2

18 Feb 2016
Total exemption small company accounts made up to 30 June 2015
20 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2

...
... and 46 more events
30 Mar 2001
New secretary appointed
21 Mar 2001
Registered office changed on 21/03/01 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
21 Mar 2001
Director resigned
21 Mar 2001
Secretary resigned
13 Mar 2001
Incorporation

TEMPUS HOMES LIMITED Charges

24 July 2006
Legal and general charge
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 7 tatnum crescent poole all uncalled capital all…
24 July 2006
Legal and general charge
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 2 oak tree parade bransgore (and garage) new forest, all…
8 September 2005
Charge
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 10 kilbride 43 lindsay road poole dorset. Fixed charge…
8 September 2005
Charge
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 19 sandringham close bournmouth dorset. Fixed charge over…
8 September 2005
Charge
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 71 portland road winton bournemouth dorset. Fixed charge…
8 September 2005
Charge
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 71A portland road winton bournemouth dorset. Fixed charge…