KEBLE HOMES LIMITED
OXFORD MCGOVERN DUNNE HOMES LIMITED

Hellopages » Oxfordshire » Oxford » OX2 7JQ

Company number 04998217
Status Active
Incorporation Date 17 December 2003
Company Type Private Limited Company
Address CRANBROOK HOUSE, 287/291 BANBURY ROAD, OXFORD, OXON, OX2 7JQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 049982170027, created on 14 November 2016. The most likely internet sites of KEBLE HOMES LIMITED are www.keblehomes.co.uk, and www.keble-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Keble Homes Limited is a Private Limited Company. The company registration number is 04998217. Keble Homes Limited has been working since 17 December 2003. The present status of the company is Active. The registered address of Keble Homes Limited is Cranbrook House 287 291 Banbury Road Oxford Oxon Ox2 7jq. . MCGOVERN, Oliver James is a Secretary of the company. MCGOVERN, Oliver James is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DUNNE, Stephen Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCGOVERN, Oliver James
Appointed Date: 17 December 2003

Director
MCGOVERN, Oliver James
Appointed Date: 17 December 2003
47 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 December 2003
Appointed Date: 17 December 2003

Director
DUNNE, Stephen Anthony
Resigned: 14 January 2011
Appointed Date: 17 December 2003
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 December 2003
Appointed Date: 17 December 2003

Persons With Significant Control

Mr Oliver James Mcgovern
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

KEBLE HOMES LIMITED Events

04 Jan 2017
Confirmation statement made on 17 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Registration of charge 049982170027, created on 14 November 2016
14 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 80 more events
26 Jan 2004
Director resigned
26 Jan 2004
Secretary resigned
26 Jan 2004
New director appointed
26 Jan 2004
New secretary appointed;new director appointed
17 Dec 2003
Incorporation

KEBLE HOMES LIMITED Charges

14 November 2016
Charge code 0499 8217 0027
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold property known as land on the west side…
27 October 2014
Charge code 0499 8217 0026
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold land adjoining 118 banbury road…
24 April 2014
Charge code 0499 8217 0025
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Southern Investment Group Inc
Description: 17-20 millbrook square grove wantage.
28 March 2014
Charge code 0499 8217 0023
Delivered: 7 April 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold land known as 17-20 millbrook square…
28 March 2014
Charge code 0499 8217 0022
Delivered: 7 April 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold land known as 17-20 millbrook square…
26 March 2014
Charge code 0499 8217 0024
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Southern Investment Group Inc
Description: Fixed and floating charge over the undertaking and all…
3 October 2011
Legal mortgage
Delivered: 14 October 2011
Status: Satisfied on 27 June 2014
Persons entitled: Luke Alexander Tweeddale Tye
Description: F/H land and buildings k/a 1 elsfield way, oxford (soon to…
3 October 2011
Legal mortgage
Delivered: 14 October 2011
Status: Satisfied on 27 June 2014
Persons entitled: Grace Margaret Tye
Description: F/H land and buildings k/a 1 elsfield way, oxford (soon to…
30 September 2011
Legal charge
Delivered: 11 October 2011
Status: Satisfied on 15 June 2013
Persons entitled: James Campbell Devas and Miranda Carolyn Devas
Description: F/H property k/a 45 and 45A sunderland avenue oxford t/no…
4 February 2011
Legal charge
Delivered: 24 February 2011
Status: Satisfied on 15 June 2013
Persons entitled: James Campbell Devas and Miranda Carolyn Devas
Description: 12-14 oxford road kidlington oxfordshire.
5 June 2008
Legal mortgage
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H land at millbrook square grove wantage oxon assigns the…
29 February 2008
Legal mortgage
Delivered: 4 March 2008
Status: Satisfied on 16 January 2012
Persons entitled: Clydesdale Bank PLC
Description: 12-14 oxford road kidlington oxfordshire assigns the…
2 November 2007
Mortgage
Delivered: 6 November 2007
Status: Satisfied on 15 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 45 sunderland avenue, oxford t/no…
10 July 2007
Deposit agreement to secure own liabilities
Delivered: 18 July 2007
Status: Satisfied on 15 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
18 May 2007
Mortgage
Delivered: 19 May 2007
Status: Satisfied on 25 March 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3 cumnor hill oxford t/no ON117336…
23 January 2007
Debenture
Delivered: 30 January 2007
Status: Satisfied on 15 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2006
Legal charge
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The f/h property k/a skippett lane mount skippett ramsden…
30 November 2006
Legal charge
Delivered: 2 December 2006
Status: Satisfied on 6 April 2011
Persons entitled: Mortgage Trust Limited
Description: The f/h property k/a 4A skippett lane mount skippett…
23 November 2006
Mortgage
Delivered: 25 November 2006
Status: Satisfied on 15 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 elsfield way, oxford, oxon t/no. ON2402…
26 May 2006
Legal charge
Delivered: 31 May 2006
Status: Satisfied on 27 November 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: The post office and stores horton cum studley oxfordshire.
17 February 2006
Charge
Delivered: 18 February 2006
Status: Satisfied on 25 March 2011
Persons entitled: Capital Home Loans Limited
Description: Land at church cowley road oxford. See the mortgage charge…
8 April 2005
Legal charge
Delivered: 9 April 2005
Status: Satisfied on 25 March 2011
Persons entitled: Clydesdale Bank PLC
Description: F/H property being land k/a 43 north way headington oxford…
2 March 2005
Legal charge
Delivered: 4 March 2005
Status: Satisfied on 25 March 2011
Persons entitled: Clydesdale Bank PLC
Description: Land at 4 college lane littlemore oxford.
2 March 2005
Legal charge
Delivered: 4 March 2005
Status: Satisfied on 25 March 2011
Persons entitled: Clydesdale Bank PLC
Description: 4 skippett lane mount skippett ramsden chipping norton…
17 November 2004
Legal charge
Delivered: 20 November 2004
Status: Satisfied on 25 March 2011
Persons entitled: National Westminster Bank PLC
Description: 2 church cowley road cowley oxford. By way of fixed charge…
20 October 2004
Legal charge
Delivered: 22 October 2004
Status: Satisfied on 25 March 2011
Persons entitled: Zurich Securities Limited
Description: F/H property k/a 4 mount skippett ramsden chipping norton…
23 July 2004
Legal charge
Delivered: 24 July 2004
Status: Satisfied on 25 March 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property 43 north way headington oxford. By way of…