CREAM HOME DEVELOPMENTS LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 3TH

Company number 04701341
Status Active
Incorporation Date 18 March 2003
Company Type Private Limited Company
Address TAYLOR COCKS, 3 ACORN BUSINESS CENTRE, NORTHARBOUR ROAD, PORTSMOUTH, PO6 3TH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 . The most likely internet sites of CREAM HOME DEVELOPMENTS LIMITED are www.creamhomedevelopments.co.uk, and www.cream-home-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Cream Home Developments Limited is a Private Limited Company. The company registration number is 04701341. Cream Home Developments Limited has been working since 18 March 2003. The present status of the company is Active. The registered address of Cream Home Developments Limited is Taylor Cocks 3 Acorn Business Centre Northarbour Road Portsmouth Po6 3th. . WAY, Kim is a Secretary of the company. WAY, Mark is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WAY, Kim
Appointed Date: 18 March 2003

Director
WAY, Mark
Appointed Date: 18 March 2003
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 2003
Appointed Date: 18 March 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 March 2003
Appointed Date: 18 March 2003

Persons With Significant Control

Mr Mark Way
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kim Way
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CREAM HOME DEVELOPMENTS LIMITED Events

24 Mar 2017
Confirmation statement made on 10 March 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 30 November 2015
07 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

09 Sep 2015
Total exemption small company accounts made up to 30 November 2014
07 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100

...
... and 61 more events
23 Apr 2003
New director appointed
14 Apr 2003
Director resigned
14 Apr 2003
Secretary resigned
11 Apr 2003
Registered office changed on 11/04/03 from: 33 kingston crescent portsmouth hampshire PO2 8AA
18 Mar 2003
Incorporation

CREAM HOME DEVELOPMENTS LIMITED Charges

26 September 2011
Legal mortgage
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 3-4 mead terrace hooks lane havant hampshire including…
26 September 2011
Legal mortgage
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 2/8 connaught lane portsmouth hampshire.
12 February 2007
Legal charge
Delivered: 13 February 2007
Status: Satisfied on 13 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Meadowlands hocks lane bedhampton havant. By way of fixed…
6 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 13 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Twenty three lock up garages on the east side of connaught…
16 December 2005
Mortgage
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 6, 2 magdalen road portsmouth hampshire.
16 December 2005
Mortgage
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 5, 2 magdalen road portsmouth hampshire.
16 December 2005
Mortgage
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 4, 2 magdalen road portsmouth hampshire.
16 December 2005
Mortgage
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 3, 2 magdalen road portsmouth hampshire.
16 December 2005
Mortgage
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 2, 2 magdalen road portsmouth hampshire.
16 December 2005
Mortgage
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 1, 2 magdalen road portsmouth hampshire.
16 December 2005
Mortgage
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 50C stamshaw road portsmouth hampshire.
16 December 2005
Mortgage
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 50B stamshaw road portsmouth hampshire.
16 December 2005
Mortgage
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 50 stamshaw road portsmouth hampshire.
23 June 2005
Legal charge
Delivered: 28 June 2005
Status: Satisfied on 13 September 2006
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 50 stamshaw road, stamshaw…
16 October 2004
Debenture
Delivered: 22 October 2004
Status: Satisfied on 13 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 2004
Legal charge
Delivered: 16 June 2004
Status: Satisfied on 13 September 2006
Persons entitled: Barclays Bank PLC
Description: 2 magdalen road north end portsmouth hampshire t/no…