EXBURY HOMES LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 3EB

Company number 02050666
Status Active
Incorporation Date 29 August 1986
Company Type Private Limited Company
Address 8 SPUR ROAD, COSHAM, PORTSMOUTH, HAMPSHIRE, PO6 3EB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 4,000 ; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of EXBURY HOMES LIMITED are www.exburyhomes.co.uk, and www.exbury-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Exbury Homes Limited is a Private Limited Company. The company registration number is 02050666. Exbury Homes Limited has been working since 29 August 1986. The present status of the company is Active. The registered address of Exbury Homes Limited is 8 Spur Road Cosham Portsmouth Hampshire Po6 3eb. . WOOTTON, Michael is a Secretary of the company. WOOTTON, Michael Harold is a Director of the company. WOOTTON, Pauline is a Director of the company. Secretary NEIL, Donald Munro has been resigned. Director HART, Geoffrey Anthony Richard has been resigned. Director MAYNARD, Graham Richard has been resigned. Director SMITH, Jonathan Ronald David has been resigned. The company operates in "Development of building projects".


exbury homes Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WOOTTON, Michael
Appointed Date: 24 June 1998

Director

Director
WOOTTON, Pauline
Appointed Date: 28 April 2006
69 years old

Resigned Directors

Secretary
NEIL, Donald Munro
Resigned: 10 September 1994

Director
HART, Geoffrey Anthony Richard
Resigned: 15 December 1994
79 years old

Director
MAYNARD, Graham Richard
Resigned: 28 April 2006
Appointed Date: 15 December 1994
63 years old

Director
SMITH, Jonathan Ronald David
Resigned: 20 March 1993
82 years old

EXBURY HOMES LIMITED Events

31 May 2016
Total exemption small company accounts made up to 31 August 2015
07 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4,000

29 May 2015
Total exemption small company accounts made up to 31 August 2014
14 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4,000

27 Jun 2014
Total exemption small company accounts made up to 31 August 2013
...
... and 102 more events
05 Jan 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Dec 1987
Memorandum and Articles of Association

29 Sep 1986
Accounting reference date notified as 31/08

01 Sep 1986
Secretary resigned

29 Aug 1986
Certificate of Incorporation

EXBURY HOMES LIMITED Charges

23 April 1996
Deposit agreement
Delivered: 27 April 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The account with at its southampton branch in the name of…
19 October 1995
Legal charge
Delivered: 20 October 1995
Status: Satisfied on 31 January 1996
Persons entitled: Philip John Yetman David Stanley Baker John Michael Kendall Goodacre
Description: Land at rear of 25/27 heathfield road sholing southampton.
13 March 1995
Legal charge
Delivered: 14 March 1995
Status: Satisfied on 31 January 1996
Persons entitled: John Michael Kendall Goodacre Philip John Yetman David Stanley Baker
Description: Land at rear of 56 privett road gosport.
11 January 1995
Legal charge
Delivered: 12 January 1995
Status: Outstanding
Persons entitled: Philip John Yetman John Michael Kendall Goodacre David Stanley Baker
Description: 56 privett road gosport hampshire.
14 June 1994
Legal charge
Delivered: 16 June 1994
Status: Satisfied on 31 January 1996
Persons entitled: David Stanley Baker Philip John Yetman John Michael Kendall Goodacre
Description: Land at the rear of 25 and 27 heathfield road sholing…
27 May 1994
Legal charge
Delivered: 7 June 1994
Status: Satisfied on 11 February 1995
Persons entitled: David Stanley Baker Philip John Yetman John Michael Kendall Goodacre
Description: Land at the south side of parsonage…
17 December 1993
Legal charge
Delivered: 5 January 1994
Status: Satisfied on 20 January 1995
Persons entitled: Philip John Yetman John Michael Kendall Goodacre David Stanley Baker
Description: 56 privett road gosport hampshire.
12 November 1993
Legal charge
Delivered: 16 November 1993
Status: Satisfied on 9 March 1994
Persons entitled: John Michael Kendall Goodacre David Stanley Baker Philip John Yetman
Description: Land at the rear of 29 heathfield road sholing southampton.
28 April 1989
Mortgage
Delivered: 13 May 1989
Status: Satisfied on 26 September 1990
Persons entitled: Lloyds Bank PLC
Description: 41 cobden avenue biherne park southampton assignment of…
1 March 1989
Legal mortgage
Delivered: 2 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a or being land adjoining 1 heath house close…