Company number 00763468
Status Active
Incorporation Date 7 June 1963
Company Type Private Limited Company
Address KINGFISHER HOUSE ALBURY CLOSE, LOVEROCK ROAD, READING, BERKSHIRE, RG30 1BD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and sixty-one events have happened. The last three records are Satisfaction of charge 31 in full; Satisfaction of charge 007634680034 in full; Satisfaction of charge 33 in full. The most likely internet sites of DARCLIFFE HOMES LIMITED are www.darcliffehomes.co.uk, and www.darcliffe-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. The distance to to Reading Rail Station is 1.4 miles; to Theale Rail Station is 3.7 miles; to Pangbourne Rail Station is 4.1 miles; to Goring & Streatley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Darcliffe Homes Limited is a Private Limited Company.
The company registration number is 00763468. Darcliffe Homes Limited has been working since 07 June 1963.
The present status of the company is Active. The registered address of Darcliffe Homes Limited is Kingfisher House Albury Close Loverock Road Reading Berkshire Rg30 1bd. . DENTON, Dawn Elizabeth is a Secretary of the company. DENTON, Graham John is a Director of the company. JEAL, Matthew Stephen is a Director of the company. SMITH, Gary Paul is a Director of the company. Secretary BOOTH, Raymond Stanley has been resigned. Secretary GODDARD, Peter has been resigned. Secretary KIRK, Terence Gilliland has been resigned. Secretary PARKER, Samantha Jane Bernadette has been resigned. Director COTTAM, Philip has been resigned. Director PHELPS, William Francis has been resigned. Director RICHARDS, Simon Anthony has been resigned. Director SMITH, Charles has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
GODDARD, Peter
Resigned: 01 July 2002
Appointed Date: 01 November 1999
Persons With Significant Control
Mr Graham John Denton
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr Gary Paul Smith
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%
DARCLIFFE HOMES LIMITED Events
10 March 2017
Charge code 0076 3468 0037
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as or being land to the south of…
16 March 2016
Charge code 0076 3468 0036
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at glebe farm, priors lane, hinton…
26 August 2015
Charge code 0076 3468 0035
Delivered: 26 August 2015
Status: Satisfied
on 22 April 2017
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being land on the north…
21 August 2014
Charge code 0076 3468 0034
Delivered: 28 August 2014
Status: Satisfied
on 22 April 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land lying to the south east of station…
14 December 2011
Legal charge
Delivered: 15 December 2011
Status: Satisfied
on 22 April 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a bosher's yard papist way cholsey…
15 July 2011
Debenture
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 August 2007
Legal charge
Delivered: 17 August 2007
Status: Satisfied
on 22 April 2017
Persons entitled: National Westminster Bank PLC
Description: Reids springwood lane burghfield common reading berkshire…
31 January 2007
Legal charge
Delivered: 16 February 2007
Status: Satisfied
on 4 November 2011
Persons entitled: National Westminster Bank PLC
Description: Little orchard springwood lane burghfield common reading…
11 September 1991
Legal charge
Delivered: 13 September 1991
Status: Satisfied
on 19 September 2006
Persons entitled: Denton Holdings Limited
Description: Land at the rear of the royal oak public house park road…
11 September 1991
Legal charge
Delivered: 13 September 1991
Status: Satisfied
on 19 September 2006
Persons entitled: Sidebell Limited
Description: Land at the rear of the royal oak public house park road…
25 March 1991
Mortgage
Delivered: 3 April 1991
Status: Satisfied
on 19 September 2006
Persons entitled: Milton Keynes Development Corporation
Description: 9 broadpiece pennylands milton keynes buckinghamshire.
23 February 1990
Legal mortgage
Delivered: 28 February 1990
Status: Satisfied
on 19 September 2006
Persons entitled: Milton Keynes Development Corporation
Description: No 20 curtis mews, wellingborough. Northamptonshire.
30 November 1989
Mortgage
Delivered: 8 December 1989
Status: Satisfied
on 19 September 2006
Persons entitled: Milton Keynes Developments Corporation.
Description: 32 beverley place. Milton keynes bucks.
30 November 1989
Mortgage
Delivered: 1 December 1989
Status: Satisfied
on 19 September 2006
Persons entitled: Lloyds Bank PLC
Description: 32 beverley place milton keynes. Floating charge over all…
29 November 1989
Mortgage
Delivered: 5 December 1989
Status: Satisfied
on 19 September 2006
Persons entitled: Lloyds Bank PLC
Description: 7 hutchings close, loughton, milton keynes goodwill…
29 November 1989
Mortgage
Delivered: 5 December 1989
Status: Satisfied
on 19 September 2006
Persons entitled: Milton Keynes Development Corporation.
Description: 7 hutchings close, loughton, milton keynes.
17 November 1989
Mortgage
Delivered: 5 December 1989
Status: Satisfied
on 19 September 2006
Persons entitled: Lloyds Bank PLC
Description: 17 walton road, milton keynes goodwill.. Floating charge…
17 November 1989
Mortgage
Delivered: 18 November 1989
Status: Satisfied
on 19 September 2006
Persons entitled: Milton Keynes Development Corporation
Description: F/H property at 17 walton road milton keynes bucks.
9 November 1989
Mortgage
Delivered: 29 November 1989
Status: Satisfied
on 19 September 2006
Persons entitled: Lloyds Bank PLC
Description: 17 cedar close grafham huntingdon cambrideshire. Floating…
1 November 1989
Mortgage
Delivered: 9 November 1989
Status: Satisfied
on 19 September 2006
Persons entitled: Milton Keynes Development Corporation
Description: 17, cedar close, grafham, huntingdon cambridgeshire.
24 October 1989
Debenture
Delivered: 4 November 1989
Status: Satisfied
on 19 September 2006
Persons entitled: Lloyds Bank PLC
Description: (1) the full benefit of an agreement dated 17/6/88 (2) all…
19 October 1988
Legal mortgage
Delivered: 20 October 1988
Status: Satisfied
on 19 September 2006
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 12 high street brackley northants…
2 October 1987
Single debenture
Delivered: 12 October 1987
Status: Satisfied
on 19 September 2006
Persons entitled: Lloyds Bank PLC
Description: Stocks shares other interest. Fixed and floating charges…
23 April 1987
Legal charge
Delivered: 12 May 1987
Status: Satisfied
on 10 February 1988
Persons entitled: Chartered Trust PLC
Description: Land on the west side of hilliat fields, drayton…
14 April 1987
Debenture
Delivered: 24 April 1987
Status: Satisfied
on 19 September 2006
Persons entitled: Lloyds Bank PLC
Description: First fixed charges over all book debts both present &…
8 December 1986
Mortgage
Delivered: 13 December 1986
Status: Satisfied
on 21 July 1987
Persons entitled: United Dominions Trust Limited.
Description: Licence agreement relating to dwellings at woughton site f…
12 June 1986
Mortgage
Delivered: 14 June 1986
Status: Satisfied
on 13 October 1989
Persons entitled: United Dominions Trust Limited.
Description: Land and property at winterbourne road abingdon oxfordshire…
9 April 1986
Mortgage
Delivered: 11 April 1986
Status: Satisfied
on 21 July 1987
Persons entitled: United Dominions Trust Limited
Description: Land n/e of barns road, didcot, oxfordshire. Netproceeds of…
28 May 1985
Legal charge
Delivered: 11 June 1985
Status: Satisfied
on 13 October 1989
Persons entitled: Chartered Trust Public Limited Company.
Description: Land at clifden road, warringham aylesbury, bucks.
9 April 1985
Legal charge
Delivered: 22 April 1985
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company.
Description: Pitt house, chundleigh, teignbridge, devon.
29 August 1984
Mortgage
Delivered: 13 September 1984
Status: Satisfied
on 21 July 1987
Persons entitled: County Bank Limited.
Description: Obligations under the facility letter and building…
30 July 1984
Mortgage
Delivered: 2 August 1984
Status: Satisfied
on 21 July 1987
Persons entitled: United Dominions Trust Limited
Description: All that piece or parcel of land situate in the haulet of…
4 July 1984
Legal charge
Delivered: 10 July 1984
Status: Satisfied
on 21 July 1987
Persons entitled: Chartered Trust Public Limited Company.
Description: Land off foxborough road, roxley, nr. Abingdon. Oxfordshire…
27 June 1984
Mortgage
Delivered: 29 June 1984
Status: Satisfied
on 21 July 1987
Persons entitled: United Dominions Trust Limited.
Description: Land situate in & having a frontage. To gypsy lane, earley…
30 April 1984
Legal mortgage
Delivered: 3 May 1984
Status: Satisfied
on 21 July 1987
Persons entitled: County Bank Limited
Description: Mauort farm, high street, watdfield, abingdon, oxfordshire…
26 April 1984
Further guarantee & debenture
Delivered: 16 May 1984
Status: Satisfied
on 21 July 1987
Persons entitled: Barclays Bank PLC
Description: First fixed charge all book debts and other debts now and…
2 October 1981
Legal charge
Delivered: 2 October 1981
Status: Satisfied
on 21 July 1987
Persons entitled: Jack Reginald Carese
Description: Nos 213-219 shinfield road rouding berkshire title no. Bk…