ELEGANT HOMES (CAVERSHAM) LIMITED
READING

Hellopages » Berkshire » Reading » RG4 8DD

Company number 08484425
Status Active
Incorporation Date 11 April 2013
Company Type Private Limited Company
Address THE GRANARY 1A PATRICK ROAD, CAVERSHAM, READING, RG4 8DD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Registration of charge 084844250005, created on 29 February 2016. The most likely internet sites of ELEGANT HOMES (CAVERSHAM) LIMITED are www.eleganthomescaversham.co.uk, and www.elegant-homes-caversham.co.uk. The predicted number of employees is 60 to 70. The company’s age is twelve years and six months. Elegant Homes Caversham Limited is a Private Limited Company. The company registration number is 08484425. Elegant Homes Caversham Limited has been working since 11 April 2013. The present status of the company is Active. The registered address of Elegant Homes Caversham Limited is The Granary 1a Patrick Road Caversham Reading Rg4 8dd. The company`s financial liabilities are £1795.52k. It is £712.53k against last year. The cash in hand is £1271.9k. It is £1258.66k against last year. And the total assets are £1962.76k, which is £249.26k against last year. NEVILLE, Peter Stephen is a Director of the company. TANNER, Shaun is a Director of the company. The company operates in "Development of building projects".


elegant homes (caversham) Key Finiance

LIABILITIES £1795.52k
+65%
CASH £1271.9k
+9510%
TOTAL ASSETS £1962.76k
+14%
All Financial Figures

Current Directors

Director
NEVILLE, Peter Stephen
Appointed Date: 11 April 2013
67 years old

Director
TANNER, Shaun
Appointed Date: 11 April 2013
60 years old

ELEGANT HOMES (CAVERSHAM) LIMITED Events

28 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Mar 2016
Registration of charge 084844250005, created on 29 February 2016
28 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2

01 Apr 2015
Satisfaction of charge 084844250001 in full
...
... and 8 more events
17 Apr 2014
Director's details changed for Mr Shaun Tanner on 14 April 2014
17 Apr 2014
Director's details changed for Mr Peter Stephen Neville on 14 April 2014
07 Oct 2013
Registration of charge 084844250002
13 Aug 2013
Registration of charge 084844250001
11 Apr 2013
Incorporation

ELEGANT HOMES (CAVERSHAM) LIMITED Charges

29 February 2016
Charge code 0848 4425 0005
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The old bakehouse hemdean road caversham berkshire RG4 7QF…
24 March 2015
Charge code 0848 4425 0004
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as 19B - 23 wood lane…
24 March 2015
Charge code 0848 4425 0003
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 October 2013
Charge code 0848 4425 0002
Delivered: 7 October 2013
Status: Satisfied on 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at 19-23 wood lane sonning common reading berkshire…
12 August 2013
Charge code 0848 4425 0001
Delivered: 13 August 2013
Status: Satisfied on 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…