MACNIVEN & CAMERON HOMES LIMITED
REDHILL LINKMAN PROPERTIES LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 6RW

Company number 03837546
Status Active
Incorporation Date 7 September 1999
Company Type Private Limited Company
Address STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6RW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 100 . The most likely internet sites of MACNIVEN & CAMERON HOMES LIMITED are www.macnivencameronhomes.co.uk, and www.macniven-cameron-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Macniven Cameron Homes Limited is a Private Limited Company. The company registration number is 03837546. Macniven Cameron Homes Limited has been working since 07 September 1999. The present status of the company is Active. The registered address of Macniven Cameron Homes Limited is Sterling House 27 Hatchlands Road Redhill Surrey Rh1 6rw. . NEWBRIDGE REGISTRARS LIMITED is a Secretary of the company. MAY, Jason Hurkett is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary JERRARD, Warner Leigh has been resigned. Secretary MORSE, Christopher Charles has been resigned. Secretary MORSE, Christopher Charles has been resigned. Secretary CAVENDISH SECRETARIAL LIMITED has been resigned. Secretary NEWBRIDGE REGISTRARS LIMITED has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director MAY, Jason Hurkett has been resigned. Director MORSE, Christopher Charles has been resigned. Director TROMANS, Grant Neville has been resigned. Director TROMANS, Ian George has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NEWBRIDGE REGISTRARS LIMITED
Appointed Date: 15 July 2013

Director
MAY, Jason Hurkett
Appointed Date: 15 July 2013
55 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 21 September 1999
Appointed Date: 07 September 1999

Secretary
JERRARD, Warner Leigh
Resigned: 11 September 2000
Appointed Date: 21 September 1999

Secretary
MORSE, Christopher Charles
Resigned: 15 July 2013
Appointed Date: 31 December 2010

Secretary
MORSE, Christopher Charles
Resigned: 31 December 2010
Appointed Date: 20 March 2001

Secretary
CAVENDISH SECRETARIAL LIMITED
Resigned: 31 December 2010
Appointed Date: 31 December 2010

Secretary
NEWBRIDGE REGISTRARS LIMITED
Resigned: 20 March 2001
Appointed Date: 11 September 2000

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 21 September 1999
Appointed Date: 07 September 1999

Director
MAY, Jason Hurkett
Resigned: 31 December 2010
Appointed Date: 03 May 2001
55 years old

Director
MORSE, Christopher Charles
Resigned: 15 July 2013
Appointed Date: 31 December 2010
74 years old

Director
TROMANS, Grant Neville
Resigned: 31 March 2008
Appointed Date: 21 September 1999
59 years old

Director
TROMANS, Ian George
Resigned: 15 July 2013
Appointed Date: 31 December 2010
87 years old

Persons With Significant Control

Stephen Doyle
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jason Hurkett May
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACNIVEN & CAMERON HOMES LIMITED Events

19 Sep 2016
Confirmation statement made on 7 September 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Jan 2015
Director's details changed for Mr Jason Hurkett May on 1 December 2014
...
... and 73 more events
20 Dec 1999
Registered office changed on 20/12/99 from: flat 1T 1 dunraven street london W1Y 3FF
27 Sep 1999
Registered office changed on 27/09/99 from: 44 upper belgrave road bristol avon BS8 2XN
27 Sep 1999
Secretary resigned
27 Sep 1999
Director resigned
07 Sep 1999
Incorporation

MACNIVEN & CAMERON HOMES LIMITED Charges

19 June 2003
Charge over deposits
Delivered: 21 June 2003
Status: Satisfied on 1 May 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: First fixed charge over any sums deposited or to be…
22 June 2001
Debenture
Delivered: 28 June 2001
Status: Satisfied on 13 September 2005
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Including the freehold land known as 227 st john's hill…
23 December 1999
Debenture
Delivered: 12 January 2000
Status: Satisfied on 13 July 2004
Persons entitled: Credit Commercial De France S.A.
Description: .. fixed and floating charges over the undertaking and all…