MAIDEN HOMES (SOUTHERN) LIMITED
MIDDLESEX EDGEO INDUSTRIAL ENTERPRISES LIMITED

Hellopages » Greater London » Richmond upon Thames » TW12 2SA

Company number 00885351
Status Active
Incorporation Date 11 August 1966
Company Type Private Limited Company
Address MANOR HOUSE, 13 HIGH STREET, HAMPTON, MIDDLESEX, TW12 2SA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MAIDEN HOMES (SOUTHERN) LIMITED are www.maidenhomessouthern.co.uk, and www.maiden-homes-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and two months. The distance to to Chessington North Rail Station is 4.4 miles; to Brentford Rail Station is 5.6 miles; to Barnes Bridge Rail Station is 6.2 miles; to Byfleet & New Haw Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maiden Homes Southern Limited is a Private Limited Company. The company registration number is 00885351. Maiden Homes Southern Limited has been working since 11 August 1966. The present status of the company is Active. The registered address of Maiden Homes Southern Limited is Manor House 13 High Street Hampton Middlesex Tw12 2sa. The company`s financial liabilities are £29.96k. It is £-0.01k against last year. And the total assets are £30k, which is £0k against last year. JEFFRYES, Nigel Thomas is a Secretary of the company. JEFFRYES, Nigel Thomas is a Director of the company. MONTLAKE, Ivor Alexander is a Director of the company. Secretary MORGAN, Betty Rose has been resigned. Director MORGAN, George Edward Cyril has been resigned. The company operates in "Development of building projects".


maiden homes (southern) Key Finiance

LIABILITIES £29.96k
-1%
CASH n/a
TOTAL ASSETS £30k
All Financial Figures

Current Directors

Secretary
JEFFRYES, Nigel Thomas
Appointed Date: 14 June 2004

Director
JEFFRYES, Nigel Thomas
Appointed Date: 14 June 2004
61 years old

Director
MONTLAKE, Ivor Alexander
Appointed Date: 14 April 1997
93 years old

Resigned Directors

Secretary
MORGAN, Betty Rose
Resigned: 14 June 2004

Director
MORGAN, George Edward Cyril
Resigned: 31 December 2007
95 years old

MAIDEN HOMES (SOUTHERN) LIMITED Events

01 Mar 2017
Confirmation statement made on 31 December 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Total exemption small company accounts made up to 31 March 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 472,674

08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 472,674

...
... and 85 more events
28 Oct 1986
Registered office changed on 28/10/86 from: high holborn hse 52-54 high holborn london WC1V 6RL

13 Jun 1986
Full accounts made up to 31 December 1984

13 Jun 1986
Return made up to 31/12/85; full list of members

11 Aug 1966
Incorporation
11 Aug 1966
Incorporation

MAIDEN HOMES (SOUTHERN) LIMITED Charges

30 July 2004
Debenture
Delivered: 13 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 1998
Legal mortgage
Delivered: 3 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a plot 24 helena hospital hill corniche…
17 September 1998
Legal mortgage
Delivered: 24 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot of land at three musketeers hotel…
3 June 1997
Mortgage
Delivered: 4 June 1997
Status: Outstanding
Persons entitled: Torres De Mar Investments Limited
Description: Barn outbuildings and land at coghurst farm guestling…
7 May 1997
Legal mortgage
Delivered: 20 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as bennetts yard station road…
8 July 1993
Loan agreement and charge
Delivered: 14 July 1993
Status: Outstanding
Persons entitled: Greene King PLC
Description: F/H property winchelsea lodge motel (formerly sandrock…
30 October 1980
Legal charge
Delivered: 6 November 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H. sandrock garage, winchelsea, east sussex, title no:…
30 October 1980
Legal charge
Delivered: 6 November 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H. sandrock garage, winchelsea, east sussex, title no:…
30 October 1980
Legal charge
Delivered: 6 November 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H. sandrock garage, winchelsea, east sussex. Title no:…
29 August 1978
Legal charge
Delivered: 7 September 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22, 23, 24 bedfordwell rd eastbourne, east sussex.
23 March 1978
15.Apr.76 As confirmed & ratified by a resolution of the company in a general meeting on 23.3.78 legal charge
Delivered: 7 April 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Factory premises, station rd, northiam, e sussex, as…
15 April 1976
Legal charge
Delivered: 20 April 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Factory premises, station road, northiam, east sussex, as…
20 January 1975
Legal charge
Delivered: 23 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 bedfordwell road eastbourne, sussex.
20 January 1975
Legal charge
Delivered: 23 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24 bedfordwell road, eastbourne, sussex.
8 November 1974
Legal charge
Delivered: 19 November 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22, bedfordwell road eastbourne, east sussex.
10 November 1972
Legal charge
Delivered: 16 November 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pucklechurch, the avenue, tadworth, surrey.
10 November 1972
Legal charge
Delivered: 16 November 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Burnham cottage, forest drive, kingswood, surrey.
26 June 1972
Legal charge
Delivered: 6 July 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 34 linton rd hastings sussex.
11 December 1967
Inst of charge
Delivered: 21 December 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on south side of upper west street, reigate, surrey…