BOVIS HOMES FREEHOLDS LIMITED
LONGFIELD

Hellopages » Kent » Sevenoaks » DA3 8HQ
Company number 05287523
Status Active
Incorporation Date 16 November 2004
Company Type Private Limited Company
Address THE MANOR HOUSE, NORTH ASH ROAD, NEW ASH GREEN, LONGFIELD, KENT, DA3 8HQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Director's details changed for Mr Keith Bryan Carnegie on 27 January 2017; Appointment of Mr Keith Bryan Carnegie as a director on 9 January 2017; Termination of appointment of David James Ritchie as a director on 9 January 2017. The most likely internet sites of BOVIS HOMES FREEHOLDS LIMITED are www.bovishomesfreeholds.co.uk, and www.bovis-homes-freeholds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Bovis Homes Freeholds Limited is a Private Limited Company. The company registration number is 05287523. Bovis Homes Freeholds Limited has been working since 16 November 2004. The present status of the company is Active. The registered address of Bovis Homes Freeholds Limited is The Manor House North Ash Road New Ash Green Longfield Kent Da3 8hq. . PALMER, Martin Trevor Digby is a Secretary of the company. CARNEGIE, Keith Bryan is a Director of the company. SIBLEY, Earl is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director APPS, Andrew Robert has been resigned. Director COOPER, Neil has been resigned. Director HARRIS, Malcolm Robert has been resigned. Director HILL, Jonathan Stanley has been resigned. Director PEARSON, David Nicholas has been resigned. Director RITCHIE, David James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PALMER, Martin Trevor Digby
Appointed Date: 16 November 2004

Director
CARNEGIE, Keith Bryan
Appointed Date: 09 January 2017
56 years old

Director
SIBLEY, Earl
Appointed Date: 16 April 2015
53 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 November 2004
Appointed Date: 16 November 2004

Director
APPS, Andrew Robert
Resigned: 31 August 2006
Appointed Date: 16 November 2004
71 years old

Director
COOPER, Neil
Resigned: 06 May 2010
Appointed Date: 02 July 2008
58 years old

Director
HARRIS, Malcolm Robert
Resigned: 02 July 2008
Appointed Date: 16 November 2004
77 years old

Director
HILL, Jonathan Stanley
Resigned: 06 March 2015
Appointed Date: 13 September 2010
57 years old

Director
PEARSON, David Nicholas
Resigned: 16 September 2011
Appointed Date: 06 May 2010
57 years old

Director
RITCHIE, David James
Resigned: 09 January 2017
Appointed Date: 16 November 2004
56 years old

Persons With Significant Control

Bovis Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOVIS HOMES FREEHOLDS LIMITED Events

27 Jan 2017
Director's details changed for Mr Keith Bryan Carnegie on 27 January 2017
16 Jan 2017
Appointment of Mr Keith Bryan Carnegie as a director on 9 January 2017
10 Jan 2017
Termination of appointment of David James Ritchie as a director on 9 January 2017
16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 37 more events
16 Nov 2005
Return made up to 16/11/05; full list of members
09 Dec 2004
Director's particulars changed
29 Nov 2004
Accounting reference date extended from 30/11/05 to 31/12/05
16 Nov 2004
Secretary resigned
16 Nov 2004
Incorporation