BOVIS HOMES (NEW ASH GREEN) LIMITED
LONGFIELD BOVIS (NEW ASH GREEN) LIMITED

Hellopages » Kent » Sevenoaks » DA3 8HQ

Company number 00979679
Status Active
Incorporation Date 14 May 1970
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 ninety-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 (NEW ASH GREEN) LIMITED are www.bovishomesnewashgreen.co.uk, and www.bovis-homes-new-ash-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. Bovis Homes New Ash Green Limited is a Private Limited Company. The company registration number is 00979679. Bovis Homes New Ash Green Limited has been working since 14 May 1970. The present status of the company is Active. The registered address of Bovis Homes New Ash Green 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. Secretary EMERY, John Michael has been resigned. Secretary PARSONS, Kenneth Roy 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. Director WALFORD, Ronald Norman has been resigned. Director WARNER, Philip Leslie has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PALMER, Martin Trevor Digby
Appointed Date: 03 January 2002

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

Secretary
EMERY, John Michael
Resigned: 03 January 2002
Appointed Date: 01 July 1996

Secretary
PARSONS, Kenneth Roy
Resigned: 01 July 1996

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

Director
HARRIS, Malcolm Robert
Resigned: 02 July 2008
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
56 years old

Director
RITCHIE, David James
Resigned: 09 January 2017
Appointed Date: 01 July 2002
56 years old

Director
WALFORD, Ronald Norman
Resigned: 30 June 2002
81 years old

Director
WARNER, Philip Leslie
Resigned: 28 June 1996
89 years old

BOVIS HOMES (NEW ASH GREEN) 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
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

...
... and 87 more events
01 Sep 1987
Full accounts made up to 31 December 1986

06 Nov 1986
Secretary resigned;new secretary appointed

29 Jul 1986
Full accounts made up to 31 December 1985

29 Jul 1986
Return made up to 07/04/86; full list of members

10 Mar 1973
Memorandum and Articles of Association

BOVIS HOMES (NEW ASH GREEN) LIMITED Charges

20 February 1976
Mortgage
Delivered: 9 March 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings farm holt (part) spring cross (part)…
16 January 1975
Equitable charge
Delivered: 21 January 1975
Status: Satisfied on 21 December 2012
Persons entitled: Lloyds Bank International LTD
Description: F/H land at redhill wood, neighbourhood, new ash green…