BOVIS HOMES SOUTH EAST LIMITED
LONGFIELD

Hellopages » Kent » Sevenoaks » DA3 8HQ

Company number 00564904
Status Active
Incorporation Date 19 April 1956
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 one hundred and thirty-two 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 SOUTH EAST LIMITED are www.bovishomessoutheast.co.uk, and www.bovis-homes-south-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and six months. Bovis Homes South East Limited is a Private Limited Company. The company registration number is 00564904. Bovis Homes South East Limited has been working since 19 April 1956. The present status of the company is Active. The registered address of Bovis Homes South East 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 ABBOTT, John Brian 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 TULLAH, Neville 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
ABBOTT, John Brian
Resigned: 01 September 1995
88 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
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
TULLAH, Neville
Resigned: 30 August 1996
81 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 SOUTH EAST 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
02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
13 Jul 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,400

...
... and 122 more events
29 Jul 1986
Full accounts made up to 31 December 1985

29 Jul 1986
Annual return made up to 07/04/86

29 Jul 1977
Articles of association
01 Jan 1977
Company name changed\certificate issued on 01/01/77
01 Jun 1971
Memorandum of association

BOVIS HOMES SOUTH EAST LIMITED Charges

26 November 1973
Equitable charge by deposit of deeds
Delivered: 12 December 1973
Status: Satisfied on 6 March 2010
Persons entitled: National Westminster Bank PLC
Description: Upper fullrights wood, maidstone, kent.
9 May 1972
Memo of creating equitable charge
Delivered: 17 May 1972
Status: Outstanding
Persons entitled: Bank of London & South America LTD
Description: 112 and 114 station road, sidcup, kent.
5 October 1971
Supplemental deed
Delivered: 18 October 1971
Status: Outstanding
Persons entitled: The Bank of London & South America LTD
Description: 112 & 114 station road sidcup, kent.
31 March 1971
Notice of deposit without instrument.
Delivered: 5 April 1971
Status: Outstanding
Persons entitled: The Bank of London & South America LTD
Description: 1) land at northlands wood, haywards heath sussex. 2) land…
9 December 1970
Undertaking to execute a charge
Delivered: 16 December 1970
Status: Outstanding
Persons entitled: Bank of London & South America LTD
Description: Land at buckingham farm & little buckingham shoreham sussex…
1 May 1970
Legal charge
Delivered: 11 May 1970
Status: Outstanding
Persons entitled: Bank of London & South America LTD
Description: Land at laithlands wood, lyalh lane, haywards heath.
1 April 1968
Legal charge
Delivered: 21 April 1966
Status: Satisfied on 23 November 2012
Persons entitled: Sterling Offices LTD
Description: Land at partridge shaw, sidcup in bexley.
25 September 1967
Charge of whole
Delivered: 4 October 1967
Status: Satisfied on 6 March 2010
Persons entitled: Westminster Bank LTD
Description: 48-60 hatherley road (hatherley east development) sidcup…
13 July 1967
Charge of whole
Delivered: 21 July 1967
Status: Satisfied on 6 March 2010
Persons entitled: Westminster Bank LTD
Description: 25,35,37,41,45,49,51,53 & 57 hatherley road and…
25 January 1967
Charge of whole
Delivered: 8 February 1967
Status: Satisfied on 6 March 2010
Persons entitled: Westminster Bank LTD
Description: Land at arbothuat lane bexley, kent.
9 January 1967
Charge of whole
Delivered: 17 January 1967
Status: Satisfied on 6 March 2010
Persons entitled: Westminster Bank LTD
Description: 23,27,39, 43 & 47 hatherley rd, sidcup kent, 1,3,5,7 & 9…
9 November 1966
Charge of whole
Delivered: 17 November 1966
Status: Satisfied on 6 March 2010
Persons entitled: Westminster Bank LTD
Description: Milford close, westergate road, abbey wood, SE2.
4 November 1966
Charge of whole
Delivered: 14 November 1966
Status: Satisfied on 15 January 2010
Persons entitled: Westminster Bank LTD
Description: Land at n side of sidcup by-pass rd bexley greater london…
13 July 1966
Legal charge
Delivered: 18 July 1966
Status: Outstanding
Persons entitled: Singer and Friedlander Limited
Description: Land at the rear of gordon house, ham street, ham common…
2 May 1966
Legal charge
Delivered: 4 May 1966
Status: Satisfied on 16 March 2010
Persons entitled: Sterling Offices LTD
Description: Land in london borough of bexley conveyance dated 2.5.66.
1 April 1966
Mortgage
Delivered: 21 April 1966
Status: Satisfied on 15 January 2010
Persons entitled: Sterling Offices LTD
Description: Land at sidcup in the london borough of bexley.
9 February 1966
Charge of whole
Delivered: 16 February 1966
Status: Satisfied on 6 March 2010
Persons entitled: Westminster Bank LTD
Description: 34, montem road forest hill london SE23.
31 December 1965
Charge of whole
Delivered: 10 January 1966
Status: Satisfied on 6 March 2010
Persons entitled: Westminster Bank LTD
Description: Hoblands wood estate, upperton, sidcup kent.
27 October 1965
Legal charge
Delivered: 4 November 1965
Status: Satisfied on 23 November 2012
Persons entitled: The Metropolitan Estate & Property Corporation LTD
Description: Parcel of land in parish of allington, kent, being part of…
3 June 1965
Charge of whole
Delivered: 14 June 1965
Status: Satisfied on 6 March 2010
Persons entitled: Westminster Bank LTD
Description: 11 granville rd sidcup.
3 June 1965
Charge of whole
Delivered: 14 June 1965
Status: Satisfied on 6 March 2010
Persons entitled: Westminster Bank LTD
Description: 9, granville road sidcup.
1 June 1965
Charge of whole
Delivered: 11 June 1965
Status: Satisfied on 6 March 2010
Persons entitled: Westminster Bank LTD
Description: 125, green lane, eltham, S.E. 9.
9 May 1965
Charge of whole
Delivered: 19 May 1965
Status: Satisfied on 6 March 2010
Persons entitled: Westminster Bank LTD
Description: 156 woolwich road belvedere.
5 April 1965
Charge of part registered pursuant to an order of court dated 29/6/65
Delivered: 8 July 1965
Status: Satisfied on 15 January 2010
Persons entitled: Westminster Bank LTD
Description: Land on N.E. side of the sidcup by pass kent title no k…
25 March 1965
Charge of whole
Delivered: 2 April 1965
Status: Satisfied on 6 March 2010
Persons entitled: Westminster Bank LTD
Description: "Orchardlea" orchard avenue belvedere kent.
16 February 1965
Charge of whole
Delivered: 23 February 1965
Status: Satisfied on 6 March 2010
Persons entitled: Westminster Bank LTD
Description: 87 woolwich road bexley heath.
16 February 1965
Charge of whole
Delivered: 23 February 1965
Status: Satisfied on 6 March 2010
Persons entitled: Westminster Bank LTD
Description: 127 green lane lonodn SE9.
1 February 1965
Legal charge
Delivered: 22 February 1965
Status: Satisfied on 23 November 2012
Persons entitled: Jason Estates LTD
Description: Land known as crescent farm, sidcup, kent.
30 November 1964
Charge
Delivered: 8 December 1964
Status: Satisfied on 6 March 2010
Persons entitled: Westminster Bank LTD
Description: 902 bedonwell road abbey wood S.E.2.
17 November 1964
Charge of whole
Delivered: 24 November 1964
Status: Satisfied on 6 March 2010
Persons entitled: Westminster Bank LTD
Description: 15 westergate road abbey wood.
5 November 1964
Charge of whole
Delivered: 12 November 1964
Status: Satisfied on 6 March 2010
Persons entitled: Westminster Bank LTD
Description: 99 woolwich rd, abbey wood, erith, kent.
2 November 1964
Charge of whole
Delivered: 12 November 1964
Status: Satisfied on 6 March 2010
Persons entitled: Westminster Bank LTD
Description: 31 westergate rd, abbey wood, erith, kent.
1 November 1964
Charge of whole
Delivered: 12 November 1964
Status: Satisfied on 6 March 2010
Persons entitled: Westminster Bank LTD
Description: 33 westergate rd, abbey wood, erith kent.
1 November 1964
Charge of whole
Delivered: 12 November 1964
Status: Satisfied on 6 March 2010
Persons entitled: Westminster Bank LTD
Description: 400 bedonwell rd, erith kent.
29 October 1964
Charge of whole
Delivered: 12 November 1964
Status: Satisfied on 6 March 2010
Persons entitled: Westminster Bank LTD
Description: 97 woolwich rd, belvedere, erith, kent.
28 October 1964
Charge of whole
Delivered: 13 November 1964
Status: Satisfied on 6 March 2010
Persons entitled: Westminster Bank LTD
Description: "The nine gabloo" 89 woolwich road bexley heath kent.
22 August 1964
Charge of whole
Delivered: 3 September 1964
Status: Satisfied on 6 March 2010
Persons entitled: Westminster Bank LTD
Description: 9 westergate rd erith kent.
22 August 1964
Charge of whole
Delivered: 3 September 1964
Status: Satisfied on 6 March 2010
Persons entitled: Westminster Bank LTD
Description: 123 green lane eltham london SE 9.
15 July 1964
Charge
Delivered: 29 July 1964
Status: Satisfied on 6 March 2010
Persons entitled: Westminster Bank LTD
Description: Land at rear of 101 sidcup hill sidcup kent.
15 July 1964
Mortgage
Delivered: 29 July 1964
Status: Satisfied on 6 March 2010
Persons entitled: Westminster Bank LTD
Description: 99 sidcup hill sidcup kent.
15 July 1964
Charge
Delivered: 29 July 1964
Status: Satisfied on 6 March 2010
Persons entitled: Westminster Bank LTD
Description: 103 sidcup hill sidcup kent.