DECENT HOMES LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 8HH

Company number 04808862
Status Active
Incorporation Date 24 June 2003
Company Type Private Limited Company
Address 45 CYCLAMEN ROAD, SWANLEY, KENT, BR8 8HH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Registration of charge 048088620008, created on 13 September 2016; Satisfaction of charge 1 in full. The most likely internet sites of DECENT HOMES LIMITED are www.decenthomes.co.uk, and www.decent-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Decent Homes Limited is a Private Limited Company. The company registration number is 04808862. Decent Homes Limited has been working since 24 June 2003. The present status of the company is Active. The registered address of Decent Homes Limited is 45 Cyclamen Road Swanley Kent Br8 8hh. The company`s financial liabilities are £147.55k. It is £-12.78k against last year. The cash in hand is £1.78k. It is £1.39k against last year. And the total assets are £1.78k, which is £1.39k against last year. LANA, Eniola Omolara is a Secretary of the company. LANA, Olasupo Olayinka is a Director of the company. Secretary LANA, Kehinde has been resigned. Secretary LANA, Yinka has been resigned. Director LANA, Kehinde has been resigned. The company operates in "Buying and selling of own real estate".


decent homes Key Finiance

LIABILITIES £147.55k
-8%
CASH £1.78k
+360%
TOTAL ASSETS £1.78k
+360%
All Financial Figures

Current Directors

Secretary
LANA, Eniola Omolara
Appointed Date: 01 September 2011

Director
LANA, Olasupo Olayinka
Appointed Date: 24 June 2003
60 years old

Resigned Directors

Secretary
LANA, Kehinde
Resigned: 01 September 2011
Appointed Date: 01 September 2003

Secretary
LANA, Yinka
Resigned: 01 September 2003
Appointed Date: 24 June 2003

Director
LANA, Kehinde
Resigned: 24 April 2004
Appointed Date: 24 June 2003
52 years old

Persons With Significant Control

Mr Oo Lana
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

DECENT HOMES LIMITED Events

05 Feb 2017
Confirmation statement made on 27 January 2017 with updates
14 Sep 2016
Registration of charge 048088620008, created on 13 September 2016
05 Aug 2016
Satisfaction of charge 1 in full
29 Jun 2016
Registration of charge 048088620007, created on 29 June 2016
19 May 2016
Resolutions
  • RES13 ‐ Company business 30/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 38 more events
08 Sep 2004
Total exemption small company accounts made up to 30 June 2004
15 May 2004
Particulars of mortgage/charge
19 Sep 2003
New secretary appointed
19 Sep 2003
Secretary resigned
24 Jun 2003
Incorporation

DECENT HOMES LIMITED Charges

13 September 2016
Charge code 0480 8862 0008
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: One Savings Bank PLC
Description: 77 euston road northampton…
29 June 2016
Charge code 0480 8862 0007
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Paratus Amc Limted
Description: As a continuing security for the payment and discharge of…
31 March 2016
Charge code 0480 8862 0006
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: One Savings Bank PLC
Description: 48 euston road northampton t/no.NN35493…
29 October 2015
Charge code 0480 8862 0005
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: Axis Bank UK Limited
Description: Land at 19 winchilsea house london t/n NGL630937…
6 July 2015
Charge code 0480 8862 0004
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Flat 1 12 sutherland avenue london t/no. NGL697276…
10 April 2015
Charge code 0480 8862 0003
Delivered: 14 April 2015
Status: Satisfied on 28 July 2015
Persons entitled: Rann Investments Limited Finance and Credit Corporation Limited
Description: A legal charge dated 10 april 2015 relating to flat 1, 12…
20 March 2015
Charge code 0480 8862 0002
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 9 danette gardens dagenham t/no EGL82546…
14 May 2004
Deed of charge
Delivered: 15 May 2004
Status: Satisfied on 5 August 2016
Persons entitled: Capital Home Loans Limited
Description: 19 winchilsea house, st john's wood road, london NW8 9HJ…