BRIGHTER HOMES (FOLKESTONE) LIMITED
KENT

Hellopages » Kent » Shepway » CT20 1PW

Company number 01009668
Status Active
Incorporation Date 30 April 1971
Company Type Private Limited Company
Address FOLLY ROAD, FOLKESTONE, KENT, CT20 1PW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 3,336 . The most likely internet sites of BRIGHTER HOMES (FOLKESTONE) LIMITED are www.brighterhomesfolkestone.co.uk, and www.brighter-homes-folkestone.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. The distance to to Folkestone West Rail Station is 1.5 miles; to Sandling Rail Station is 5.4 miles; to Dover Priory Rail Station is 5.7 miles; to Shepherds Well Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brighter Homes Folkestone Limited is a Private Limited Company. The company registration number is 01009668. Brighter Homes Folkestone Limited has been working since 30 April 1971. The present status of the company is Active. The registered address of Brighter Homes Folkestone Limited is Folly Road Folkestone Kent Ct20 1pw. . CURRIE, Angela is a Secretary of the company. BUSHELL, Colin Peter is a Director of the company. LEE, Scott Andrew is a Director of the company. Secretary BUSHELL, Eileen Mae has been resigned. Director BUSHELL, Eileen Mae has been resigned. Director BUSHELL, Ian Stuart has been resigned. Director BUSHELL, Vincent has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CURRIE, Angela
Appointed Date: 01 April 2000

Director
BUSHELL, Colin Peter
Appointed Date: 31 March 2000
66 years old

Director
LEE, Scott Andrew
Appointed Date: 26 June 2013
59 years old

Resigned Directors

Secretary
BUSHELL, Eileen Mae
Resigned: 01 April 2000

Director
BUSHELL, Eileen Mae
Resigned: 01 April 2000
99 years old

Director
BUSHELL, Ian Stuart
Resigned: 26 June 2013
Appointed Date: 31 March 2000
60 years old

Director
BUSHELL, Vincent
Resigned: 01 April 2000
97 years old

Persons With Significant Control

Mr Colin Peter Bushell
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

BRIGHTER HOMES (FOLKESTONE) LIMITED Events

09 Feb 2017
Confirmation statement made on 25 January 2017 with updates
06 Jan 2017
Accounts for a small company made up to 31 March 2016
28 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3,336

13 Nov 2015
Accounts for a small company made up to 31 March 2015
04 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3,336

...
... and 86 more events
28 Jan 1988
Full accounts made up to 31 March 1987

16 Oct 1987
Director resigned

12 Oct 1987
Return made up to 14/08/87; full list of members

03 Sep 1987
Full accounts made up to 31 March 1986

30 Apr 1971
Incorporation

BRIGHTER HOMES (FOLKESTONE) LIMITED Charges

26 November 2013
Charge code 0100 9668 0007
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
26 June 2013
Charge code 0100 9668 0006
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the south east side of folly road…
28 April 2009
Charge of deposit
Delivered: 2 May 2009
Status: Satisfied on 9 October 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
31 August 2000
Legal mortgage
Delivered: 19 September 2000
Status: Satisfied on 4 November 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the south side of folly road and…
7 January 1994
Legal charge
Delivered: 19 January 1994
Status: Satisfied on 4 November 2005
Persons entitled: Ivy Stretton Richard Denis Stretton
Description: Land and buildings on the south and south east side of…
18 February 1985
Mortgage debenture
Delivered: 26 February 1985
Status: Satisfied on 4 October 2013
Persons entitled: National Westminster Bank LTD
Description: A specific equitable charge over the company's estate or…
14 November 1980
Legal mortgage
Delivered: 19 November 1980
Status: Satisfied on 4 October 2013
Persons entitled: National Westminster Bank LTD
Description: L/H land k/a 52 broadmead rd, folkestone, kent.