MAISON HOMES LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT20 1RR

Company number 06034615
Status Active
Incorporation Date 20 December 2006
Company Type Private Limited Company
Address BASEMENT OFFICE, 1 WEST TERRACE, FOLKESTONE, KENT, CT20 1RR
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registration of charge 060346150003, created on 24 February 2017 without deed; Confirmation statement made on 20 December 2016 with updates; Micro company accounts made up to 31 March 2016. The most likely internet sites of MAISON HOMES LIMITED are www.maisonhomes.co.uk, and www.maison-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Folkestone West Rail Station is 1.2 miles; to Sandling Rail Station is 5 miles; to Dover Priory Rail Station is 6.4 miles; to Shepherds Well Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maison Homes Limited is a Private Limited Company. The company registration number is 06034615. Maison Homes Limited has been working since 20 December 2006. The present status of the company is Active. The registered address of Maison Homes Limited is Basement Office 1 West Terrace Folkestone Kent Ct20 1rr. . MCLAREN, Donald Stuart is a Director of the company. REYNOLDS, Jason Shawn is a Director of the company. Secretary MC LAREN, Angela has been resigned. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. The company operates in "Other accommodation".


Current Directors

Director
MCLAREN, Donald Stuart
Appointed Date: 20 December 2006
66 years old

Director
REYNOLDS, Jason Shawn
Appointed Date: 14 April 2008
54 years old

Resigned Directors

Secretary
MC LAREN, Angela
Resigned: 17 July 2008
Appointed Date: 20 December 2006

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 20 December 2006
Appointed Date: 20 December 2006

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 20 December 2006
Appointed Date: 20 December 2006

Persons With Significant Control

Mr Donald Stuart Mclaren
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Shaun Reynolds
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAISON HOMES LIMITED Events

01 Mar 2017
Registration of charge 060346150003, created on 24 February 2017 without deed
23 Feb 2017
Confirmation statement made on 20 December 2016 with updates
30 Dec 2016
Micro company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

30 Dec 2015
Micro company accounts made up to 31 March 2015
...
... and 25 more events
25 Jan 2007
New director appointed
16 Jan 2007
Director resigned
16 Jan 2007
Secretary resigned
16 Jan 2007
New secretary appointed
20 Dec 2006
Incorporation

MAISON HOMES LIMITED Charges

24 February 2017
Charge code 0603 4615 0003
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Mr Jason Shawn Reynolds
Description: Properties owned presently and in the future by the company.
17 October 2008
Legal mortgage
Delivered: 21 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H k/a flat 7, 19 grimston gardens folkestone kent t/no…
15 September 2008
Legal mortgage
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a ground floor flat 11 martello road…