MEREYTON HOMES LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT18 8EZ

Company number 04375408
Status Active
Incorporation Date 15 February 2002
Company Type Private Limited Company
Address 1 FOX CLOSE, LYMINGE, FOLKESTONE, KENT, ENGLAND, CT18 8EZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Director's details changed for Rebecca Kingston on 30 November 2016. The most likely internet sites of MEREYTON HOMES LIMITED are www.mereytonhomes.co.uk, and www.mereyton-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Folkestone West Rail Station is 4.5 miles; to Folkestone Central Rail Station is 5.1 miles; to Shepherds Well Rail Station is 7.6 miles; to Canterbury East Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mereyton Homes Limited is a Private Limited Company. The company registration number is 04375408. Mereyton Homes Limited has been working since 15 February 2002. The present status of the company is Active. The registered address of Mereyton Homes Limited is 1 Fox Close Lyminge Folkestone Kent England Ct18 8ez. . THACKRAY, Emma Jane Kingston is a Secretary of the company. KINGSTON, Darren Richard is a Director of the company. LIMMER, Rachel Louise is a Director of the company. THACKRAY, Emma Jane Kingston is a Director of the company. WILSON, Rebecca is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
THACKRAY, Emma Jane Kingston
Appointed Date: 15 February 2002

Director
KINGSTON, Darren Richard
Appointed Date: 15 February 2002
49 years old

Director
LIMMER, Rachel Louise
Appointed Date: 15 February 2002
47 years old

Director
THACKRAY, Emma Jane Kingston
Appointed Date: 15 February 2002
51 years old

Director
WILSON, Rebecca
Appointed Date: 01 May 2006
40 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 15 February 2002
Appointed Date: 15 February 2002

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 15 February 2002
Appointed Date: 15 February 2002

MEREYTON HOMES LIMITED Events

08 Mar 2017
Confirmation statement made on 15 February 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Jan 2017
Director's details changed for Rebecca Kingston on 30 November 2016
14 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1

14 Mar 2016
Secretary's details changed for Mrs Emma Jane Kingston Thackray on 1 June 2015
...
... and 59 more events
26 Feb 2002
New secretary appointed;new director appointed
26 Feb 2002
New director appointed
26 Feb 2002
New director appointed
26 Feb 2002
Registered office changed on 26/02/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
15 Feb 2002
Incorporation

MEREYTON HOMES LIMITED Charges

11 November 2008
Debenture
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 2007
Legal charge
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Land at bramble lane wye kent t/no K833511.
5 October 2006
Mortgage
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at bramble lane wye kent t/no K833511.
30 August 2002
Legal mortgage
Delivered: 3 September 2002
Status: Satisfied on 25 January 2003
Persons entitled: Alan Christopher Heron and Nigel Christopher Horne
Description: 146 bridge street, wye, ashford, kent.
30 August 2002
Mortgage deed
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as or being taylors garage bridge street…
29 August 2002
An omnibus guarantee and set-off agreement
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of the account.