ANTHONY DOUGLAS HOMES LTD
LUDLOW ANTHONY DOUGLAS HOMES (WORCESTER) LIMITED

Hellopages » Shropshire » Shropshire » SY8 1FD

Company number 02667988
Status Active
Incorporation Date 3 December 1991
Company Type Private Limited Company
Address 4 THE BUSINESS PARK, ECO PARK ROAD, LUDLOW, SHROPSHIRE, SY8 1FD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 100 . The most likely internet sites of ANTHONY DOUGLAS HOMES LTD are www.anthonydouglashomes.co.uk, and www.anthony-douglas-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Anthony Douglas Homes Ltd is a Private Limited Company. The company registration number is 02667988. Anthony Douglas Homes Ltd has been working since 03 December 1991. The present status of the company is Active. The registered address of Anthony Douglas Homes Ltd is 4 The Business Park Eco Park Road Ludlow Shropshire Sy8 1fd. . DOUGLAS, Dorothy is a Secretary of the company. DOUGLAS, Anthony Trevor is a Director of the company. DOUGLAS, Dorothy is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
DOUGLAS, Dorothy
Appointed Date: 04 December 1991

Director
DOUGLAS, Anthony Trevor
Appointed Date: 04 December 1991
74 years old

Director
DOUGLAS, Dorothy
Appointed Date: 04 December 1991
77 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 December 1991
Appointed Date: 03 December 1991

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 December 1991
Appointed Date: 03 December 1991

Persons With Significant Control

Mr Anthony Trevor Douglas
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Dorothy Douglas
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANTHONY DOUGLAS HOMES LTD Events

24 Jan 2017
Confirmation statement made on 3 December 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

22 Sep 2015
Registration of charge 026679880011, created on 17 September 2015
22 Sep 2015
Registration of charge 026679880012, created on 17 September 2015
...
... and 75 more events
10 Dec 1991
New director appointed

10 Dec 1991
Secretary resigned;new secretary appointed;director resigned

10 Dec 1991
Registered office changed on 10/12/91 from: 31 corsham street london N1 6DR

03 Dec 1991
Incorporation
03 Dec 1991
Incorporation

ANTHONY DOUGLAS HOMES LTD Charges

17 September 2015
Charge code 0266 7988 0012
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: The land of the east side of a road leading to upper wick…
17 September 2015
Charge code 0266 7988 0011
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limted
Description: The land of the east side of a road leading to upper wick…
17 February 2004
Mortgage deed
Delivered: 25 February 2004
Status: Satisfied on 28 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at baxter avenue kidderminster worcestershire t/n…
19 May 2000
Debenture
Delivered: 27 May 2000
Status: Satisfied on 7 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1996
Legal charge
Delivered: 10 October 1996
Status: Satisfied on 28 August 2015
Persons entitled: Barclays Bank PLC
Description: Building land adjoining hartlebury road…
10 October 1994
Legal charge
Delivered: 21 October 1994
Status: Satisfied on 28 August 2015
Persons entitled: Barclays Bank PLC
Description: Building land at bransford worcester (also k/a land on the…
14 December 1993
Legal charge
Delivered: 31 December 1993
Status: Satisfied on 28 August 2015
Persons entitled: Barclays Bank PLC
Description: A single building plot adj: 1 greenhill cottages greenhill…
26 April 1993
Legal charge
Delivered: 5 May 1993
Status: Satisfied on 28 August 2015
Persons entitled: Barclays Bank PLC
Description: Astley village hall astley near stourport on severn…
26 November 1992
Legal charge
Delivered: 15 December 1992
Status: Satisfied on 28 August 2015
Persons entitled: Barclays Bank PLC
Description: Plot of land adjacent to warwick avenue bromsgrove hereford…
31 July 1992
Legal charge
Delivered: 12 August 1992
Status: Satisfied on 28 August 2015
Persons entitled: Barclays Bank PLC
Description: Land at park lane telford drive bewdley worcester hereford…
31 July 1992
Legal charge
Delivered: 12 August 1992
Status: Satisfied on 28 August 2015
Persons entitled: Barclays Bank PLC
Description: Land adjacent to the summer house bewdley hereford and…
12 February 1992
Legal charge
Delivered: 2 March 1992
Status: Satisfied on 28 August 2015
Persons entitled: Barclays Bank PLC
Description: 82,Lickhill road,stourport-on-severn,worcester,hereford and…