MACKENZIE (SOUTH WEST) HOMES LIMITED
SLOUGH MACKENZIE (FARNHAM ROAD) LIMITED

Hellopages » Berkshire » Slough » SL1 6BB

Company number 09049538
Status Active
Incorporation Date 21 May 2014
Company Type Private Limited Company
Address FLEETWOOD HOUSE, 480 BATH ROAD, SLOUGH, BERKSHIRE, SL1 6BB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-19 ; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 1 . The most likely internet sites of MACKENZIE (SOUTH WEST) HOMES LIMITED are www.mackenziesouthwesthomes.co.uk, and www.mackenzie-south-west-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Mackenzie South West Homes Limited is a Private Limited Company. The company registration number is 09049538. Mackenzie South West Homes Limited has been working since 21 May 2014. The present status of the company is Active. The registered address of Mackenzie South West Homes Limited is Fleetwood House 480 Bath Road Slough Berkshire Sl1 6bb. . SANGHA, Tajinder Singh is a Director of the company. Director GOSAL, Tarvinder Singh has been resigned. Director RANDHAWA, Jasdeep Rup Singh has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SANGHA, Tajinder Singh
Appointed Date: 21 May 2014
54 years old

Resigned Directors

Director
GOSAL, Tarvinder Singh
Resigned: 21 May 2014
Appointed Date: 21 May 2014
53 years old

Director
RANDHAWA, Jasdeep Rup Singh
Resigned: 21 May 2014
Appointed Date: 21 May 2014
44 years old

MACKENZIE (SOUTH WEST) HOMES LIMITED Events

08 Jan 2017
Accounts for a small company made up to 30 June 2016
20 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-19

05 Jul 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1

10 Jan 2016
Total exemption small company accounts made up to 30 June 2015
10 Dec 2015
Previous accounting period extended from 31 May 2015 to 30 June 2015
...
... and 1 more events
09 Aug 2014
Registration of charge 090495380002, created on 8 August 2014
28 Jul 2014
Registration of charge 090495380001, created on 25 July 2014
05 Jun 2014
Termination of appointment of Jasdeep Randhawa as a director
05 Jun 2014
Termination of appointment of Tarvinder Gosal as a director
21 May 2014
Incorporation
Statement of capital on 2014-05-21
  • GBP 1

MACKENZIE (SOUTH WEST) HOMES LIMITED Charges

8 August 2014
Charge code 0904 9538 0002
Delivered: 9 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 102-104 farnham road slough title no…
25 July 2014
Charge code 0904 9538 0001
Delivered: 28 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…