WOOBURN HOMES LIMITED

Hellopages » Berkshire » Slough » SL1 5PR

Company number 03911691
Status Active
Incorporation Date 21 January 2000
Company Type Private Limited Company
Address 337 BATH ROAD, SLOUGH, SL1 5PR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 2 . The most likely internet sites of WOOBURN HOMES LIMITED are www.wooburnhomes.co.uk, and www.wooburn-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Wooburn Homes Limited is a Private Limited Company. The company registration number is 03911691. Wooburn Homes Limited has been working since 21 January 2000. The present status of the company is Active. The registered address of Wooburn Homes Limited is 337 Bath Road Slough Sl1 5pr. . ENGLAND, Tony David is a Director of the company. Secretary ENGLAND, Tony David has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director POTYKA, Richard Alan has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ENGLAND, Tony David
Appointed Date: 21 January 2000
74 years old

Resigned Directors

Secretary
ENGLAND, Tony David
Resigned: 19 April 2011
Appointed Date: 21 January 2000

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 21 January 2000
Appointed Date: 21 January 2000

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 21 January 2000
Appointed Date: 21 January 2000

Director
POTYKA, Richard Alan
Resigned: 01 October 2010
Appointed Date: 21 January 2000
68 years old

Persons With Significant Control

Mr Tony David England
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Alan Potyka
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOOBURN HOMES LIMITED Events

02 Feb 2017
Confirmation statement made on 21 January 2017 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2

...
... and 60 more events
22 Feb 2000
New secretary appointed;new director appointed
22 Feb 2000
Registered office changed on 22/02/00 from: 2 cathedral road, cardiff, south glamorgan CF11 9LJ
22 Feb 2000
Director resigned
22 Feb 2000
Secretary resigned
21 Jan 2000
Incorporation

WOOBURN HOMES LIMITED Charges

29 February 2012
Debenture
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
31 May 2007
Charge
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the rear of 25A oakley road chinnor oxon.
11 March 2005
Legal charge
Delivered: 19 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 and 22 oakley road chinnor oxfordshire. By way of fixed…
11 November 2004
Legal charge
Delivered: 20 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The cloisters, shortheath road, farnham. By way of fixed…
20 June 2003
Legal charge
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 98 crawley road witney oxfordshire.
17 April 2003
Charge over contract
Delivered: 2 May 2003
Status: Satisfied on 31 March 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of fixed charge all present and future goodwill and…
7 March 2003
Legal charge
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 4 broom house tower road hindhead surrey. By way of…
18 June 2002
Legal charge
Delivered: 24 June 2002
Status: Satisfied on 20 May 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a land at the south of shortheath road…
22 December 2000
Legal charge
Delivered: 10 January 2001
Status: Satisfied on 20 May 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property known as 41 shortheath road farnham surrey…