DUNEDIN HOMES AND DEVELOPMENTS LIMITED
SOLIHULL H T F DEVELOPMENTS LIMITED

Hellopages » West Midlands » Solihull » B92 7AR

Company number 03064165
Status Active
Incorporation Date 2 June 1995
Company Type Private Limited Company
Address 163A WARWICK ROAD, OLTON, SOLIHULL, WEST MIDLANDS, B92 7AR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of charge 030641650041, created on 6 February 2017; Registration of charge 030641650040, created on 6 February 2017. The most likely internet sites of DUNEDIN HOMES AND DEVELOPMENTS LIMITED are www.dunedinhomesanddevelopments.co.uk, and www.dunedin-homes-and-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Dunedin Homes and Developments Limited is a Private Limited Company. The company registration number is 03064165. Dunedin Homes and Developments Limited has been working since 02 June 1995. The present status of the company is Active. The registered address of Dunedin Homes and Developments Limited is 163a Warwick Road Olton Solihull West Midlands B92 7ar. . KELLY, Rachel is a Secretary of the company. KELLY, David Patrick is a Director of the company. KELLY, Rachel is a Director of the company. Secretary JERRUM, Valerie has been resigned. Secretary LOCKETT, Corrigan Dean has been resigned. Secretary RUTTER, Garry Thomas has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director LOCKETT, Corrigan Dean has been resigned. Director ORMEROD, Peter Steven has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KELLY, Rachel
Appointed Date: 15 June 1999

Director
KELLY, David Patrick
Appointed Date: 22 June 1998
70 years old

Director
KELLY, Rachel
Appointed Date: 15 June 1999
66 years old

Resigned Directors

Secretary
JERRUM, Valerie
Resigned: 17 February 1997
Appointed Date: 14 June 1995

Secretary
LOCKETT, Corrigan Dean
Resigned: 15 June 1999
Appointed Date: 22 June 1998

Secretary
RUTTER, Garry Thomas
Resigned: 22 June 1998
Appointed Date: 17 February 1997

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 23 January 1996
Appointed Date: 02 June 1995

Director
LOCKETT, Corrigan Dean
Resigned: 15 June 1999
Appointed Date: 22 June 1998
61 years old

Director
ORMEROD, Peter Steven
Resigned: 22 June 1998
Appointed Date: 14 June 1995
68 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 23 January 1996
Appointed Date: 02 June 1995

DUNEDIN HOMES AND DEVELOPMENTS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Feb 2017
Registration of charge 030641650041, created on 6 February 2017
06 Feb 2017
Registration of charge 030641650040, created on 6 February 2017
01 Feb 2017
Satisfaction of charge 030641650038 in full
01 Feb 2017
Satisfaction of charge 18 in full
...
... and 166 more events
13 Jun 1996
Return made up to 02/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned

28 Jan 1996
New director appointed
28 Jan 1996
New secretary appointed
28 Jan 1996
Registered office changed on 28/01/96 from: 31 corsham street london N1 6DR
02 Jun 1995
Incorporation

DUNEDIN HOMES AND DEVELOPMENTS LIMITED Charges

6 February 2017
Charge code 0306 4165 0041
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Masthaven Property Lending Limited
Description: Contains floating charge…
6 February 2017
Charge code 0306 4165 0040
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Masthaven Property Lending Limited
Description: The freehold property known as 125 nursery road, walsall…
8 July 2016
Charge code 0306 4165 0039
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Lyell Trading Limited
Description: By way of legal mortgage, all estates and interests in…
1 June 2015
Charge code 0306 4165 0038
Delivered: 11 June 2015
Status: Satisfied on 1 February 2017
Persons entitled: Wolsey Finance Limited
Description: Contains fixed charge…
1 June 2015
Charge code 0306 4165 0037
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Lyell Trading Limited
Description: Contains fixed charge…
13 January 2015
Charge code 0306 4165 0036
Delivered: 15 January 2015
Status: Satisfied on 7 December 2016
Persons entitled: Datum Finance Limited
Description: Freehold property k/a 2 embassy road oldbury west midlands…
4 December 2014
Charge code 0306 4165 0035
Delivered: 9 December 2014
Status: Satisfied on 7 December 2016
Persons entitled: Datum Finance Limited
Description: F/H 21 benton close, willenhall, west midlands…
29 September 2014
Charge code 0306 4165 0034
Delivered: 14 October 2014
Status: Satisfied on 12 January 2017
Persons entitled: Wolsey Finance Limited
Description: Contains fixed charge…
29 September 2014
Charge code 0306 4165 0033
Delivered: 3 October 2014
Status: Satisfied on 7 December 2016
Persons entitled: Lyell Trading Limited
Description: F/H property k/a 163 wolverhampton road, pelsall, walsall…
29 September 2014
Charge code 0306 4165 0032
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Lyell Trading Limited
Description: Contains fixed charge…
12 September 2014
Charge code 0306 4165 0031
Delivered: 17 September 2014
Status: Satisfied on 7 December 2016
Persons entitled: Datum Finance Limited
Description: F/H property k/a 62 pooles lane willenhall…
22 July 2014
Charge code 0306 4165 0030
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Datum Finance Limited
Description: F/H 54 wellington place willenhall west midlands t/no…
7 June 2013
Charge code 0306 4165 0029
Delivered: 26 June 2013
Status: Satisfied on 7 December 2016
Persons entitled: Datum Finance Limited
Description: F/H property at 10 east crescent stoke on trent t/n…
26 March 2013
Legal charge
Delivered: 3 April 2013
Status: Satisfied on 7 December 2016
Persons entitled: Datum Finance Limited
Description: F/H property k/a riddings service station , 163…
22 February 2013
Legal charge
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Dunedin Homes & Developments Limited
Description: 52 rushton road cobridge stoke on trent.
17 August 2012
Legal charge
Delivered: 31 August 2012
Status: Satisfied on 7 December 2016
Persons entitled: Datum Finance Limited
Description: F/H property known as 11-15 pooles lanes, willenhall, west…
21 July 2011
Legal charge
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Datum Finance Limited
Description: F/H property k/a burslern suburban club & institute high…
27 November 2008
Mortgage
Delivered: 4 December 2008
Status: Satisfied on 7 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 11 withybed close alvechurch bromsgrove t/no WR81491…
28 March 2008
Mortgage deed
Delivered: 3 April 2008
Status: Satisfied on 7 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6 all saints way bromsgrove west midlands…
1 February 2008
Mortgage
Delivered: 5 February 2008
Status: Satisfied on 7 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 13 bracken close catshill bromsgrove worcestershire…
23 November 2007
Mortgage
Delivered: 27 November 2007
Status: Satisfied on 7 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 7 caldecott street rugby warwickshire t/no WK27930…
9 February 2007
Mortgage
Delivered: 24 February 2007
Status: Satisfied on 7 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 11 withybed close alvechurch bromsgrove worcestershire.
17 November 2006
Mortgage
Delivered: 7 March 2007
Status: Satisfied on 7 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 38 callow hill road alvechurch birmingham…
20 October 2006
Mortgage
Delivered: 7 March 2007
Status: Satisfied on 7 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 20 latimer road alvechurch bromsgrove…
13 June 2006
Mortgage
Delivered: 15 June 2006
Status: Satisfied on 27 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 14 tynedale road tyseley…
13 June 2006
Mortgage
Delivered: 15 June 2006
Status: Satisfied on 7 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as building plot adjacent to 285…
13 June 2006
Mortgage
Delivered: 15 June 2006
Status: Satisfied on 27 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 78 bear hill alvechurch t/n…
13 June 2006
Mortgage
Delivered: 15 June 2006
Status: Satisfied on 27 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 56 chelston road northfield t/n…
13 June 2006
Mortgage
Delivered: 15 June 2006
Status: Satisfied on 27 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 204 lickey road rednal birmingham…
30 September 2005
Mortgage
Delivered: 7 March 2007
Status: Satisfied on 1 February 2017
Persons entitled: Hsbc Bank PLC
Description: Property k/a 210 birmingham road lickey end bromsgrove…
7 October 2004
Mortgage deed
Delivered: 15 October 2004
Status: Satisfied on 27 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H development site adjoining 51 marlborough lane…
3 September 2004
Debenture
Delivered: 4 September 2004
Status: Satisfied on 7 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 2003
Legal charge
Delivered: 20 November 2003
Status: Satisfied on 27 January 2014
Persons entitled: Arbuthnot Latham & Co LTD
Description: F/H land and buildings known as marlbrook lane, marlbrook…
30 January 2003
Legal charge
Delivered: 18 February 2003
Status: Satisfied on 27 January 2014
Persons entitled: Arbuthnot Latham & Co LTD
Description: By way of first legal mortgage the f/h land at the rear of…
30 January 2003
Legal charge
Delivered: 7 February 2003
Status: Satisfied on 27 January 2014
Persons entitled: Arbuthnot Latham & Co LTD
Description: F/Hold land known as the woolpack public house,nuneaton…
30 January 2003
Debenture
Delivered: 7 February 2003
Status: Satisfied on 27 January 2014
Persons entitled: Arbuthnot Latham & Co Limited
Description: Fixed and floating charges over the undertaking and all…
30 January 2003
Legal charge
Delivered: 7 February 2003
Status: Satisfied on 27 January 2014
Persons entitled: Arbuthnot Latham & Co LTD
Description: F/Hold land at the rear of 78 tanyard…
30 January 2003
Legal charge
Delivered: 7 February 2003
Status: Satisfied on 27 January 2014
Persons entitled: Arbuthnot Latham & Co LTD
Description: F/Hold land at the rear of 2 callow hill…
30 January 2003
Legal charge
Delivered: 7 February 2003
Status: Satisfied on 27 January 2014
Persons entitled: Arbuthnot Latham & Co LTD
Description: F/Hold land at the rear of 2 callow hill…
28 July 1998
Legal charge of licenced premises
Delivered: 31 July 1998
Status: Satisfied on 3 January 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and premises k/a 90 grandstand road hereford the…
10 July 1998
Debenture
Delivered: 18 July 1998
Status: Satisfied on 3 January 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…