APPLEGATE HOMES LIMITED
IVER

Hellopages » Buckinghamshire » South Bucks » SL0 9BH

Company number 05404276
Status Active
Incorporation Date 24 March 2005
Company Type Private Limited Company
Address C/O ATOM CONSULTING LTD, BATHURST HOUSE, 50 BATHURST WALK, IVER, BUCKINGHAMSHIRE, SL0 9BH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 999 . The most likely internet sites of APPLEGATE HOMES LIMITED are www.applegatehomes.co.uk, and www.applegate-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Applegate Homes Limited is a Private Limited Company. The company registration number is 05404276. Applegate Homes Limited has been working since 24 March 2005. The present status of the company is Active. The registered address of Applegate Homes Limited is C O Atom Consulting Ltd Bathurst House 50 Bathurst Walk Iver Buckinghamshire Sl0 9bh. . SIMON, Lee Robert is a Secretary of the company. GOFF, Darrin George is a Director of the company. SIMON, Catarina is a Director of the company. SIMON, Lee Robert is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SIMON, Lee Robert
Appointed Date: 24 March 2005

Director
GOFF, Darrin George
Appointed Date: 24 March 2005
59 years old

Director
SIMON, Catarina
Appointed Date: 24 March 2005
62 years old

Director
SIMON, Lee Robert
Appointed Date: 24 March 2005
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 March 2005
Appointed Date: 24 March 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 March 2005
Appointed Date: 24 March 2005

Persons With Significant Control

Mrs Catarina Simon
Notified on: 6 May 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee Robert Simon B Comm Fcim Mba
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Darrin Goff
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APPLEGATE HOMES LIMITED Events

04 Apr 2017
Confirmation statement made on 24 March 2017 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 999

22 Dec 2015
Full accounts made up to 31 March 2015
28 Apr 2015
Satisfaction of charge 14 in full
...
... and 60 more events
15 Jun 2005
New director appointed
15 Jun 2005
New director appointed
15 Jun 2005
Secretary resigned
15 Jun 2005
Director resigned
24 Mar 2005
Incorporation

APPLEGATE HOMES LIMITED Charges

28 June 2013
Charge code 0540 4276 0015
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Titlarks hill lodge titlarks hill sunningdale berkshire…
14 May 2012
Legal charge
Delivered: 15 May 2012
Status: Satisfied on 28 April 2015
Persons entitled: National Westminster Bank PLC
Description: 4 sunningavenue sunningdale t/no BK85469 by way of fixed…
14 February 2012
Legal charge
Delivered: 23 February 2012
Status: Satisfied on 27 February 2014
Persons entitled: National Westminster Bank PLC
Description: 3 sunning avenue sunningdale, ascot t/no BK60439 by way of…
7 October 2011
Legal charge
Delivered: 14 October 2011
Status: Satisfied on 28 April 2015
Persons entitled: National Westminster Bank PLC
Description: 6 egletyne nuns walk virginia water t/no SY390525 by way of…
25 February 2011
Legal charge
Delivered: 3 March 2011
Status: Satisfied on 27 February 2014
Persons entitled: National Westminster Bank PLC
Description: Talgarth, gorse hill road, virginia water t/no SY197408 by…
21 June 2010
Legal charge
Delivered: 23 June 2010
Status: Satisfied on 27 February 2014
Persons entitled: National Westminster Bank PLC
Description: 6 badgers hill virginia water t/no SY251795 and land…
14 April 2010
Legal charge
Delivered: 17 April 2010
Status: Satisfied on 27 February 2014
Persons entitled: National Westminster Bank PLC
Description: Thorn tree cottage 18 nun's walk wentworth virginia water…
17 November 2009
Legal charge
Delivered: 25 November 2009
Status: Satisfied on 27 February 2014
Persons entitled: National Westminster Bank PLC
Description: Edenwood, horse gate ride, sunninghill t/no BK6413 by way…
3 October 2008
Legal charge
Delivered: 7 October 2008
Status: Satisfied on 27 February 2014
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a 54 onslow road walton on thames…
29 February 2008
Legal charge
Delivered: 6 March 2008
Status: Satisfied on 27 February 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property land and buildings k/a ashton greyfriars…
10 October 2007
Legal charge
Delivered: 13 October 2007
Status: Satisfied on 18 March 2008
Persons entitled: National Westminster Bank PLC
Description: 1 charles road sunningdale ascot berkshire,. By way of…
15 January 2007
Legal charge
Delivered: 27 January 2007
Status: Satisfied on 27 February 2014
Persons entitled: National Westminster Bank PLC
Description: Carnanton, woodlands road east virginia water surrey and…
19 December 2006
Legal charge
Delivered: 20 December 2006
Status: Satisfied on 27 February 2014
Persons entitled: National Westminster Bank PLC
Description: Faberge heath rise gorse hill virginia water surrey. By way…
26 October 2005
Legal charge
Delivered: 5 November 2005
Status: Satisfied on 27 February 2014
Persons entitled: National Westminster Bank PLC
Description: Brackenway woodlands road, west virginia, water surrey. By…
24 October 2005
Debenture
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…