KEBBELL COUNTRY HOMES LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 2HN

Company number 05701771
Status Active
Incorporation Date 8 February 2006
Company Type Private Limited Company
Address KEBBELL HOUSE, 21 LONDON END, BEACONSFIELD, ENGLAND, HP9 2HN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Kebbell House Carpenders Park Watford Hertfordshire WD19 5BE to Kebbell House 21 London End Beaconsfield HP9 2HN on 2 September 2016. The most likely internet sites of KEBBELL COUNTRY HOMES LIMITED are www.kebbellcountryhomes.co.uk, and www.kebbell-country-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Kebbell Country Homes Limited is a Private Limited Company. The company registration number is 05701771. Kebbell Country Homes Limited has been working since 08 February 2006. The present status of the company is Active. The registered address of Kebbell Country Homes Limited is Kebbell House 21 London End Beaconsfield England Hp9 2hn. . JENNAWAY, Simon is a Secretary of the company. KEBBELL, Meryl Audrey is a Director of the company. KEBBELL, Nicolas Rowland Macdonald is a Director of the company. Secretary HAWKINS, Andrew Philip has been resigned. Secretary KEBBELL, Nicolas Rowland Macdonald has been resigned. Director KEBBELL, Thomas Reginald Dion has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
JENNAWAY, Simon
Appointed Date: 20 August 2013

Director
KEBBELL, Meryl Audrey
Appointed Date: 08 February 2006
101 years old

Director
KEBBELL, Nicolas Rowland Macdonald
Appointed Date: 08 February 2006
74 years old

Resigned Directors

Secretary
HAWKINS, Andrew Philip
Resigned: 20 August 2013
Appointed Date: 20 February 2006

Secretary
KEBBELL, Nicolas Rowland Macdonald
Resigned: 20 February 2006
Appointed Date: 08 February 2006

Director
KEBBELL, Thomas Reginald Dion
Resigned: 13 February 2009
Appointed Date: 08 February 2006
105 years old

Persons With Significant Control

Mrs Meryl Audrey Kebbell
Notified on: 6 April 2016
101 years old
Nature of control: Ownership of shares – 75% or more

KEBBELL COUNTRY HOMES LIMITED Events

08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2016
Registered office address changed from Kebbell House Carpenders Park Watford Hertfordshire WD19 5BE to Kebbell House 21 London End Beaconsfield HP9 2HN on 2 September 2016
09 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4,665,002

08 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 36 more events
01 Mar 2006
Ad 08/02/06--------- £ si 2@1=2 £ ic 2/4
28 Feb 2006
Secretary resigned
21 Feb 2006
Accounting reference date shortened from 28/02/07 to 31/12/06
21 Feb 2006
Registered office changed on 21/02/06 from: 1ST floor st giles house 15/21 victoria road, bletchley milton keynes buckinghamshire MK2 2NG
08 Feb 2006
Incorporation

KEBBELL COUNTRY HOMES LIMITED Charges

20 May 2014
Charge code 0570 1771 0001
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Norfolk lea, the rowans and the bungalow all on love lane…