REFINED HOMES LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 1NB

Company number 08871430
Status Active
Incorporation Date 31 January 2014
Company Type Private Limited Company
Address 22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1NB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Director's details changed for Mr Matthew Glynn on 12 April 2017; Confirmation statement made on 31 January 2017 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of REFINED HOMES LIMITED are www.refinedhomes.co.uk, and www.refined-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Refined Homes Limited is a Private Limited Company. The company registration number is 08871430. Refined Homes Limited has been working since 31 January 2014. The present status of the company is Active. The registered address of Refined Homes Limited is 22 Wycombe End Beaconsfield Buckinghamshire Hp9 1nb. . FERDENZI, Gino is a Director of the company. GLYNN, Matthew is a Director of the company. ISHERWOOD, Melanie is a Director of the company. KAMASA, Eugenie Ann is a Director of the company. KAMASA, Zygmunt Jan is a Director of the company. THOMAS, Darren Burchell is a Director of the company. THOMAS, Lucie Clare is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Director
FERDENZI, Gino
Appointed Date: 25 February 2015
65 years old

Director
GLYNN, Matthew
Appointed Date: 31 January 2014
46 years old

Director
ISHERWOOD, Melanie
Appointed Date: 25 February 2015
60 years old

Director
KAMASA, Eugenie Ann
Appointed Date: 25 February 2015
53 years old

Director
KAMASA, Zygmunt Jan
Appointed Date: 31 January 2014
55 years old

Director
THOMAS, Darren Burchell
Appointed Date: 31 January 2014
52 years old

Director
THOMAS, Lucie Clare
Appointed Date: 25 February 2015
52 years old

Persons With Significant Control

Mr Zygmunt Jan Kamasa
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Darren Burchell Thomas
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REFINED HOMES LIMITED Events

12 Apr 2017
Director's details changed for Mr Matthew Glynn on 12 April 2017
06 Mar 2017
Confirmation statement made on 31 January 2017 with updates
27 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

14 Sep 2016
Total exemption small company accounts made up to 31 January 2016
09 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 16,668

...
... and 12 more events
26 Feb 2015
Satisfaction of charge 088714300001 in full
14 Aug 2014
Registration of charge 088714300002, created on 31 July 2014
04 Jul 2014
Registration of charge 088714300001, created on 2 July 2014
31 Jan 2014
Statement of capital following an allotment of shares on 31 January 2014
  • GBP 15,000

31 Jan 2014
Incorporation
Statement of capital on 2014-01-31
  • GBP 100

REFINED HOMES LIMITED Charges

2 March 2015
Charge code 0887 1430 0004
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold land known as 14 south park drive…
2 March 2015
Charge code 0887 1430 0003
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 July 2014
Charge code 0887 1430 0002
Delivered: 14 August 2014
Status: Satisfied on 26 February 2015
Persons entitled: Zygmunt Kamasa
Description: The f/h property k/a 11 sandhill road begbroke oxford…
2 July 2014
Charge code 0887 1430 0001
Delivered: 4 July 2014
Status: Satisfied on 26 February 2015
Persons entitled: Zygmunt Kamasa
Description: F/H 78 hazel crescent kidlington oxfordshire…