REFINED HOMES SPV2 LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 1NB

Company number 09711778
Status Active
Incorporation Date 31 July 2015
Company Type Private Limited Company
Address 22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, UNITED KINGDOM, HP9 1NB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration nine events have happened. The last three records are Director's details changed for Mr Matthew Glynn on 12 April 2017; Confirmation statement made on 30 July 2016 with updates; Statement of capital following an allotment of shares on 1 July 2016 GBP 10,000 . The most likely internet sites of REFINED HOMES SPV2 LIMITED are www.refinedhomesspv2.co.uk, and www.refined-homes-spv2.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and two months. Refined Homes Spv2 Limited is a Private Limited Company. The company registration number is 09711778. Refined Homes Spv2 Limited has been working since 31 July 2015. The present status of the company is Active. The registered address of Refined Homes Spv2 Limited is 22 Wycombe End Beaconsfield Buckinghamshire United Kingdom Hp9 1nb. . GLYNN, Matthew is a Director of the company. KAMASA, Eugenie Ann is a Director of the company. KAMASA, Zygmunt Jan is a Director of the company. ROBERTS, Simon Christopher 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".


refined homes spv2 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GLYNN, Matthew
Appointed Date: 31 July 2015
46 years old

Director
KAMASA, Eugenie Ann
Appointed Date: 31 July 2015
53 years old

Director
KAMASA, Zygmunt Jan
Appointed Date: 31 July 2015
55 years old

Director
ROBERTS, Simon Christopher
Appointed Date: 01 July 2016
57 years old

Director
THOMAS, Darren Burchell
Appointed Date: 31 July 2015
52 years old

Director
THOMAS, Lucie Clare
Appointed Date: 31 July 2015
52 years old

Persons With Significant Control

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%

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%

REFINED HOMES SPV2 LIMITED Events

12 Apr 2017
Director's details changed for Mr Matthew Glynn on 12 April 2017
05 Sep 2016
Confirmation statement made on 30 July 2016 with updates
22 Jul 2016
Statement of capital following an allotment of shares on 1 July 2016
  • GBP 10,000

21 Jul 2016
Appointment of Simon Christopher Roberts as a director on 1 July 2016
06 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Disapplication of the provisions of article 7(1) 01/07/2016

06 Jul 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Disapplication of the provisions of article 7(1) 01/07/2016

21 Jun 2016
Registration of charge 097117780002, created on 17 June 2016
15 Jun 2016
Registration of charge 097117780001, created on 15 June 2016
31 Jul 2015
Incorporation
Statement of capital on 2015-07-31
  • GBP 9,500

REFINED HOMES SPV2 LIMITED Charges

17 June 2016
Charge code 0971 1778 0002
Delivered: 21 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as 118 chestnut lane…
15 June 2016
Charge code 0971 1778 0001
Delivered: 15 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…