DAVID REED HOMES LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 3GN

Company number 01265665
Status Active
Incorporation Date 28 June 1976
Company Type Private Limited Company
Address 1 COPLEY HILL BUSINESS ESTATE CAMBRIDGE ROAD, BABRAHAM, CAMBRIDGE, CB22 3GN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 9,375 . The most likely internet sites of DAVID REED HOMES LIMITED are www.davidreedhomes.co.uk, and www.david-reed-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The distance to to Whittlesford Parkway Rail Station is 3.3 miles; to Cambridge Rail Station is 4 miles; to Waterbeach Rail Station is 7.9 miles; to Audley End Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Reed Homes Limited is a Private Limited Company. The company registration number is 01265665. David Reed Homes Limited has been working since 28 June 1976. The present status of the company is Active. The registered address of David Reed Homes Limited is 1 Copley Hill Business Estate Cambridge Road Babraham Cambridge Cb22 3gn. . RUST, Clare Amanda is a Secretary of the company. REED, David Thomas is a Director of the company. RUST, Clare Amanda is a Director of the company. RUST, Nicholas Charles Irwin is a Director of the company. Secretary REED, Jennifer Ann has been resigned. Director HARTLEY, Steven Paul has been resigned. Director REED, Jennifer Ann has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
RUST, Clare Amanda
Appointed Date: 08 May 2009

Director
REED, David Thomas

76 years old

Director
RUST, Clare Amanda
Appointed Date: 08 May 2009
49 years old

Director
RUST, Nicholas Charles Irwin
Appointed Date: 08 May 2009
51 years old

Resigned Directors

Secretary
REED, Jennifer Ann
Resigned: 08 May 2009

Director
HARTLEY, Steven Paul
Resigned: 30 December 1995
67 years old

Director
REED, Jennifer Ann
Resigned: 08 May 2009
76 years old

Persons With Significant Control

Mrs Clare Amanda Rust
Notified on: 3 March 2017
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Charles Irwin Rust
Notified on: 3 March 2017
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVID REED HOMES LIMITED Events

15 Mar 2017
Confirmation statement made on 3 March 2017 with updates
02 Nov 2016
Total exemption small company accounts made up to 30 April 2016
24 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 9,375

03 Dec 2015
Total exemption small company accounts made up to 30 April 2015
19 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 9,375

...
... and 160 more events
26 Jul 1986
Return made up to 18/07/86; full list of members

09 Jul 1986
Full accounts made up to 30 June 1985

09 Jul 1986
Director resigned;new director appointed

15 May 1986
Memorandum and Articles of Association
15 May 1986
Gazettable document

DAVID REED HOMES LIMITED Charges

29 August 2006
Legal charge
Delivered: 6 September 2006
Status: Satisfied on 31 January 2007
Persons entitled: John Michael Cross and Julia Georgette Cross
Description: 20 high street shepreth royston hertfordhsire t/no CB286783.
16 December 1994
Legal charge
Delivered: 20 December 1994
Status: Satisfied on 5 July 1995
Persons entitled: Banner New Homes No. 2 PLC
Description: Development land at 49 town green road orwell cambs t/n cb…
6 May 1992
Legal charge
Delivered: 21 May 1992
Status: Satisfied on 23 October 1992
Persons entitled: Barclays Bank PLC
Description: 23 gladden fields,south woodham ferrers,essex.title no:ex…
6 May 1992
Legal charge
Delivered: 21 May 1992
Status: Satisfied on 13 October 1999
Persons entitled: Barclays Bank PLC
Description: 73 eastbridge road,south woodham ferrers,essex. Title no:ex…
30 April 1991
Legal charge
Delivered: 13 May 1991
Status: Satisfied on 13 October 1999
Persons entitled: Barclays Bank PLC
Description: 310 daws heath road, hadleigh, essex.
29 April 1991
Legal charge
Delivered: 13 May 1991
Status: Satisfied on 13 October 1999
Persons entitled: Barclays Bank PLC
Description: 5 crickhollow, south woodham ferrers essex, title no ex…
10 January 1991
Legal charge
Delivered: 16 January 1991
Status: Satisfied on 13 October 1999
Persons entitled: Barclays Bank PLC
Description: 502 numbus way newmarket title no SK24867.
6 July 1990
Legal charge
Delivered: 10 July 1990
Status: Satisfied on 26 September 1990
Persons entitled: Barclays Bank PLC
Description: 45 nimbus way, newmarket, suffolk.
1 June 1990
Legal charge
Delivered: 5 June 1990
Status: Satisfied on 26 September 1990
Persons entitled: Barclays Bank PLC
Description: 15 hawkwood close, south woodham ferrers, essex.
9 March 1990
Legal charge
Delivered: 29 March 1990
Status: Satisfied on 8 June 1990
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 132 inchbonnie road, soouth woodham…
28 April 1989
Lease security assignment and charge
Delivered: 17 May 1989
Status: Satisfied on 13 October 1999
Persons entitled: CIC-Union Euroepeene International Etcie.
Description: All the rights, title, benefit and interest to and in a…
15 July 1988
Floating charge
Delivered: 4 August 1988
Status: Satisfied on 29 December 1994
Persons entitled: Barclays Bank PLC
Description: The undertaking property and assets of the company…
29 April 1988
Assignment and charge
Delivered: 9 May 1988
Status: Satisfied on 13 October 1999
Persons entitled: CIC - Union Europeanne International Et Lie.
Description: All rights, title , interest to and in the leases and the…
22 April 1988
Legal charge
Delivered: 26 April 1988
Status: Satisfied on 23 October 1992
Persons entitled: Barclays Bank PLC
Description: 6.08 acres of land at newmarket suffolk.
2 February 1988
Legal charge
Delivered: 3 February 1988
Status: Satisfied on 13 October 1999
Persons entitled: Barclays Bank PLC
Description: Land & buildings adjoining 83 cambridge road fulbourne…
31 December 1987
Legal charge
Delivered: 6 January 1988
Status: Satisfied on 13 October 1999
Persons entitled: Barclays Bank PLC
Description: Land at daintrees road fen drayton cambs.
2 November 1987
Legal charge
Delivered: 13 November 1987
Status: Satisfied on 13 October 1999
Persons entitled: Barclays Bank PLC
Description: Plot 8A south woodham ferrers, chelmsford, essex.
30 October 1987
Legal charge
Delivered: 2 November 1987
Status: Satisfied on 25 November 1989
Persons entitled: Barclays Bank PLC
Description: Plot 2 wordsworth grove cambridge.
17 July 1987
Legal charge
Delivered: 7 August 1987
Status: Satisfied on 16 March 1994
Persons entitled: Barclays Bank PLC
Description: Land at the west end of wordsworth grove cambridge…
27 April 1987
Deed of assignment
Delivered: 30 April 1987
Status: Satisfied on 5 October 1988
Persons entitled: Banco Hispano Americano Limited
Description: All rights, titles, benefits and interest of the company…
3 April 1987
Deed of assignment
Delivered: 6 April 1987
Status: Satisfied on 5 October 1988
Persons entitled: Banco Hispano Americano Limited
Description: All rights, titles, benefits and interest of the company…
26 November 1986
Lease security assignment & charge
Delivered: 17 December 1986
Status: Satisfied
Persons entitled: Chemical Bank
Description: All rights title at benefit of the mortgagor in and to a…
12 August 1986
Legal charge
Delivered: 28 August 1986
Status: Satisfied on 13 October 1999
Persons entitled: Barclays Bank PLC
Description: Land at grange road newnham, cambridge cambridgeshire.
30 May 1986
Lease security assignment & charge
Delivered: 19 June 1986
Status: Satisfied
Persons entitled: CIC-Union Eurapeene, International Et Cie
Description: Assignment of all company's right, title, benefit and…
27 March 1986
Charge
Delivered: 17 April 1986
Status: Satisfied on 19 April 1988
Persons entitled: Chemical Bank
Description: All rights title and benefit in and to a lease agreement…
2 January 1986
Legal charge
Delivered: 20 January 1986
Status: Satisfied on 5 October 1988
Persons entitled: Barclays Bank PLC
Description: Land at station road waterbeach, cambridge cambridgeshire.
2 January 1986
Legal charge
Delivered: 20 January 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at the rear of chalklands, little walden road, saffron…
1 August 1985
Legal charge
Delivered: 9 August 1985
Status: Satisfied on 5 October 1988
Persons entitled: Barclays Bank PLC
Description: Land & buildings at 28, 30, 32, 34 denny end road…
4 April 1985
Legal charge
Delivered: 5 April 1985
Status: Satisfied on 5 October 1988
Persons entitled: Barclays Bank PLC
Description: "The firs" 11 cambridge road, waterbeach cambridgshire.
4 April 1985
Legal charge
Delivered: 5 April 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Building land, debden road saffron walden essex.
15 October 1984
Legal charge
Delivered: 24 October 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at harston cambrideshire.
5 October 1984
Legal charge
Delivered: 24 October 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land adjoining pelham close cottenham cambridgeshire…
5 October 1984
Legal charge
Delivered: 24 October 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land on the south east side of lambs lane cottenham…
5 October 1984
Legal charge
Delivered: 15 October 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land adjoining the rear garden of 318 high street…
5 October 1984
Legal charge
Delivered: 15 October 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land on the south east side of lambs lane cottenham…
10 August 1984
Legal charge
Delivered: 22 August 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land on the south west side of park lane, histon…
5 July 1984
Legal charge
Delivered: 18 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land on the south west side of park lane, histon…
5 July 1984
Legal charge
Delivered: 8 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H. land on the south west side of park lane histon cambs…
26 July 1983
Legal charge
Delivered: 26 July 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 1 and approximately 1.7 acres or thereabouts having a…
11 November 1982
Legal charge
Delivered: 18 November 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land situate at and having a frontage to london road…
11 August 1980
Legal charge
Delivered: 18 August 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land having a frontage to aylesford way, stapleford…