COURTFIELD HOMES LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 1QG

Company number 03225737
Status Active
Incorporation Date 16 July 1996
Company Type Private Limited Company
Address THE CONIFERS, FILTON ROAD, HAMBROOK, BRISTOL, AVON, BS16 1QG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Satisfaction of charge 032257370037 in full; Confirmation statement made on 24 April 2017 with updates. The most likely internet sites of COURTFIELD HOMES LIMITED are www.courtfieldhomes.co.uk, and www.courtfield-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Filton Abbey Wood Rail Station is 1.1 miles; to Bristol Temple Meads Rail Station is 4.2 miles; to Keynsham Rail Station is 6.2 miles; to Chepstow Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Courtfield Homes Limited is a Private Limited Company. The company registration number is 03225737. Courtfield Homes Limited has been working since 16 July 1996. The present status of the company is Active. The registered address of Courtfield Homes Limited is The Conifers Filton Road Hambrook Bristol Avon Bs16 1qg. . BENNETT, Roger John is a Secretary of the company. PATERSON, Rebecca Kate is a Director of the company. Secretary BEAN, Christine Anne has been resigned. Secretary BENNETT, Julie Patricia has been resigned. Secretary DEAN, Terence William has been resigned. Secretary HUGHES, Maureen has been resigned. Secretary MCCARTHY, Martina has been resigned. Secretary PATTISON, Francis Alexander has been resigned. Secretary SHEFFORD, Peter Nicholas David has been resigned. Secretary TEARE, Stephen Eric has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BENNETT, Julie Patricia has been resigned. Director BENNETT, Roger John has been resigned. Director BENNETT, Roger John has been resigned. Director PATERSON, David has been resigned. Director PATERSON, David has been resigned. Director PATERSON, Rebecca Kate has been resigned. Director WHITE, Adrian John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BENNETT, Roger John
Appointed Date: 28 February 2011

Director
PATERSON, Rebecca Kate
Appointed Date: 01 April 2016
60 years old

Resigned Directors

Secretary
BEAN, Christine Anne
Resigned: 03 April 2008
Appointed Date: 12 February 2007

Secretary
BENNETT, Julie Patricia
Resigned: 01 June 1999
Appointed Date: 01 November 1996

Secretary
DEAN, Terence William
Resigned: 11 October 1996
Appointed Date: 12 August 1996

Secretary
HUGHES, Maureen
Resigned: 28 February 2011
Appointed Date: 01 January 2009

Secretary
MCCARTHY, Martina
Resigned: 12 February 2007
Appointed Date: 12 January 2001

Secretary
PATTISON, Francis Alexander
Resigned: 01 January 2009
Appointed Date: 06 May 2008

Secretary
SHEFFORD, Peter Nicholas David
Resigned: 12 January 2001
Appointed Date: 01 June 1999

Secretary
TEARE, Stephen Eric
Resigned: 06 May 2008
Appointed Date: 03 April 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 August 1996
Appointed Date: 16 July 1996

Director
BENNETT, Julie Patricia
Resigned: 20 July 1999
Appointed Date: 12 August 1996
71 years old

Director
BENNETT, Roger John
Resigned: 16 January 2017
Appointed Date: 01 April 2016
73 years old

Director
BENNETT, Roger John
Resigned: 02 March 2015
Appointed Date: 12 August 1996
73 years old

Director
PATERSON, David
Resigned: 03 June 2016
Appointed Date: 01 July 2004
79 years old

Director
PATERSON, David
Resigned: 07 February 1997
Appointed Date: 01 January 1997
79 years old

Director
PATERSON, Rebecca Kate
Resigned: 02 March 2015
Appointed Date: 14 May 2014
60 years old

Director
WHITE, Adrian John
Resigned: 01 July 2010
Appointed Date: 26 July 2006
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 August 1996
Appointed Date: 16 July 1996

Persons With Significant Control

Mrs Rebecca Kate Paterson
Notified on: 20 April 2017
60 years old
Nature of control: Ownership of shares – 75% or more

COURTFIELD HOMES LIMITED Events

05 May 2017
Confirmation statement made on 4 May 2017 with updates
04 May 2017
Satisfaction of charge 032257370037 in full
24 Apr 2017
Confirmation statement made on 24 April 2017 with updates
07 Apr 2017
Confirmation statement made on 7 April 2017 with updates
09 Feb 2017
Termination of appointment of David Paterson as a director on 3 June 2016
...
... and 151 more events
08 Sep 1996
Director resigned
08 Sep 1996
New director appointed
08 Sep 1996
New director appointed
18 Aug 1996
Registered office changed on 18/08/96 from: 788-790 finchley road london NW11 7UR
16 Jul 1996
Incorporation

COURTFIELD HOMES LIMITED Charges

20 November 2015
Charge code 0322 5737 0038
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: F/H 8 ford street, bristol…
21 October 2015
Charge code 0322 5737 0037
Delivered: 24 October 2015
Status: Satisfied on 4 May 2017
Persons entitled: Fleet Mortgages Limited
Description: F/H property k/a 1 athlone walk bristol…
9 October 2015
Charge code 0322 5737 0036
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: F/H property k/a 2 whitefield mews, 18 whitefield avenue…
30 September 2015
Charge code 0322 5737 0035
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 20 clouds hill avenue bristol title no AV19387…
29 April 2015
Charge code 0322 5737 0034
Delivered: 6 May 2015
Status: Satisfied on 7 December 2016
Persons entitled: Fleet Mortgages Limited
Description: F/H 246 ridgeway road bristol t/no.AV243811…
29 April 2015
Charge code 0322 5737 0033
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: F/H 57 netham road st george bristol t/no.BL71092…
30 July 2014
Charge code 0322 5737 0032
Delivered: 31 July 2014
Status: Satisfied on 23 August 2014
Persons entitled: Saxon Properties Limited
Description: Goods and chattels in the sancturary restaurant.
17 January 2003
Legal charge
Delivered: 21 January 2003
Status: Satisfied on 16 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 19 newton place hockley birmingham t/n…
17 January 2003
Legal charge
Delivered: 21 January 2003
Status: Satisfied on 28 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 152 willes road winson green birmingham…
17 January 2003
Legal charge
Delivered: 21 January 2003
Status: Satisfied on 28 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 8 ford street barton hill bristol bss 9SF…
17 January 2003
Legal charge
Delivered: 21 January 2003
Status: Satisfied on 28 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 1 athlone walk knowle bristol BS4 1NB t/n…
17 January 2003
Legal charge
Delivered: 21 January 2003
Status: Satisfied on 28 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 57 netham road st george bristol BS5 9PQ…
2 July 2002
Legal charge
Delivered: 3 July 2002
Status: Satisfied on 28 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 184A wells road,knowle,bristol BS4 2AL; BL62261. Fixed…
2 July 2002
Legal charge
Delivered: 3 July 2002
Status: Satisfied on 28 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Beechwood house,the lion hotel staff block,town…
2 July 2002
Legal charge
Delivered: 3 July 2002
Status: Satisfied on 28 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 scotts close,churchstow kingsbridge devon TQ7 3RB;…
2 July 2002
Legal charge
Delivered: 3 July 2002
Status: Satisfied on 28 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat c,144 beaufort road,st george,bristol BS5 8JE;…
6 March 2001
Legal charge
Delivered: 27 March 2001
Status: Satisfied on 28 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 507 stepleton road eastville bristol t/no;-BL53607.
6 March 2001
Debenture
Delivered: 27 March 2001
Status: Satisfied on 28 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 March 2001
Legal charge
Delivered: 27 March 2001
Status: Satisfied on 28 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20 clouds hill avenue st. George bristol t/no;-AV19387.
6 March 2001
Legal charge
Delivered: 27 March 2001
Status: Satisfied on 28 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31B sandy park road bristol BL52112.
6 March 2001
Legal charge
Delivered: 27 March 2001
Status: Satisfied on 28 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 194 bacchus road winson green birmingham t/no;-WM110648.
6 March 2001
Legal charge
Delivered: 27 March 2001
Status: Satisfied on 28 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 lynton place redfield bristol BL53424.
6 March 2001
Legal charge
Delivered: 27 March 2001
Status: Satisfied on 28 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 589 fishponds road bristol AV181608.
6 March 2001
Legal charge
Delivered: 27 March 2001
Status: Satisfied on 28 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 244 ridgeway road fishponds bristol BL63559.
6 March 2001
Legal charge
Delivered: 27 March 2001
Status: Satisfied on 28 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 27 milton close nailsea bristol AV65582.
6 March 2001
Legal charge
Delivered: 27 March 2001
Status: Satisfied on 28 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 108 chaplain road lower easton bristol t/no;-BL28653.
30 July 1999
Legal mortgage
Delivered: 6 August 1999
Status: Satisfied on 28 February 2014
Persons entitled: Bank of Wales PLC
Description: F/H property k/a 27 milton road nailsea bristol and all…
30 July 1999
Legal mortgage
Delivered: 6 August 1999
Status: Satisfied on 28 February 2014
Persons entitled: Bank of Wales PLC
Description: F/H property k/a 31B sandy park road bristol and all…
30 July 1999
Legal mortgage
Delivered: 6 August 1999
Status: Satisfied on 28 February 2014
Persons entitled: Bank of Wales PLC
Description: F/H property k/a 244 ridgeway road bristol and all fittings…
30 July 1999
Legal mortgage
Delivered: 6 August 1999
Status: Satisfied on 28 February 2014
Persons entitled: Bank of Wales PLC
Description: F/H property k/a 589 fishponds road bristol and all…
21 January 1998
Legal mortgage
Delivered: 22 January 1998
Status: Satisfied on 28 February 2014
Persons entitled: Bank of Wales PLC
Description: 6 lynton place redfield bristol and the goodwill of the…
21 January 1998
Legal mortgage
Delivered: 22 January 1998
Status: Satisfied on 28 February 2014
Persons entitled: Bank of Wales PLC
Description: 20 clouds hill avenue st george bristol and the goodwill of…
21 January 1998
Legal mortgage
Delivered: 22 January 1998
Status: Satisfied on 28 February 2014
Persons entitled: Bank of Wales PLC
Description: 194 bacchus road winston green birmingham and the goodwill…
21 January 1998
Legal mortgage
Delivered: 22 January 1998
Status: Satisfied on 28 February 2014
Persons entitled: Bank of Wales PLC
Description: 108 chaplin road lower easton bristol and the goodwill of…
21 January 1998
Legal mortgage
Delivered: 22 January 1998
Status: Satisfied on 28 February 2014
Persons entitled: Bank of Wales PLC
Description: 507 stapleton road eastville bristol and the goodwill of…
14 July 1997
Legal charge
Delivered: 19 July 1997
Status: Satisfied on 16 May 2014
Persons entitled: Nationwide Building Society
Description: 19 newton place hockley bristol t/no;-WM319062. 1 athlone…
14 July 1997
Debenture
Delivered: 19 July 1997
Status: Satisfied on 3 September 2003
Persons entitled: Nationwide Building Society
Description: Floating charge over undertaking all rights properties and…
27 November 1996
Debenture
Delivered: 28 November 1996
Status: Satisfied on 3 September 2003
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…