ROCHFORD HOMES LIMITED
LONG BENNINGTON

Hellopages » Lincolnshire » South Kesteven » NG23 5JR

Company number 03145240
Status Active
Incorporation Date 11 January 1996
Company Type Private Limited Company
Address WINDSOR HOUSE, A1 BUSINESS PARK AT, LONG BENNINGTON, NOTTINGHAMSHIRE, NG23 5JR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Statement of capital following an allotment of shares on 29 September 2016 GBP 2,000.00 ; Resolutions RES12 ‐ Resolution of varying share rights or name RES10 ‐ Resolution of allotment of securities . The most likely internet sites of ROCHFORD HOMES LIMITED are www.rochfordhomes.co.uk, and www.rochford-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Elton & Orston Rail Station is 5.3 miles; to Rolleston Rail Station is 7.1 miles; to Grantham Rail Station is 8.3 miles; to Collingham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rochford Homes Limited is a Private Limited Company. The company registration number is 03145240. Rochford Homes Limited has been working since 11 January 1996. The present status of the company is Active. The registered address of Rochford Homes Limited is Windsor House A1 Business Park At Long Bennington Nottinghamshire Ng23 5jr. . MAYHEW, Charles is a Secretary of the company. BURROWS, Peter William is a Director of the company. BURROWS, Sarah Caroline Vandeleur is a Director of the company. Secretary BURROWS, Sarah Caroline Vandeleur has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MAYHEW, Charles
Appointed Date: 15 September 2005

Director
BURROWS, Peter William
Appointed Date: 11 January 1996
68 years old

Director
BURROWS, Sarah Caroline Vandeleur
Appointed Date: 01 February 1996
57 years old

Resigned Directors

Secretary
BURROWS, Sarah Caroline Vandeleur
Resigned: 15 September 2005
Appointed Date: 11 January 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 January 1996
Appointed Date: 11 January 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 January 1996
Appointed Date: 11 January 1996
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 January 1996
Appointed Date: 11 January 1996

Persons With Significant Control

Mr Peter William Burrows
Notified on: 29 September 2016
68 years old
Nature of control: Right to appoint and remove directors

ROCHFORD HOMES LIMITED Events

12 Jan 2017
Confirmation statement made on 11 January 2017 with updates
25 Oct 2016
Statement of capital following an allotment of shares on 29 September 2016
  • GBP 2,000.00

18 Oct 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

18 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

14 Oct 2016
Change of share class name or designation
...
... and 105 more events
22 Jan 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jan 1996
Registered office changed on 22/01/96 from: 33 crwys road cardiff CF2 4YF
22 Jan 1996
Secretary resigned;new secretary appointed;director resigned
22 Jan 1996
Director resigned;new director appointed
11 Jan 1996
Incorporation

ROCHFORD HOMES LIMITED Charges

2 January 2008
Legal mortgage
Delivered: 3 January 2008
Status: Satisfied on 5 February 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 8 wilkie drive folkingham lincolnshire…
2 January 2007
Legal mortgage
Delivered: 12 January 2007
Status: Satisfied on 5 February 2010
Persons entitled: Hsbc Bank PLC
Description: F/H pine tree cottage gonerby road gonerby hill foot…
17 November 2006
Legal mortgage
Delivered: 24 November 2006
Status: Satisfied on 18 June 2015
Persons entitled: Hsbc Bank PLC
Description: F/H craven lodge, burton road, melton mowbray…
20 April 2006
Legal mortgage
Delivered: 27 April 2006
Status: Satisfied on 5 February 2010
Persons entitled: Hsbc Bank PLC
Description: 49 boston road sleaford lincolnshire. With the benefit of…
7 March 2006
Legal mortgage
Delivered: 9 March 2006
Status: Satisfied on 26 June 2006
Persons entitled: Hsbc Bank PLC
Description: F/H the barn chapel street billingbrough lincolnshire. With…
30 January 2006
Legal mortgage
Delivered: 31 January 2006
Status: Satisfied on 5 February 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property at manor farm, sudbrook, lincolnshire. With…
29 September 2005
Legal mortgage
Delivered: 30 September 2005
Status: Satisfied on 5 February 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property at building plot chapel street billingborough…
27 July 2005
Legal mortgage
Delivered: 28 July 2005
Status: Satisfied on 5 February 2010
Persons entitled: Hsbc Bank PLC
Description: F/H adjoining land plot at gonerby house grantham. With the…
26 May 2005
Legal mortgage
Delivered: 27 May 2005
Status: Satisfied on 11 November 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 70 richmond road lincoln,. With the…
31 March 2005
Legal mortgage
Delivered: 5 April 2005
Status: Satisfied on 24 June 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 12 chandlers way ramsey mereside. With the…
12 November 2004
Legal mortgage
Delivered: 20 November 2004
Status: Satisfied on 5 February 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property being gonerby house gonerby road gonerby hill…
18 June 2004
Legal mortgage
Delivered: 23 June 2004
Status: Satisfied on 20 September 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property bourne road folkingham lincolnshire. With the…
20 September 2002
Legal mortgage
Delivered: 21 September 2002
Status: Satisfied on 5 February 2010
Persons entitled: Hsbc Bank PLC
Description: The property being 0.54 acres of land at west road…
20 September 2002
Legal mortgage
Delivered: 21 September 2002
Status: Satisfied on 7 June 2005
Persons entitled: Hsbc Bank PLC
Description: The property being 0.52 acres of land at…
9 November 2001
Legal mortgage
Delivered: 14 November 2001
Status: Satisfied on 21 June 2005
Persons entitled: Hsbc Bank PLC
Description: Land adjoining 17 donnington road horbling lincolnshire.
24 September 2001
Legal mortgage
Delivered: 25 September 2001
Status: Satisfied on 7 June 2005
Persons entitled: Hsbc Bank PLC
Description: The property known as 4 church street, haconby nr bourne…
23 August 2000
Legal mortgage
Delivered: 30 August 2000
Status: Satisfied on 7 June 2005
Persons entitled: Hsbc Bank PLC
Description: 2.08 acres of land & buildings lying to the south of church…
30 June 2000
Charge
Delivered: 12 July 2000
Status: Satisfied on 18 June 2015
Persons entitled: Hsbc Bank PLC
Description: All shares and interest of the company of and in the net…
14 December 1998
Legal mortgage
Delivered: 16 December 1998
Status: Satisfied on 21 June 2005
Persons entitled: Midland Bank PLC
Description: Middle street skillington lincolnshire. With the benefit of…
24 November 1998
Legal mortgage
Delivered: 28 November 1998
Status: Satisfied on 21 June 2005
Persons entitled: Midland Bank PLC
Description: Being approximately 1.5 acres of land at millthorpe bourne…
22 April 1996
Legal mortgage
Delivered: 4 May 1996
Status: Satisfied on 21 June 2005
Persons entitled: Midland Bank PLC
Description: F/H land fronting harlaxton road grantham t/no. LL64632 and…
22 April 1996
Fixed and floating charge
Delivered: 4 May 1996
Status: Satisfied on 18 June 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1996
Legal mortgage
Delivered: 4 May 1996
Status: Satisfied on 7 June 2005
Persons entitled: Midland Bank PLC
Description: F/H land k/a plot 5 church lane pickworth t/no.LL60533 and…
22 April 1996
Legal mortgage
Delivered: 4 May 1996
Status: Satisfied on 7 June 2005
Persons entitled: Midland Bank PLC
Description: Plot 6 church lane pickworth grantham and goodwill of any…