GLENMILL HOMES LIMITED
SOMERSET

Hellopages » Somerset » South Somerset » TA19 0AD

Company number 03578309
Status Active
Incorporation Date 9 June 1998
Company Type Private Limited Company
Address 1 CORNHILL, ILMINSTER, SOMERSET, TA19 0AD
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 3 March 2017 with updates; Registration of charge 035783090016, created on 26 August 2016. The most likely internet sites of GLENMILL HOMES LIMITED are www.glenmillhomes.co.uk, and www.glenmill-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Axminster Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glenmill Homes Limited is a Private Limited Company. The company registration number is 03578309. Glenmill Homes Limited has been working since 09 June 1998. The present status of the company is Active. The registered address of Glenmill Homes Limited is 1 Cornhill Ilminster Somerset Ta19 0ad. . OTTAVIANELLI, Sheila is a Director of the company. OTTAVIANELLI, Stephen Antonio is a Director of the company. Secretary KNOTT, Jeremy Mark has been resigned. Secretary MILLS, Susan Linda has been resigned. Director MILLS, Kevin Paul has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
OTTAVIANELLI, Sheila
Appointed Date: 01 July 2014
62 years old

Director
OTTAVIANELLI, Stephen Antonio
Appointed Date: 09 June 1998
65 years old

Resigned Directors

Secretary
KNOTT, Jeremy Mark
Resigned: 28 January 2000
Appointed Date: 09 June 1998

Secretary
MILLS, Susan Linda
Resigned: 07 February 2014
Appointed Date: 28 January 2000

Director
MILLS, Kevin Paul
Resigned: 07 February 2014
Appointed Date: 09 June 1998
67 years old

Persons With Significant Control

Mr Stephen Antonio Ottavianelli
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sheila Ottavianelli
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLENMILL HOMES LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Mar 2017
Confirmation statement made on 3 March 2017 with updates
02 Sep 2016
Registration of charge 035783090016, created on 26 August 2016
15 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

15 Mar 2016
Director's details changed for Mr Stephen Antonio Ottavianelli on 15 March 2016
...
... and 65 more events
22 Jul 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jul 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jul 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jul 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Jun 1998
Incorporation

GLENMILL HOMES LIMITED Charges

26 August 2016
Charge code 0357 8309 0016
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property two acres stoke st mary taunton somerset…
8 January 2016
Charge code 0357 8309 0015
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H llanfair stoke st mary taunton somerset…
15 May 2014
Charge code 0357 8309 0014
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land known as land at wharf lane ilminster t/no…
13 September 2012
Mortgage deed
Delivered: 21 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the east side of winterhay lane ilminster…
18 March 2011
Mortgage
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the south side of frog lane ilminster somerset…
17 August 2010
Debenture
Delivered: 18 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 July 2010
Mortgage
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a berry's cottage, newton road, north…
27 November 2009
Mortgage
Delivered: 9 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 38 ladymead road taunton somerset TA2 7RR.
23 October 2006
Mortgage
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as roselea beer street beer crocombe…
31 August 2004
Mortgage
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at 10A mount nebo taunton somerset…
23 May 2003
Mortgage deed
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a maidenbrook farm monkton heathfield…
29 August 2002
Legal mortgage
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Plots 3,4 and 5 keirle mews high street aller somerset.
14 February 2002
Debenture deed
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 2002
Mortgage
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land adjacent to denmans farm high street aller somerset.
14 November 2000
Mortgage deed
Delivered: 16 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as land at woodhill stoke st.gregory…
2 November 1999
Mortgage
Delivered: 10 November 1999
Status: Satisfied on 13 September 2000
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a chards barn pathe othery somerset t/no…