IBEX HOMES LIMITED
SOUTHAMPTON IBEX LAND AND PROPERTY LIMITED IBEX PROPERTY LIMITED LONGSHAW LTD

Hellopages » Hampshire » Southampton » SO14 0PF
Company number 06315941
Status Active
Incorporation Date 17 July 2007
Company Type Private Limited Company
Address DRIVERS WHARF, NORTHAM ROAD, NORTHAM, SOUTHAMPTON, HAMPSHIRE, SO14 0PF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registration of charge 063159410015, created on 21 December 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 17 July 2016 with updates. The most likely internet sites of IBEX HOMES LIMITED are www.ibexhomes.co.uk, and www.ibex-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Redbridge Rail Station is 3.8 miles; to Swanwick Rail Station is 5.8 miles; to Romsey Rail Station is 7.3 miles; to Shawford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ibex Homes Limited is a Private Limited Company. The company registration number is 06315941. Ibex Homes Limited has been working since 17 July 2007. The present status of the company is Active. The registered address of Ibex Homes Limited is Drivers Wharf Northam Road Northam Southampton Hampshire So14 0pf. . SMITH, Paul David is a Secretary of the company. ADAMS, Timothy is a Director of the company. HARDING, Alan George is a Director of the company. HARDING, Peter Gerald is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HAYES, Mark has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SMITH, Paul David
Appointed Date: 04 September 2007

Director
ADAMS, Timothy
Appointed Date: 16 November 2007
68 years old

Director
HARDING, Alan George
Appointed Date: 16 November 2007
67 years old

Director
HARDING, Peter Gerald
Appointed Date: 04 September 2007
66 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 August 2007
Appointed Date: 17 July 2007

Director
HAYES, Mark
Resigned: 17 July 2013
Appointed Date: 16 November 2007
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 August 2007
Appointed Date: 17 July 2007

Persons With Significant Control

Mr Peter Gerald Harding
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Adams
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan George Harding
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IBEX HOMES LIMITED Events

23 Dec 2016
Registration of charge 063159410015, created on 21 December 2016
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 17 July 2016 with updates
04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Sep 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200

...
... and 54 more events
04 Sep 2007
New director appointed
03 Aug 2007
Registered office changed on 03/08/07 from: 39A leicester road salford manchester M7 4AS
02 Aug 2007
Director resigned
02 Aug 2007
Secretary resigned
17 Jul 2007
Incorporation

IBEX HOMES LIMITED Charges

21 December 2016
Charge code 0631 5941 0015
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land lying to the north of botley road, bishops waltham…
19 June 2015
Charge code 0631 5941 0014
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 21 winchester street…
16 June 2014
Charge code 0631 5941 0013
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as ponderosa, the drove, chapel…
20 November 2013
Charge code 0631 5941 0012
Delivered: 2 December 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 233 botley road…
31 January 2013
Mortgage deed
Delivered: 12 February 2013
Status: Satisfied on 6 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a woodlands cottage botley road horton heath…
24 May 2012
Mortgage
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the white horse, beeches hill, bishops waltham…
10 June 2011
Legal charge
Delivered: 21 June 2011
Status: Satisfied on 1 February 2013
Persons entitled: National Westminster Bank PLC
Description: Woodland cottage, botley road, horton heath, eastleigh t/no…
4 April 2011
Mortgage
Delivered: 7 April 2011
Status: Satisfied on 1 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H camelia cottage dodwell lane bursledon t/n HP172537…
10 March 2011
Debenture
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 2009
Legal charge
Delivered: 3 December 2009
Status: Satisfied on 1 February 2013
Persons entitled: National Westminster Bank PLC
Description: Camelia cottage sunday's hill dodwell lane bursledon…
31 July 2009
Legal charge
Delivered: 4 August 2009
Status: Satisfied on 1 February 2013
Persons entitled: National Westminster Bank PLC
Description: Land the east side of palmyra road gosport hampshire t/…
30 April 2009
Legal charge
Delivered: 1 May 2009
Status: Satisfied on 1 February 2013
Persons entitled: National Westminster Bank PLC
Description: 6 grayingwell cottages summersdale road chichester west…
30 April 2009
Legal charge
Delivered: 1 May 2009
Status: Satisfied on 1 February 2013
Persons entitled: National Westminster Bank PLC
Description: 5 grayingwell cottages summersdale road chichester west…
30 April 2009
Legal charge
Delivered: 1 May 2009
Status: Satisfied on 1 February 2013
Persons entitled: National Westminster Bank PLC
Description: 4 grayingwell cottages summersdale road chichester west…
30 April 2009
Legal charge
Delivered: 1 May 2009
Status: Satisfied on 1 February 2013
Persons entitled: National Westminster Bank PLC
Description: 3 grayingwell cottages summersdale road chichester west…