WINCHESTER HOMES LIMITED
FORNHAM ALL SAINTS

Hellopages » Suffolk » St Edmundsbury » IP28 6JY

Company number 00977274
Status Active
Incorporation Date 16 April 1970
Company Type Private Limited Company
Address SAXON HOUSE, MOSELEYS FARM BUSINESS CENTRE, FORNHAM ALL SAINTS, BURY ST EDMUNDS SUFFOLK, IP28 6JY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WINCHESTER HOMES LIMITED are www.winchesterhomes.co.uk, and www.winchester-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. The distance to to Thurston Rail Station is 5.3 miles; to Thetford Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winchester Homes Limited is a Private Limited Company. The company registration number is 00977274. Winchester Homes Limited has been working since 16 April 1970. The present status of the company is Active. The registered address of Winchester Homes Limited is Saxon House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk Ip28 6jy. . PEARSON, Christopher Henry Garencieres is a Secretary of the company. PEARSON, Christopher Henry Garencieres is a Director of the company. PEARSON, Helen Erre Persse is a Director of the company. PEARSON, Oliver John Garencieres is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors



Director

Director
PEARSON, Oliver John Garencieres
Appointed Date: 16 December 1998
59 years old

Persons With Significant Control

Mr Oliver John Garencieres Pearson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WINCHESTER HOMES LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Nov 2016
Confirmation statement made on 25 November 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 4,336

20 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 104 more events
10 Feb 1987
Particulars of mortgage/charge

20 Jun 1986
Full accounts made up to 30 April 1985

24 Feb 1979
Annual return made up to 24/08/76
08 Jul 1976
Annual return made up to 25/08/75
16 Apr 1970
Certificate of incorporation

WINCHESTER HOMES LIMITED Charges

20 July 2004
Mortgage
Delivered: 29 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at norwich road barham suffolk t/no SK239012 together…
7 April 2004
Rent deposit deed
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: Thomas Charles Blackwell
Description: Unit 2, langham grange, langham.
31 July 2000
Mortgage
Delivered: 4 August 2000
Status: Satisfied on 26 March 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at harts farm wymondham norfolk.
16 July 1999
Mortgage deed
Delivered: 29 July 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at school lane coddenham suffolk. Together with all…
16 July 1999
Mortgage deed
Delivered: 29 July 1999
Status: Satisfied on 26 March 2002
Persons entitled: Lloyds Bank PLC
Description: Land to the north of debenham road mickfield suffolk…
10 June 1998
Mortgage
Delivered: 19 June 1998
Status: Satisfied on 27 June 2002
Persons entitled: Lloyds Bank PLC
Description: Freehold land k/a st audreys mill lane thetford norfolk t/n…
5 June 1995
Mortgage
Delivered: 7 June 1995
Status: Satisfied on 27 June 2002
Persons entitled: Lloyds Bank PLC
Description: F/H land at west row and comet way mildenhall suffolk t/no…
10 July 1989
Legal charge
Delivered: 15 July 1989
Status: Outstanding
Persons entitled: East Dereham Town Council
Description: Land at east dereham norfolk & the building constructed on…
15 December 1988
Legal charge
Delivered: 22 December 1988
Status: Outstanding
Persons entitled: P P Wagg
Description: F/H yards & buildings at the elms (fenely farmway stud)…
3 December 1988
Single debenture
Delivered: 22 December 1988
Status: Satisfied on 22 May 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1988
Legal charge
Delivered: 23 August 1988
Status: Outstanding
Persons entitled: Patricia Primrose Wagg
Description: One acre of land or thereabouts to the west of farmway stud…
19 August 1988
Legal charge
Delivered: 23 August 1988
Status: Outstanding
Persons entitled: Patricia Primrose Wagg
Description: Three acres of land or thereabouts to the west of farmway…
12 May 1987
Mortgage
Delivered: 22 May 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that estate road with footpaths off neatherd road…
17 February 1987
Mortgage
Delivered: 19 February 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plots 1 to 13 and plot 62 on the building development site…
17 February 1987
Second mortgage
Delivered: 19 February 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plots 14 to 61 on the building development site of…
27 January 1987
Legal charge
Delivered: 16 February 1987
Status: Outstanding
Persons entitled: East Dereham Town Council
Description: Land between neatherd road and norwich street east dereham…
27 January 1987
Legal charge
Delivered: 10 February 1987
Status: Outstanding
Persons entitled: East Dereham Town Council
Description: Small strip of land between neathered road & norwich street…
26 June 1986
Mortgage
Delivered: 8 July 1986
Status: Satisfied on 23 March 1999
Persons entitled: Lloyds Bank PLC
Description: 2 parcels of land being 0.S. 3575 in the parish of…
7 June 1985
Legal charge
Delivered: 20 June 1985
Status: Satisfied on 23 March 1999
Persons entitled: Lloyds Bank PLC
Description: Part os 3575 in the parish of watlington in the county of…
2 July 1984
Legal charge
Delivered: 5 July 1984
Status: Satisfied on 23 March 1999
Persons entitled: Lloyds Bank PLC
Description: F/H land at station road, watlington, norfolk.
5 August 1983
Legal charge
Delivered: 9 August 1983
Status: Satisfied on 26 March 2002
Persons entitled: B M I (Hampshire) Limited
Description: How park, kings somborne, hampshire.
4 July 1983
Legal mortgage
Delivered: 23 July 1983
Status: Satisfied on 23 March 1999
Persons entitled: Lloyds Bank PLC
Description: Land adjoining station road, watlington of approx.1.26…
4 July 1983
Legal mortgage
Delivered: 23 July 1983
Status: Satisfied on 23 March 1999
Persons entitled: Lloyds Bank PLC
Description: Land adjoining station road, wattington, norfolk.
17 December 1982
Mortgage
Delivered: 2 December 1982
Status: Satisfied on 23 March 1999
Persons entitled: Lloyds Bank PLC
Description: F/H phase 1, development land off station rd. Watlington…
30 June 1982
Memorandum of deposit of deeds
Delivered: 8 July 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Premises at watlington county of norfolk.
30 June 1982
Legal charge
Delivered: 2 July 1982
Status: Satisfied
Persons entitled: John Richard Topper Ralph William Benstead Edna Margaret Topper
Description: Land fronting to station road, watlington, norfolk…
1 October 1981
Memorandum of deposit
Delivered: 7 October 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land at terringto( st. John nofolk.
14 May 1981
Memorandum of deposit
Delivered: 16 May 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land at terrington st. John norfolk.
14 May 1980
Legal charge
Delivered: 29 May 1980
Status: Satisfied on 26 March 2002
Persons entitled: Brutton Mortgage Investments (Hampshire) Limited
Description: How park farm, kings somborne, hampshire.
13 March 1980
Memorandum of deposit
Delivered: 17 March 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining mill road, terrington st. John, wisbech…
30 January 1974
Deed of variation
Delivered: 31 January 1974
Status: Satisfied on 26 March 2002
Persons entitled: Old Broad Street Securities Limited
Description: Land at willow crescent great houghton, northants, with…
2 May 1972
Collateral legal charge
Delivered: 4 May 1972
Status: Satisfied on 26 March 2002
Persons entitled: Old Broad Street Securities Limited
Description: Land of willow crescent great houghton northampton edged…
27 March 1972
Deed of variation
Delivered: 7 April 1972
Status: Satisfied on 26 March 2002
Persons entitled: Old Broad Street Securities Limited
Description: Land off willow crescent great houghton,northampton. (See…
22 November 1971
Charge
Delivered: 2 December 1971
Status: Satisfied on 26 March 2002
Persons entitled: Barclays Bank PLC
Description: Land at hatley st george, camberidge is comprised in a…
24 June 1971
Legal charge
Delivered: 14 July 1971
Status: Satisfied on 26 March 2002
Persons entitled: Cold Broad Street Securities LTD
Description: Land off willow crescent great houghton,northampton.
6 January 1971
Legal charge
Delivered: 12 February 1971
Status: Satisfied on 26 March 2002
Persons entitled: Barclays Bank PLC
Description: Land forming part of the old rectory, hatley st george…