LAMMAS COURT HOMES LIMITED
BONDS MILL ESTATE STONEHOUSE

Hellopages » Gloucestershire » Stroud » GL10 3RF

Company number 04788889
Status Active
Incorporation Date 5 June 2003
Company Type Private Limited Company
Address C/O RWK ACCOUNTING SERVICES LTD, 1 ANNEXE THE WHEELHOUSE, BONDS MILL ESTATE STONEHOUSE, GLOUCESTERSHIRE, GL10 3RF
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Registration of charge 047888890008, created on 13 April 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LAMMAS COURT HOMES LIMITED are www.lammascourthomes.co.uk, and www.lammas-court-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Cam & Dursley Rail Station is 3.1 miles; to Stroud (Glos) Rail Station is 3.5 miles; to Gloucester Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lammas Court Homes Limited is a Private Limited Company. The company registration number is 04788889. Lammas Court Homes Limited has been working since 05 June 2003. The present status of the company is Active. The registered address of Lammas Court Homes Limited is C O Rwk Accounting Services Ltd 1 Annexe The Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire Gl10 3rf. . HALL, Timothy John James is a Secretary of the company. HALL, John Winston is a Director of the company. HALL, Timothy John James is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
HALL, Timothy John James
Appointed Date: 05 June 2003

Director
HALL, John Winston
Appointed Date: 05 June 2003
83 years old

Director
HALL, Timothy John James
Appointed Date: 05 June 2003
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 June 2003
Appointed Date: 05 June 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 June 2003
Appointed Date: 05 June 2003

LAMMAS COURT HOMES LIMITED Events

09 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

27 Apr 2016
Registration of charge 047888890008, created on 13 April 2016
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Jan 2016
Registration of charge 047888890007, created on 28 January 2016
09 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

...
... and 34 more events
08 Oct 2003
New secretary appointed
08 Oct 2003
New director appointed
30 Sep 2003
Particulars of mortgage/charge
19 Sep 2003
Particulars of mortgage/charge
05 Jun 2003
Incorporation

LAMMAS COURT HOMES LIMITED Charges

13 April 2016
Charge code 0478 8889 0008
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 10 slad mill lansdown stroud title no GR250526…
28 January 2016
Charge code 0478 8889 0007
Delivered: 30 January 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: F/H 40 hill top view bussage stroud gloucestershire…
14 November 2005
Mortgage
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a park end, 1 campfield, michinhampton, stroud…
16 July 2004
Mortgage deed
Delivered: 17 July 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 119 the old common chalford stroud gloucestershire by way…
30 April 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat at 10 slad mills lansdown stroud gloucestershire.
31 October 2003
Legal charge
Delivered: 7 November 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 14 wise close, swindon, wiltshire.
19 September 2003
Legal charge
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 21 foxes close bussage stroud glos GL6 8JZ t/n GR159973.
12 September 2003
Legal charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 40 hill top view bussage stroud glos GL6 8HL.