FLEET HOMES (2000) LIMITED
CAMBERLEY RONDAN HOMES LIMITED

Hellopages » Surrey » Surrey Heath » GU15 2LF

Company number 03449460
Status Active
Incorporation Date 14 October 1997
Company Type Private Limited Company
Address TWO, TEKELS PARK, CAMBERLEY, SURREY, GU15 2LF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Satisfaction of charge 034494600031 in full; Satisfaction of charge 034494600036 in full; Confirmation statement made on 14 October 2016 with updates. The most likely internet sites of FLEET HOMES (2000) LIMITED are www.fleethomes2000.co.uk, and www.fleet-homes-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Bagshot Rail Station is 3 miles; to Ash Vale Rail Station is 4.1 miles; to Ash Rail Station is 5.7 miles; to Bentley (Hants) Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fleet Homes 2000 Limited is a Private Limited Company. The company registration number is 03449460. Fleet Homes 2000 Limited has been working since 14 October 1997. The present status of the company is Active. The registered address of Fleet Homes 2000 Limited is Two Tekels Park Camberley Surrey Gu15 2lf. . DANAHER, Paul Morgan is a Secretary of the company. DANAHER, Morgan James is a Director of the company. DANAHER, Paul Morgan is a Director of the company. DANAHER, Ronald Michael is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary HOOKER, Malcolm Mcdonald has been resigned. Nominee Director FNCS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
DANAHER, Paul Morgan
Appointed Date: 10 November 2011

Director
DANAHER, Morgan James
Appointed Date: 07 October 2015
44 years old

Director
DANAHER, Paul Morgan
Appointed Date: 23 March 2007
50 years old

Director
DANAHER, Ronald Michael
Appointed Date: 14 October 1997
88 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 14 October 1997
Appointed Date: 14 October 1997

Secretary
HOOKER, Malcolm Mcdonald
Resigned: 10 November 2011
Appointed Date: 14 October 1997

Nominee Director
FNCS LIMITED
Resigned: 14 October 1997
Appointed Date: 14 October 1997

Persons With Significant Control

Mr Ronald Michael Danaher
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FLEET HOMES (2000) LIMITED Events

25 Jan 2017
Satisfaction of charge 034494600031 in full
25 Jan 2017
Satisfaction of charge 034494600036 in full
02 Nov 2016
Confirmation statement made on 14 October 2016 with updates
17 Oct 2016
Director's details changed for Mr Morgan James Danaher on 11 July 2016
15 Sep 2016
Total exemption small company accounts made up to 30 June 2016
...
... and 115 more events
16 Jan 1998
Director resigned
16 Jan 1998
Secretary resigned
02 Jan 1998
Memorandum and Articles of Association
02 Jan 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Oct 1997
Incorporation

FLEET HOMES (2000) LIMITED Charges

15 January 2016
Charge code 0344 9460 0038
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Former police station, petersfield road, whitehall, borden…
15 January 2016
Charge code 0344 9460 0037
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Former police station, petersfield road, whitehall, borden…
13 August 2015
Charge code 0344 9460 0036
Delivered: 28 August 2015
Status: Satisfied on 25 January 2017
Persons entitled: Siam Consultancy & Investments Limited
Description: Former whitehill police station petersfield road whitehill…
11 May 2015
Charge code 0344 9460 0035
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land adjoining endolane, 1 commonfields, west end, woking…
14 November 2014
Charge code 0344 9460 0034
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land to the rear of 3-9 somerset road, farnborough…
19 May 2014
Charge code 0344 9460 0033
Delivered: 20 May 2014
Status: Satisfied on 25 November 2015
Persons entitled: Close Brothers Limited
Description: All that land and buildings known as zezorero, 61 hogmoor…
4 April 2014
Charge code 0344 9460 0032
Delivered: 5 April 2014
Status: Satisfied on 25 November 2015
Persons entitled: Ronald Michael Danaher
Description: 126 ash road aldershot hampshire t/no HP406006…
25 March 2014
Charge code 0344 9460 0031
Delivered: 25 March 2014
Status: Satisfied on 25 January 2017
Persons entitled: Close Brothers Limited
Description: All that freehold land to the south east of park road…
3 April 2013
Legal charge
Delivered: 5 April 2013
Status: Satisfied on 25 November 2015
Persons entitled: Close Brothers Limited
Description: F/H property k/a cove brook filling station hawley road…
21 March 2013
Legal charge
Delivered: 23 March 2013
Status: Satisfied on 25 November 2015
Persons entitled: Nouvel Homme No. 2 LTD
Description: Land at hazel cottage, chase road, lindford, bordon…
3 January 2013
Legal charge
Delivered: 12 January 2013
Status: Satisfied on 25 November 2015
Persons entitled: Nouvel Homme No. 2 LTD
Description: Land at cove brook filling station hawley road blackwater…
17 December 2012
Legal charge
Delivered: 22 December 2012
Status: Satisfied on 25 November 2015
Persons entitled: Ronald Michael Danaher
Description: Hazel cottage chase road lindford bordon hampshire t/no hp…
4 April 2012
Legal charge
Delivered: 7 April 2012
Status: Satisfied on 25 November 2015
Persons entitled: Close Brothers Limited
Description: F/H property k/a land adjoining kingswood portsmouth road…
4 April 2012
Floating charge
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Floating charge over the undertaking and all property and…
28 October 2011
Legal charge
Delivered: 1 November 2011
Status: Satisfied on 25 November 2015
Persons entitled: Ronald Michael Danaher
Description: Land adjoining "kingswood" portsmouth road hindhead surrey…
13 June 2011
Legal charge
Delivered: 15 June 2011
Status: Satisfied on 7 March 2013
Persons entitled: National Westminster Bank PLC
Description: 4 kenmore close church crookham fleet hants.
9 June 2011
Debenture
Delivered: 15 June 2011
Status: Satisfied on 20 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2011
Legal charge
Delivered: 11 February 2011
Status: Satisfied on 7 March 2013
Persons entitled: Jde Managed Properties Limited
Description: Land on the south side of cranmore lane aldershot hampshire.
14 December 2010
Legal charge
Delivered: 24 December 2010
Status: Satisfied on 25 November 2015
Persons entitled: Jde Mamaged Properties Limited
Description: Land and buildings between 7-9 cambridge road west…
29 June 2010
Legal charge
Delivered: 1 July 2010
Status: Satisfied on 7 March 2013
Persons entitled: Ronald Michael Danaher
Description: Kenmore, rounton road, church crookham fleet hampshire t/no…
14 February 2008
Legal charge
Delivered: 15 February 2008
Status: Satisfied on 7 March 2013
Persons entitled: Ronald Michael Dnanher, Morgan James Danaher, Paul Danaher, Timothy Michael Danaher, Janepauline Danaher and Simon Danaher
Description: Land on the south west of dene lane, lower bourne, farnham…
28 November 2007
Legal charge
Delivered: 8 December 2007
Status: Satisfied on 27 September 2008
Persons entitled: Ronald Michael Danaher, Morgan James Danaher, Jane Pauline Danaher, Simon Danaher and Pauldanaher
Description: Littlecroft, hindhead road, hindhead, surrey t/no SY442396…
3 September 2007
Legal mortgage
Delivered: 14 September 2007
Status: Satisfied on 7 March 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as kennet works bath road padworth…
9 May 2007
Legal charge
Delivered: 12 May 2007
Status: Satisfied on 7 March 2013
Persons entitled: National Westminster Bank PLC
Description: F/H kennet works, bath road, padworth, reading t/n…
19 January 2007
Legal charge
Delivered: 20 January 2007
Status: Satisfied on 7 March 2013
Persons entitled: National Westminster Bank PLC
Description: "Littlecroft" hindhead road hindhead surrey. By way of…
8 November 2006
Legal charge
Delivered: 9 November 2006
Status: Satisfied on 7 March 2013
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of oak cottage liphook road headley t/no…
6 October 2006
Legal charge
Delivered: 27 October 2006
Status: Satisfied on 7 March 2013
Persons entitled: Ronald Michael Danaher
Description: Kenmore rounton road church crookham fleet hampshire t/no…
25 July 2006
Legal charge
Delivered: 5 August 2006
Status: Satisfied on 19 September 2007
Persons entitled: National Westminster Bank PLC
Description: 88 reading road south fleet hampshire. By way of fixed…
31 October 2005
Legal mortgage
Delivered: 2 November 2005
Status: Satisfied on 7 March 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 88 reading road south fleet hampshire…
15 February 2005
Legal mortgage
Delivered: 18 February 2005
Status: Satisfied on 7 March 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h land at bridlesmeet, cricket lane, lower bourne…
2 September 2004
Legal mortgage
Delivered: 22 September 2004
Status: Satisfied on 7 March 2013
Persons entitled: Hsbc Bank PLC
Description: F/H land at greenfield road wreclesham. With the benefit of…
8 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 7 March 2013
Persons entitled: National Westminster Bank PLC
Description: "Kenmore" 4141 rounton road church crookham fleet hampshire…
9 July 2003
Legal charge
Delivered: 15 July 2003
Status: Satisfied on 7 March 2013
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage fernhill 43 york road camberley…
22 October 2001
Deed of deposit and charge
Delivered: 27 October 2001
Status: Outstanding
Persons entitled: Zurich Insurance Company
Description: The sum of £5,000 in the separate designated deposit…
16 October 2001
Legal mortgage
Delivered: 17 October 2001
Status: Satisfied on 8 April 2004
Persons entitled: Hsbc Bank PLC
Description: The property at plots 4,5 & 6 lindford chase, bordon…
14 February 2000
Legal mortgage
Delivered: 15 February 2000
Status: Satisfied on 7 March 2013
Persons entitled: Hsbc Bank PLC
Description: F/H plots 2 and 3 lindford chase bordon hants. With the…
28 April 1998
Legal charge
Delivered: 29 April 1998
Status: Satisfied on 7 March 2013
Persons entitled: Trustees of the Fleet Homes Limited Directors Pension Scheme
Description: Land to the north of hendon road bordon.t/nos.HP533421 and…
20 March 1998
Charge of whole
Delivered: 27 March 1998
Status: Satisfied on 29 December 1998
Persons entitled: Trustees of the Fleet Homes Limited Directors Pension Scheme
Description: Land on the north side of hendon road bordon hampshire…