FELBRIDGE HOMES LIMITED
SWINDON FELBRIDGE INVESTMENTS LIMITED CROMEC LIMITED

Hellopages » Wiltshire » Swindon » SN1 4LP
Company number 03390109
Status Active
Incorporation Date 20 June 1997
Company Type Private Limited Company
Address 7 BOWOOD ROAD, SWINDON, WILTSHIRE, SN1 4LP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from 31a Charnham Street Hungerford Berkshire RG17 0EJ to 7 Bowood Road Swindon Wiltshire SN1 4LP on 25 November 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 6 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of FELBRIDGE HOMES LIMITED are www.felbridgehomes.co.uk, and www.felbridge-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Felbridge Homes Limited is a Private Limited Company. The company registration number is 03390109. Felbridge Homes Limited has been working since 20 June 1997. The present status of the company is Active. The registered address of Felbridge Homes Limited is 7 Bowood Road Swindon Wiltshire Sn1 4lp. The company`s financial liabilities are £19.05k. It is £-33.85k against last year. . BAUER, Sandra Jean is a Secretary of the company. BAUER, Sandra Jean is a Director of the company. CROVELLA, Paul Martin is a Director of the company. Secretary CROVELLA, Roland Joseph Stephen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director METCALF, Susan Angela has been resigned. The company operates in "Other letting and operating of own or leased real estate".


felbridge homes Key Finiance

LIABILITIES £19.05k
-64%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BAUER, Sandra Jean
Appointed Date: 07 January 2004

Director
BAUER, Sandra Jean
Appointed Date: 20 June 1997
77 years old

Director
CROVELLA, Paul Martin
Appointed Date: 20 June 1997
57 years old

Resigned Directors

Secretary
CROVELLA, Roland Joseph Stephen
Resigned: 07 January 2004
Appointed Date: 20 June 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 June 1997
Appointed Date: 20 June 1997

Director
METCALF, Susan Angela
Resigned: 17 July 1997
Appointed Date: 20 June 1997
77 years old

FELBRIDGE HOMES LIMITED Events

25 Nov 2016
Registered office address changed from 31a Charnham Street Hungerford Berkshire RG17 0EJ to 7 Bowood Road Swindon Wiltshire SN1 4LP on 25 November 2016
22 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 6

25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
23 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 6

23 Jun 2015
Secretary's details changed for Mrs Sandra Jean Bauer on 24 July 2014
...
... and 63 more events
15 Jul 1998
Return made up to 20/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
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.

30 Jul 1997
Accounting reference date extended from 30/06/98 to 31/07/98
22 Jul 1997
Ad 01/07/97--------- £ si 3@1=3 £ ic 2/5
26 Jun 1997
Secretary resigned
20 Jun 1997
Incorporation

FELBRIDGE HOMES LIMITED Charges

20 June 2008
Floating charge
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All assets.
20 June 2008
Legal charge
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 41 archer close, swindon, wilts t/no WT109798.
20 June 2008
Legal charge
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 linnetsdene, covingham, swindon, wilts t/no WT90964.
20 June 2008
Legal charge
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21 frampton close, eastleaze, swindon t/no WT41389.
20 June 2008
Legal charge
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 highgrove close calne wilts t/n WT49106.
20 June 2008
Legal charge
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 71 copse avenue swindon wilts t/n WT72860.
12 February 2004
Legal charge
Delivered: 14 February 2004
Status: Satisfied on 17 July 2008
Persons entitled: Mortgage Trust Limited
Description: 23 linnetsdene swindon wiltshire SN3 5AG.
9 May 2003
Legal charge
Delivered: 14 May 2003
Status: Satisfied on 17 July 2008
Persons entitled: Britannic Money PLC
Description: Legal charge over a property k/a 41 archer close swindon…
14 June 2002
Legal charge
Delivered: 28 June 2002
Status: Satisfied on 17 July 2008
Persons entitled: Britannic Money PLC
Description: 21 frampton close, eastleaze, swindon.
19 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied on 17 July 2008
Persons entitled: Britannic Money PLC
Description: Property k/a 71 copse avenue swindon wiltshire.
20 July 2001
Legal charge
Delivered: 10 August 2001
Status: Satisfied on 17 July 2008
Persons entitled: First Active PLC
Description: By way of legal mortgage 22 highgrove close calne wiltshire.