SIMON PATIENCE (NEW HOMES) LTD
WARLINGHAM SIMON PATIENCE (LONDON) LIMITED SIMON PATIENCE (CONSTRUCTION) LIMITED

Hellopages » Surrey » Tandridge » CR6 9HA

Company number 03240284
Status Active
Incorporation Date 21 August 1996
Company Type Private Limited Company
Address WOODLANDS, 415 LIMPSFIELD ROAD, WARLINGHAM, SURREY, CR6 9HA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Registration of charge 032402840028, created on 14 October 2015. The most likely internet sites of SIMON PATIENCE (NEW HOMES) LTD are www.simonpatiencenewhomes.co.uk, and www.simon-patience-new-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Simon Patience New Homes Ltd is a Private Limited Company. The company registration number is 03240284. Simon Patience New Homes Ltd has been working since 21 August 1996. The present status of the company is Active. The registered address of Simon Patience New Homes Ltd is Woodlands 415 Limpsfield Road Warlingham Surrey Cr6 9ha. . PATIENCE, Kathleen Bernadette is a Secretary of the company. PATIENCE, Kathleen Bernadette is a Director of the company. PATIENCE, Simon Thomas is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director RINEY, Kathleen Bernadette has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
PATIENCE, Kathleen Bernadette
Appointed Date: 18 November 1996

Director
PATIENCE, Kathleen Bernadette
Appointed Date: 29 January 2007
57 years old

Director
PATIENCE, Simon Thomas
Appointed Date: 18 November 1996
59 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 18 November 1996
Appointed Date: 21 August 1996

Director
RINEY, Kathleen Bernadette
Resigned: 30 September 1998
Appointed Date: 01 June 1997
57 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 18 November 1996
Appointed Date: 21 August 1996

Persons With Significant Control

Mr Simon Thomas Patience
Notified on: 31 August 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Kathleen Bernadette Patience
Notified on: 31 August 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIMON PATIENCE (NEW HOMES) LTD Events

12 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 31 August 2016 with updates
23 Oct 2015
Registration of charge 032402840028, created on 14 October 2015
08 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 50,000

28 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 107 more events
12 Dec 1996
Registered office changed on 12/12/96 from: 46A syon lane isleworth middlesex TW7 5NQ
12 Dec 1996
Director resigned
12 Dec 1996
New director appointed
12 Dec 1996
New secretary appointed
21 Aug 1996
Incorporation

SIMON PATIENCE (NEW HOMES) LTD Charges

14 October 2015
Charge code 0324 0284 0028
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Station garage, gills green, cranbrook t/no K381353…
19 September 2014
Charge code 0324 0284 0027
Delivered: 20 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 and 26 wrotham road borough green sevenoaks kent t/n…
1 August 2012
Legal charge
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at glebelands crawley west sussex t/nos WSX105622 and…
25 February 2010
Legal charge
Delivered: 26 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a kent house & invicta house, splendhurst road…
28 March 2008
Legal charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 81 and 83 orchard avenue shirley croydon…
18 September 2007
Legal charge
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 79 orchard avenue droydon t/nos SGL260 & SGL56374. By way…
8 June 2007
Legal charge
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Mere oak butterfly walk warlingham surrey t/nos SY445247…
14 December 2005
Legal charge
Delivered: 17 December 2005
Status: Satisfied on 12 June 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h land known as newark 7 cage green road tonbridge…
22 November 2005
Legal charge
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 317 shipbourne road,tonbridge,kent.t/n k 301473. by way…
31 August 2005
Legal charge
Delivered: 3 September 2005
Status: Satisfied on 12 June 2007
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of clock cottage coopers hill road…
15 August 2005
Legal charge
Delivered: 19 August 2005
Status: Satisfied on 12 June 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property at loxford 58 harestone hill caterham surrey…
11 March 2005
Legal charge
Delivered: 15 March 2005
Status: Satisfied on 12 June 2007
Persons entitled: National Westminster Bank PLC
Description: Little orchard high drive woldingham surrey t/n SY129349…
30 June 2004
Legal charge
Delivered: 2 July 2004
Status: Satisfied on 12 June 2007
Persons entitled: National Westminster Bank PLC
Description: 24 st lawrence avenue bidborough tunbridge wells,. By way…
26 March 2004
Legal charge
Delivered: 6 April 2004
Status: Satisfied on 26 January 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 26 st lawrence avenue, bidborough, kent…
7 May 2003
Legal charge
Delivered: 9 May 2003
Status: Satisfied on 12 June 2007
Persons entitled: National Westminster Bank PLC
Description: All that f/h land k/a cranford house & land adjoining…
2 May 2003
Legal charge
Delivered: 7 May 2003
Status: Satisfied on 26 January 2006
Persons entitled: National Westminster Bank PLC
Description: The property k/a 50 hastings road pembury tunbridge wells…
17 April 2003
Debenture
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 2003
Legal charge
Delivered: 1 February 2003
Status: Satisfied on 18 June 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of legal mortgage the property k/a 50 hastings road…
19 February 2002
Legal charge
Delivered: 28 February 2002
Status: Satisfied on 17 April 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land on the north side of fulford road caterham, 17 fulford…
25 January 2001
Legal charge
Delivered: 3 February 2001
Status: Satisfied on 17 April 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a land at 47 church road pembury - K757058. And…
10 November 2000
Legal charge
Delivered: 22 November 2000
Status: Satisfied on 17 April 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a costell's meadow westerham kent t/n…
5 April 2000
Debenture
Delivered: 15 April 2000
Status: Satisfied on 18 June 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
5 April 2000
Legal charge
Delivered: 15 April 2000
Status: Satisfied on 17 April 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a land adjacent to 1 hilders close ednbridge…
23 April 1999
Legal charge
Delivered: 30 April 1999
Status: Satisfied on 14 November 2000
Persons entitled: Granville Bank Limited
Description: Henwoods mount depot henwoods mount pembury TN2 4BH. The…
23 April 1999
Charge on cash deposit
Delivered: 30 April 1999
Status: Satisfied on 23 January 2003
Persons entitled: Granville Bank Limited
Description: The sum of £10,000 referred to as the deposit which…
23 April 1999
Debenture
Delivered: 30 April 1999
Status: Satisfied on 14 November 2000
Persons entitled: Granville Bank Limited
Description: .. fixed and floating charges over the undertaking and all…
27 January 1998
Charge on cash deposit
Delivered: 30 January 1998
Status: Satisfied on 23 January 2003
Persons entitled: Granville Bank Limited
Description: The company charges by way of first fixed charge the…
27 January 1998
Legal charge and floating charge
Delivered: 30 January 1998
Status: Satisfied on 23 January 2003
Persons entitled: Granville Bank Limited
Description: Land at 158 high street south dunstable beds. Floating…