VILLAGE RURAL AND AFFORDABLE HOUSING LIMITED
OUTWOOD VILLAGE AFFORDABLE HOUSING LIMITED HABITRON LIMITED

Hellopages » Surrey » Tandridge » RH1 5PN

Company number 00920913
Status Active
Incorporation Date 1 November 1967
Company Type Private Limited Company
Address EAST WING HAREWOOD HOUSE, OUTWOOD LANE, OUTWOOD, SURREY, RH1 5PN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Full accounts made up to 31 July 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of VILLAGE RURAL AND AFFORDABLE HOUSING LIMITED are www.villageruralandaffordablehousing.co.uk, and www.village-rural-and-affordable-housing.co.uk. The predicted number of employees is 40 to 50. The company’s age is fifty-seven years and eleven months. Village Rural and Affordable Housing Limited is a Private Limited Company. The company registration number is 00920913. Village Rural and Affordable Housing Limited has been working since 01 November 1967. The present status of the company is Active. The registered address of Village Rural and Affordable Housing Limited is East Wing Harewood House Outwood Lane Outwood Surrey Rh1 5pn. The company`s financial liabilities are £386.41k. It is £77.16k against last year. The cash in hand is £0.63k. It is £-0.12k against last year. And the total assets are £1360.44k, which is £94.4k against last year. GREENHALGH, Nigel Craig is a Director of the company. Secretary GREENHALGH, Nigel Craig has been resigned. Secretary HESSEY, Peter William has been resigned. Secretary HOOKINS, Barrie Scott has been resigned. Director GREENHALGH, Maria Sarah has been resigned. Director HESSEY, Eileen has been resigned. Director HESSEY, Peter William has been resigned. Director HOOKINS, Barrie Scott has been resigned. Director SCOTT-WHITE, Raymond has been resigned. The company operates in "Construction of domestic buildings".


village rural and affordable housing Key Finiance

LIABILITIES £386.41k
+24%
CASH £0.63k
-16%
TOTAL ASSETS £1360.44k
+7%
All Financial Figures

Current Directors

Director
GREENHALGH, Nigel Craig
Appointed Date: 31 March 2003
72 years old

Resigned Directors

Secretary
GREENHALGH, Nigel Craig
Resigned: 31 July 2010
Appointed Date: 28 January 2004

Secretary
HESSEY, Peter William
Resigned: 28 January 2004
Appointed Date: 22 January 2003

Secretary
HOOKINS, Barrie Scott
Resigned: 30 August 2002

Director
GREENHALGH, Maria Sarah
Resigned: 13 August 2014
Appointed Date: 31 March 2003
65 years old

Director
HESSEY, Eileen
Resigned: 31 March 2003
76 years old

Director
HESSEY, Peter William
Resigned: 31 March 2003
78 years old

Director
HOOKINS, Barrie Scott
Resigned: 30 August 2002
91 years old

Director
SCOTT-WHITE, Raymond
Resigned: 30 August 2002
91 years old

Persons With Significant Control

Mr Nigel Craig Greenhalgh
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

VILLAGE RURAL AND AFFORDABLE HOUSING LIMITED Events

01 Feb 2017
Confirmation statement made on 22 January 2017 with updates
26 Feb 2016
Full accounts made up to 31 July 2015
25 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

16 Apr 2015
Registration of charge 009209130024, created on 26 March 2015
01 Apr 2015
Registration of charge 009209130023, created on 26 March 2015
...
... and 121 more events
08 May 1987
Particulars of mortgage/charge

03 Apr 1987
Registered office changed on 03/04/87 from: london house 42 west street carshalton surrey SH5 2PR

25 Jul 1986
Particulars of mortgage/charge

16 Jun 1986
Accounts for a small company made up to 31 March 1986

16 Jun 1986
Return made up to 13/06/86; full list of members

VILLAGE RURAL AND AFFORDABLE HOUSING LIMITED Charges

26 March 2015
Charge code 0092 0913 0024
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Carina Schyberg Gert Schyberg
Description: Contains fixed charge…
26 March 2015
Charge code 0092 0913 0023
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Carina Schyberg Gert Schyberg
Description: N/A.
20 December 2013
Charge code 0092 0913 0022
Delivered: 27 December 2013
Status: Satisfied on 5 March 2015
Persons entitled: Advanced Industrial Technology Corporation Limited
Description: All that f/h property known as land at upper gincox farm…
18 February 2013
Mortgage debenture
Delivered: 21 February 2013
Status: Satisfied on 5 March 2015
Persons entitled: Close Brothers Limited
Description: All f/h land known as land at upper gincox farm popes lane…
18 February 2013
Legal charge
Delivered: 19 February 2013
Status: Satisfied on 5 March 2015
Persons entitled: Psm Residential Finance Limited (The Lender)
Description: Part of the land adjoining upper gincox farm, popes lane…
18 February 2013
Mortgage debenture
Delivered: 19 February 2013
Status: Satisfied on 5 March 2015
Persons entitled: Psm Residential Finance Limited (The Lender)
Description: Fixed and floating charge over the undertaking and all…
2 October 2012
Debenture
Delivered: 9 October 2012
Status: Satisfied on 16 February 2013
Persons entitled: John Gordon Sandford Mcmillan
Description: All the assets, property and undertaking for the time being.
22 July 1991
Legal charge
Delivered: 12 August 1991
Status: Satisfied on 11 January 2003
Persons entitled: Midland Bank PLC
Description: 294, brigstock road, thornton heath, surrey.
29 May 1991
Legal charge
Delivered: 4 June 1991
Status: Satisfied on 11 January 2003
Persons entitled: Litemill Limited.
Description: F/H property k/a 294, brigstock rd, thornton heath croydon…
9 March 1990
Legal charge
Delivered: 12 March 1990
Status: Satisfied on 11 January 2003
Persons entitled: Midland Bank PLC
Description: 38/44 broadway market hackney.
5 February 1990
Legal charge
Delivered: 9 February 1990
Status: Satisfied on 11 January 2003
Persons entitled: Midland Bank PLC
Description: L/H lands & premises being 16 eleanor terrace lind road…
19 January 1990
Mortgage
Delivered: 29 January 1990
Status: Satisfied on 11 January 2003
Persons entitled: Sussex County Building Society
Description: 294, brigstock road thornton heath surrey.
27 November 1989
Legal charge
Delivered: 28 November 1989
Status: Satisfied on 11 January 2003
Persons entitled: Enid Hacon Davies.
Description: F/H property k/a 34 & 36 eden road l/b of croydon title no…
10 March 1989
Legal charge
Delivered: 28 March 1989
Status: Satisfied on 11 January 2003
Persons entitled: Midland Bank PLC
Description: F/H lands & premises k/a plot 5 woodland gardens selsdon.
23 December 1988
Legal charge
Delivered: 3 January 1989
Status: Satisfied on 11 January 2003
Persons entitled: Midland Bank PLC
Description: F/H k/as:- land at 34 eden road croydon surrey.
22 January 1988
Legal charge
Delivered: 8 February 1988
Status: Satisfied on 11 January 2003
Persons entitled: Lloyds Bank PLC
Description: 294, brigstock rd., Thornton heath, surrey and the goodwill…
19 January 1988
Legal charge
Delivered: 21 January 1988
Status: Satisfied on 11 January 2003
Persons entitled: Midland Bank PLC
Description: L/H property k/a 28/44 broadway market hackney.
23 November 1987
Legal charge
Delivered: 25 November 1987
Status: Satisfied on 11 January 2003
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being lot 9, hollymeoak rd coulsdon…
29 April 1987
Legal charge
Delivered: 8 May 1987
Status: Satisfied on 11 January 2003
Persons entitled: Midland Bank PLC
Description: F/H property situate at 15 woodland gdns selsdon surrey…
22 July 1986
Legal charge
Delivered: 25 July 1986
Status: Satisfied on 11 January 2003
Persons entitled: Lloyds Bank PLC
Description: Land at the rear of 81A croham road, south croydon, surrey…
31 December 1985
Legal charge
Delivered: 6 January 1986
Status: Satisfied on 11 January 2003
Persons entitled: Midland Bank PLC
Description: Spring cottage, ghyll road, crowborough, sussex.
5 November 1985
Mortgage
Delivered: 20 November 1985
Status: Satisfied on 11 January 2003
Persons entitled: Hill Samuel & Company Limited
Description: 15 west street carshalton surrey. Floating charge over all…
29 May 1985
Legal charge
Delivered: 7 June 1985
Status: Satisfied on 11 January 2003
Persons entitled: Lloyds Bank PLC
Description: Land adjoining benchfield south croydon,surrey.
17 May 1985
Legal charge
Delivered: 4 June 1985
Status: Satisfied on 11 January 2003
Persons entitled: Lloyds Bank PLC
Description: 83 croham rd, south croydon surrey.