A. & B. HOMES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Test Valley » SO16 7JT

Company number 01680522
Status Active
Incorporation Date 23 November 1982
Company Type Private Limited Company
Address THE MILE POST, CHILWORTH ROAD, CHILWORTH, SOUTHAMPTON, HAMPSHIRE, SO16 7JT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 404,250 . The most likely internet sites of A. & B. HOMES LIMITED are www.abhomes.co.uk, and www.a-b-homes.co.uk. The predicted number of employees is 90 to 100. The company’s age is forty-two years and eleven months. The distance to to Redbridge Rail Station is 3.9 miles; to Romsey Rail Station is 4.5 miles; to Shawford Rail Station is 5.5 miles; to Swanwick Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A B Homes Limited is a Private Limited Company. The company registration number is 01680522. A B Homes Limited has been working since 23 November 1982. The present status of the company is Active. The registered address of A B Homes Limited is The Mile Post Chilworth Road Chilworth Southampton Hampshire So16 7jt. The company`s financial liabilities are £2025.59k. It is £364.62k against last year. The cash in hand is £6.89k. It is £-14.82k against last year. And the total assets are £2930.41k, which is £420.58k against last year. BERNARDEZ, Dolores is a Secretary of the company. BERNARDEZ, Dolores is a Director of the company. BERNARDEZ, Jose is a Director of the company. The company operates in "Development of building projects".


a. & b. homes Key Finiance

LIABILITIES £2025.59k
+21%
CASH £6.89k
-69%
TOTAL ASSETS £2930.41k
+16%
All Financial Figures

Current Directors


Director
BERNARDEZ, Dolores

73 years old

Director
BERNARDEZ, Jose

75 years old

Persons With Significant Control

Mr Jose Bernardez
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

A. & B. HOMES LIMITED Events

06 Jan 2017
Confirmation statement made on 20 December 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 404,250

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 May 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 188 more events
25 Sep 1986
Particulars of mortgage/charge

17 Sep 1986
Particulars of mortgage/charge

19 Jul 1986
New secretary appointed

19 May 1986
New director appointed

23 Nov 1982
Certificate of incorporation

A. & B. HOMES LIMITED Charges

15 September 2008
Legal charge
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land known as st margarets, church lane, awbridge…
4 May 2006
Legal charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at rutland place parkstone road ropley hampshire.
5 August 2005
Legal charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 56 bassett crescent east, southampton, hampshire.
1 December 2004
Rent deposit deed
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Derek Jesse Edwards
Description: The separate designated interest earning deposit account.
27 October 2004
Legal charge
Delivered: 29 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at golden hill belbins romsey hampshire.
20 October 2004
Debenture
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 1993
Legal charge
Delivered: 21 June 1993
Status: Satisfied on 14 January 2005
Persons entitled: Royal Trust Bank
Description: F/H land being land on the east side of botley road horton…
5 March 1992
Legal charge
Delivered: 18 March 1992
Status: Satisfied on 14 January 2005
Persons entitled: Royal Trust Bank
Description: F/H land at the rear of 47 orpen road (see form 395 for…
12 December 1991
Debenture
Delivered: 19 December 1991
Status: Satisfied on 27 May 2004
Persons entitled: Royal Trust Bank
Description: All the property as described on the form 395 (see form 395…
13 June 1990
Legal charge
Delivered: 19 June 1990
Status: Satisfied on 14 January 2005
Persons entitled: Lloyds Bank PLC
Description: F/H land lying to the south of orpen road, sholing…
12 February 1990
Mortgage
Delivered: 14 February 1990
Status: Satisfied on 14 January 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land adjacent to st. Christophers hospital…
7 April 1989
Legal charge
Delivered: 13 April 1989
Status: Satisfied on 14 January 2005
Persons entitled: Hfc Bank PLC
Description: F/H land adjoining the mile post chilworth road chilworth…
7 April 1989
Guarantee to mortgage
Delivered: 10 April 1989
Status: Satisfied on 14 January 2005
Persons entitled: Alliance & Leicester Building Society
Description: 78 speldhurst road, southborough, near tunbridge wells…
28 March 1989
First legal charge
Delivered: 31 March 1989
Status: Satisfied on 14 January 2005
Persons entitled: Hfc Bank PLC
Description: F/H 9 and 11 whitworth road bitterne., Southampton together…
13 February 1989
First legal charge
Delivered: 15 February 1989
Status: Satisfied on 14 January 2005
Persons entitled: Hfc Bank PLC
Description: F/H 444 portsmouth road sholing, southampton together with…
10 January 1989
Legal charge
Delivered: 11 January 1989
Status: Satisfied on 14 January 2005
Persons entitled: Royal Trust Bank
Description: 25 & 27 vespasion road bitterne southampton, hampshire and…
9 December 1988
First legal charge
Delivered: 21 December 1988
Status: Satisfied on 14 January 2005
Persons entitled: Hfc Bank PLC
Description: F/H property k/a 442 & 446 portsmouth road sholing…
25 November 1988
Legal mortgage
Delivered: 29 November 1988
Status: Satisfied on 14 January 2005
Persons entitled: Hfc Bank PLC
Description: F/H land lying to the east of claypits lane drapers copse…
21 October 1988
First legal mortgage
Delivered: 28 October 1988
Status: Satisfied on 14 January 2005
Persons entitled: Hfc Bank PLC
Description: All that piece or parcel of land at petersfield road…
6 October 1988
Legal charge
Delivered: 11 October 1988
Status: Satisfied on 14 January 2005
Persons entitled: J.M.K. Goodacre D.S. Baker And P. J. Yetman
Description: F/H, 12, kinsbourne way thornhill, southampton hampshire.
30 September 1988
First legal mortgage
Delivered: 12 October 1988
Status: Satisfied on 14 January 2005
Persons entitled: Hfc Bank PLC
Description: All that f/h piece or parcel of land lying to the east of…
21 September 1988
Legal charge
Delivered: 27 September 1988
Status: Satisfied on 19 December 1991
Persons entitled: P.J. Yetman D.S. Baker J.M.K. Goodacre
Description: All that f/h land adjoining orpen road, sholing…
19 September 1988
First legal charge
Delivered: 3 October 1988
Status: Satisfied on 14 January 2005
Persons entitled: Hfc Bank PLC
Description: F/H "the mile post" chilworth road, chilworth, southampton…
19 August 1988
Mortgage
Delivered: 22 August 1988
Status: Satisfied on 14 January 2005
Persons entitled: Mercantile Credit Company Limited
Description: 206, millbrook road, east millbrook, southampton hampshire.
12 August 1988
Legal charge
Delivered: 17 August 1988
Status: Satisfied on 14 January 2005
Persons entitled: P.J. Yetman D.S. Baker And J.M.K. Goodacre
Description: (1) f/h land at the rear of "amyydene", kanes hill…
25 July 1988
Legal mortgage
Delivered: 9 August 1988
Status: Satisfied on 14 January 2005
Persons entitled: Lloyds Bank PLC
Description: F/H, a & B. house, rownhams lane, north baddesley…
12 June 1988
Equitable charge
Delivered: 16 June 1988
Status: Satisfied on 14 January 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land adjacent to st. Christopher…
6 June 1988
Legal mortgage
Delivered: 7 June 1988
Status: Satisfied on 14 January 2005
Persons entitled: Hfc Bank PLC
Description: F/H property at the rear of no. 172 rownhams lane north…
6 April 1988
Legal charge
Delivered: 11 April 1988
Status: Satisfied on 14 January 2005
Persons entitled: Ucb Bank PLC
Description: All that piece or parcel of land at west wellow near romsey…
8 March 1988
First legal mortgage
Delivered: 10 March 1988
Status: Satisfied on 14 January 2005
Persons entitled: Hfc Trust & Savings Limited
Description: F/H property being land adjoining may bungalow, reservoir…
7 March 1988
Legal charge
Delivered: 9 March 1988
Status: Satisfied on 19 December 1991
Persons entitled: J.M.K. Goodacre D.S Baker And P. J. Yetman
Description: F/H property k/a 442 portsmouth road,sholing southampton…
4 March 1988
First legal mortgage
Delivered: 9 March 1988
Status: Satisfied on 14 January 2005
Persons entitled: Hfc Trust & Savings Limited
Description: F/H & l/h property k/a 462 portsmouth road, sholing. Title…
26 February 1988
Legal charge
Delivered: 2 March 1988
Status: Satisfied
Persons entitled: P. J. Yetman. D. S. Baker J. M. Kendall Goodacre,
Description: F/H property k/a "amydene" kanes hill, southampton title…
27 January 1988
Mortgage
Delivered: 2 February 1988
Status: Satisfied on 14 January 2005
Persons entitled: Hfc Turst & Savings Limited.
Description: F/H property being land on the north side of hoe lane off…
22 December 1987
Mortgage
Delivered: 11 January 1988
Status: Satisfied on 14 January 2005
Persons entitled: Hfc Trust & Savings Limited.
Description: F/H 22,24,26,28,30,32,33,49,51,53,54,56,58, the grove…
9 December 1987
First legal mortgage
Delivered: 14 December 1987
Status: Satisfied on 14 January 2005
Persons entitled: Hfc Trust & Savings Limited
Description: F/H piece or parcel of land situate at horton heath in the…
27 November 1987
Legal mortgage
Delivered: 2 December 1987
Status: Satisfied on 14 January 2005
Persons entitled: Hfc Trust & Savings Limited
Description: F/H land on the south side of portsmouth road sholing…
27 November 1987
Legal charge
Delivered: 1 December 1987
Status: Satisfied on 14 January 2005
Persons entitled: D.S. Baker P.J. Yetman J.M.K. Goodacre
Description: F/H land at 1 weston road chandlers ford hampshire.
27 November 1987
Legal charge
Delivered: 1 December 1987
Status: Satisfied on 22 June 1989
Persons entitled: D.S. Baker J.M.K. Goodacre P.J. Yetman
Description: F/H land at butts road southampton title no. Hp 292115.
27 November 1987
Legal charge
Delivered: 1 December 1987
Status: Satisfied on 22 June 1989
Persons entitled: D.S. Baker J.M.K. Goodacre P.J. Yetman
Description: Land off grove place and cox's drive southampton.
7 October 1987
Legal mortgage
Delivered: 13 October 1987
Status: Satisfied on 14 January 2005
Persons entitled: Hfc Trust & Savings Limited
Description: F/H property situate on the east side of botley road, haton…
31 July 1987
Legal charge
Delivered: 4 August 1987
Status: Satisfied
Persons entitled: Philip John Yetman. David Stanley Banker. John Michael Kendall Goodacre
Description: F/H land having frontages to middle road and station road…
1 July 1987
Legal charge
Delivered: 7 July 1987
Status: Satisfied on 18 May 1993
Persons entitled: Philip John Yetman. David Stanley Baker. John Michale Kendall Goodacre.
Description: F/H land situate at horton heath in hampshire, title no:-…
2 June 1987
Legal charge
Delivered: 4 June 1987
Status: Satisfied
Persons entitled: D. S. Baker P. J. Yetman John M.K. Goodacre
Description: F/H property being the school house site, aldermoor road…
28 April 1987
Legal charge
Delivered: 2 May 1987
Status: Satisfied
Persons entitled: Philip John Yetman. John Michael Kendall Goodacre, David Stanley Baker,
Description: F/H property being the school house site, aldermoor road…
27 April 1987
Legal mortgage
Delivered: 1 May 1987
Status: Satisfied on 18 May 1993
Persons entitled: National Westminster Bank PLC
Description: Part of land and at rear of nanaimo botley road, eastleigh…
21 April 1987
Legal charge
Delivered: 23 April 1987
Status: Satisfied
Persons entitled: Royal Code Limited
Description: F/H piece or parcel of land having a frontage to bracken…
6 March 1987
Legal charge
Delivered: 10 March 1987
Status: Satisfied on 14 January 2005
Persons entitled: Commercial Financial Services Limited
Description: All that piece or parcel of land containing 3 roods and 19…
5 March 1987
Legal mortgage
Delivered: 12 March 1987
Status: Satisfied on 14 January 2005
Persons entitled: Hfc Trust & Savings Limited.
Description: F/H land and premises at rownhams lane. North baddesley…
5 March 1987
Legal charge
Delivered: 7 March 1987
Status: Satisfied on 22 June 1989
Persons entitled: J.M.K. Goodacre A. H. Taylor D.S. Baker.
Description: F/H land being on the north side of butts road, shoting…
4 March 1987
Legal mortgage
Delivered: 9 March 1987
Status: Satisfied on 18 May 1993
Persons entitled: National Westminster Bank PLC
Description: Rose cottage new drove horton heath in hampshire title no…
4 March 1987
Legal mortgage
Delivered: 9 March 1987
Status: Satisfied on 18 May 1993
Persons entitled: National Westminster Bank PLC
Description: Lilac cottage the drove horton heath in hampshire title no…
23 February 1987
Legal charge
Delivered: 2 March 1987
Status: Satisfied
Persons entitled: J. M. Kendall Goodacre A. H. Taylor. D. S. Baker.
Description: F/H piece or parcel of land having a frontage to bracken…
31 December 1986
Legal charge
Delivered: 6 January 1987
Status: Satisfied on 14 January 2005
Persons entitled: A. H. Taylor D. S. Baker J. M. K. Goodacre
Description: All that land formerly known as school house rownhams road…
18 December 1986
Legal mortgage
Delivered: 24 December 1986
Status: Satisfied on 18 May 1993
Persons entitled: National Westminster Bank PLC
Description: F/H land at horton heath fair oak. And or the proceeds of…
12 December 1986
Legal charge
Delivered: 17 December 1986
Status: Satisfied
Persons entitled: Commercial Financial Services Limited.
Description: All that land abutting middle road and north of station…
31 October 1986
Legal mortgage
Delivered: 12 November 1986
Status: Satisfied on 18 May 1993
Persons entitled: National Westminster Bank PLC
Description: Land at horton heath fair oak hampshire and/or the proceeds…
19 September 1986
Legal mortgage
Delivered: 25 September 1986
Status: Satisfied on 19 December 1991
Persons entitled: National Westminster Bank PLC
Description: F/H k/as land at langley lodge, west common road lepe road…
1 September 1986
Legal mortgage
Delivered: 17 September 1986
Status: Satisfied on 14 January 2005
Persons entitled: National Westminster Bank PLC
Description: Land at fuchsia gardens off winchester road southampton…
9 May 1986
Legal mortgage
Delivered: 21 May 1986
Status: Satisfied on 22 June 1989
Persons entitled: National Westminster Bank PLC
Description: Land at butts road, sholing, southampton hampshire. Title…
15 April 1986
Legal mortgage
Delivered: 30 April 1986
Status: Satisfied on 14 January 2005
Persons entitled: National Westminster Bank PLC
Description: Land at rear of numbers 19, 21, 23, 25, 27, and 29 the…
14 March 1986
Legal mortgage
Delivered: 19 March 1986
Status: Satisfied on 14 January 2005
Persons entitled: National Westminster Bank PLC
Description: 124 the ring, chilwath southampton, hampshire title no. Hp…
12 February 1986
Legal charge
Delivered: 14 February 1986
Status: Satisfied on 14 January 2005
Persons entitled: A. H. Taylor J. M. K. Goodacre D. Stanley, Baker
Description: All that f/h situate at the rear of number 19-4 (odd…
31 January 1986
Legal charge
Delivered: 3 February 1986
Status: Satisfied on 14 January 2005
Persons entitled: J. M. K. Goodacre A. H. Taylor D. S. Baker
Description: F/H property situate & previously k/a "windybrow" 20…
7 November 1985
Legal mortgage
Delivered: 22 November 1985
Status: Satisfied on 22 June 1989
Persons entitled: National Westminster Bank PLC
Description: F/H & l/h property known as land at the rear of 115/117…
20 September 1985
Legal mortgage
Delivered: 27 September 1985
Status: Satisfied on 22 June 1989
Persons entitled: National Westminster Bank PLC
Description: F/H property at the side of 115 and at the rear of nos. 115…
8 February 1985
Legal mortgage
Delivered: 25 February 1985
Status: Satisfied on 14 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H "windybrow" rownhams road north baddesley hampshire and…
8 February 1985
Legal mortgage
Delivered: 25 February 1985
Status: Satisfied on 14 January 2005
Persons entitled: National Westminster Bank PLC
Description: Land at the grove sholing southampton and or the proceeds…
17 December 1984
Legal charge
Delivered: 20 December 1984
Status: Satisfied on 14 January 2005
Persons entitled: A. H. Taylor. D. S. Baker. J M K. Goodacre
Description: F/H "windybrow" rownhams road north baddesley hampshire.
6 June 1984
Legal mortgage
Delivered: 13 June 1984
Status: Satisfied on 14 January 2005
Persons entitled: National Westminster Bank PLC
Description: 30 park road, southmpton, hampshire, tn: 143045 f/h 28 park…
12 March 1984
Legal mortgage
Delivered: 15 March 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property known as building plot southill hill chapel…
12 March 1984
Legal mortgage
Delivered: 15 March 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property known as building plot southnick road. North…
12 March 1984
Legal mortgage
Delivered: 15 March 1984
Status: Satisfied on 14 January 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property known as knightwood, winchester road…
12 March 1984
Legal mortgage
Delivered: 15 March 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property known as windyridge, winchester road…
12 March 1984
Legal mortgage
Delivered: 15 March 1984
Status: Satisfied on 14 January 2005
Persons entitled: National Westminster Bank PLC
Description: 18,20,22,24 and 26 park road, southampton, hampshire. Title…
28 February 1983
Legal charge
Delivered: 2 March 1983
Status: Satisfied on 14 January 2005
Persons entitled: J. Bernardez D. Bernardez
Description: Land at silver ridge birch road, chilworth, hampshire.