HUMBLE ABODES LIMITED
RAMSGATE

Hellopages » Kent » Thanet » CT12 6DE

Company number 03832638
Status Active
Incorporation Date 27 August 1999
Company Type Private Limited Company
Address 45 WHITEHALL ROAD, RAMSGATE, KENT, CT12 6DE
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 fifty-three events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 27 August 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 1,000 . The most likely internet sites of HUMBLE ABODES LIMITED are www.humbleabodes.co.uk, and www.humble-abodes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Dumpton Park Rail Station is 1 miles; to Birchington-on-Sea Rail Station is 5 miles; to Sandwich Rail Station is 5.7 miles; to Walmer Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Humble Abodes Limited is a Private Limited Company. The company registration number is 03832638. Humble Abodes Limited has been working since 27 August 1999. The present status of the company is Active. The registered address of Humble Abodes Limited is 45 Whitehall Road Ramsgate Kent Ct12 6de. The company`s financial liabilities are £61.73k. It is £11.42k against last year. The cash in hand is £13.57k. It is £8.8k against last year. And the total assets are £18.32k, which is £8.42k against last year. DEAL, Adrian Bryan is a Secretary of the company. DEAL, Adrian Bryan is a Director of the company. DEAL, David John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


humble abodes Key Finiance

LIABILITIES £61.73k
+22%
CASH £13.57k
+184%
TOTAL ASSETS £18.32k
+84%
All Financial Figures

Current Directors

Secretary
DEAL, Adrian Bryan
Appointed Date: 27 August 1999

Director
DEAL, Adrian Bryan
Appointed Date: 27 August 1999
57 years old

Director
DEAL, David John
Appointed Date: 27 August 1999
55 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 27 August 1999
Appointed Date: 27 August 1999

Nominee Director
GRAEME, Lesley Joyce
Resigned: 27 August 1999
Appointed Date: 27 August 1999
71 years old

Persons With Significant Control

Mr David John Deal
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUMBLE ABODES LIMITED Events

13 Sep 2016
Confirmation statement made on 27 August 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 Oct 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000

01 Oct 2015
Director's details changed for David John Deal on 19 July 2014
01 Oct 2015
Director's details changed for Mr Adrian Bryan Deal on 19 July 2014
...
... and 43 more events
06 Sep 1999
New secretary appointed
06 Sep 1999
New director appointed
06 Sep 1999
New director appointed
06 Sep 1999
Registered office changed on 06/09/99 from: 61 fairview avenue gillingham kent ME8 0QP
27 Aug 1999
Incorporation

HUMBLE ABODES LIMITED Charges

11 May 2007
Mortgage
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 6 & 7 albert terrace margate kent t/n K468318,. Together…
13 January 2006
Mortgage
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 12 royal esplanade, westbrook, margate, kent…
22 December 2005
Debenture
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2000
Mortgage deed
Delivered: 8 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 13 and 15 ramsgate road…
31 July 2000
Mortgage deed
Delivered: 8 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 52 brooke avenue garlinge…