BURHILL HOMES LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1ET

Company number 03626993
Status Active
Incorporation Date 4 September 1998
Company Type Private Limited Company
Address HAMILTON HOUSE, 25 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1ET
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Registration of charge 036269930021, created on 15 September 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of BURHILL HOMES LIMITED are www.burhillhomes.co.uk, and www.burhill-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Burhill Homes Limited is a Private Limited Company. The company registration number is 03626993. Burhill Homes Limited has been working since 04 September 1998. The present status of the company is Active. The registered address of Burhill Homes Limited is Hamilton House 25 High Street Rickmansworth Hertfordshire Wd3 1et. . RUSSELL, Tamara is a Secretary of the company. RUSSELL, Simon Anthony is a Director of the company. RUSSELL, Tamara Nicole is a Director of the company. Secretary RUSSELL, Simon Anthony has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director MASSIE, Robert has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RUSSELL, Tamara
Appointed Date: 30 March 2005

Director
RUSSELL, Simon Anthony
Appointed Date: 04 September 1998
60 years old

Director
RUSSELL, Tamara Nicole
Appointed Date: 22 September 2006
58 years old

Resigned Directors

Secretary
RUSSELL, Simon Anthony
Resigned: 30 March 2005
Appointed Date: 04 September 1998

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 06 September 1999
Appointed Date: 04 September 1998

Director
MASSIE, Robert
Resigned: 28 April 2005
Appointed Date: 04 September 1998
64 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 06 September 1999
Appointed Date: 04 September 1998

Persons With Significant Control

Mr Simon Anthony Russell
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tamara Nicole Russell
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURHILL HOMES LIMITED Events

02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
05 Oct 2016
Registration of charge 036269930021, created on 15 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

27 Sep 2016
Total exemption small company accounts made up to 31 January 2016
22 Sep 2016
Registration of charge 036269930020, created on 15 September 2016
22 Sep 2016
Registration of charge 036269930019, created on 15 September 2016
...
... and 92 more events
25 Sep 1998
New secretary appointed;new director appointed
25 Sep 1998
New director appointed
25 Sep 1998
Accounting reference date shortened from 30/09/99 to 30/04/99
25 Sep 1998
Ad 04/09/98--------- £ si 98@1=98 £ ic 2/100
04 Sep 1998
Incorporation

BURHILL HOMES LIMITED Charges

15 September 2016
Charge code 0362 6993 0021
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 49 keswick road and land to the rear of 51 kewsick road…
15 September 2016
Charge code 0362 6993 0020
Delivered: 22 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: None…
15 September 2016
Charge code 0362 6993 0019
Delivered: 22 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains floating charge…
4 October 2011
Legal charge
Delivered: 6 October 2011
Status: Satisfied on 12 February 2015
Persons entitled: Hsbc Bank PLC
Description: Right title and interest in the land being 46 embercourt…
28 July 2010
Legal mortgage
Delivered: 31 July 2010
Status: Satisfied on 12 February 2015
Persons entitled: Hsbc Bank PLC
Description: The property at hazeldine 6 the glade fetcham surrey t/no…
30 June 2010
Legal mortgage
Delivered: 1 July 2010
Status: Satisfied on 12 February 2015
Persons entitled: Hsbc Bank PLC
Description: Land adjoining 93-95 church road, byfleet, surrey t/no…
14 November 2008
Legal mortgage
Delivered: 20 November 2008
Status: Satisfied on 12 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H churston, sandy lane, send, woking t/no SY286957 with…
15 May 2006
Legal mortgage
Delivered: 23 May 2006
Status: Satisfied on 12 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H denby forest lane east horsley. With the benefit of all…
30 September 2005
Legal mortgage
Delivered: 1 October 2005
Status: Satisfied on 12 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a camber forest road effingham junction…
3 August 2004
Legal mortgage
Delivered: 17 August 2004
Status: Satisfied on 12 February 2015
Persons entitled: Hsbc Bank PLC
Description: The property being rear of russetts and allendale kingston…
8 April 2003
Legal mortgage
Delivered: 12 April 2003
Status: Satisfied on 12 February 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a shirley holmes off kingston avenue…
9 October 2002
Legal mortgage
Delivered: 15 October 2002
Status: Satisfied on 12 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 6 darcy road ashstead surrey. With the…
1 February 2002
Legal mortgage
Delivered: 12 February 2002
Status: Satisfied on 12 February 2015
Persons entitled: Hsbc Bank PLC
Description: Willow cottage, forest road, effingham junction, surrey…
25 June 2001
Legal mortgage
Delivered: 12 July 2001
Status: Satisfied on 12 February 2015
Persons entitled: Hsbc Bank PLC
Description: Hazeldene 6 the glade fetcham surrey KT22 9TH.
30 April 2001
Debenture
Delivered: 10 May 2001
Status: Satisfied on 12 February 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 2001
Floating charge
Delivered: 8 March 2001
Status: Satisfied on 12 February 2015
Persons entitled: Close Brothers Limited
Description: Floating charge. Undertaking and all property and assets…
26 February 2001
Legal charge
Delivered: 8 March 2001
Status: Satisfied on 12 February 2015
Persons entitled: Close Brothers Limited
Description: F/H land adjoining vesta nemora forest road effingham…
25 April 2000
Floating charge
Delivered: 26 April 2000
Status: Satisfied on 12 February 2015
Persons entitled: Close Brothers Limited
Description: By way of floating charge all unertaking property and…
11 April 2000
Legal charge
Delivered: 26 April 2000
Status: Satisfied on 12 February 2015
Persons entitled: Close Brothers Limited
Description: 5 raglan road reigate surrey RH2 odr t/n SY230789 together…
7 December 1998
Floating charge
Delivered: 16 December 1998
Status: Satisfied on 12 February 2015
Persons entitled: Granville Bank Limited
Description: Undertaking and all property and assets present and future…
7 December 1998
Legal charge
Delivered: 16 December 1998
Status: Satisfied on 12 February 2015
Persons entitled: Granville Bank Limited
Description: F/Hold property known as 6A beechcroft rd,east sheen,london…