COMPASS BUILDERS LIMITED
TONBRIDGE

Hellopages » Kent » Tonbridge and Malling » TN9 1NR

Company number 04237917
Status Active
Incorporation Date 20 June 2001
Company Type Private Limited Company
Address CHURCHDOWN CHAMBERS, BORDYKE, TONBRIDGE, KENT, TN9 1NR
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registration of charge 042379170025, created on 9 September 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 100 . The most likely internet sites of COMPASS BUILDERS LIMITED are www.compassbuilders.co.uk, and www.compass-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Compass Builders Limited is a Private Limited Company. The company registration number is 04237917. Compass Builders Limited has been working since 20 June 2001. The present status of the company is Active. The registered address of Compass Builders Limited is Churchdown Chambers Bordyke Tonbridge Kent Tn9 1nr. . COMPASS, Angela is a Secretary of the company. COMPASS, Angela is a Director of the company. COMPASS, Rupert George is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
COMPASS, Angela
Appointed Date: 20 June 2001

Director
COMPASS, Angela
Appointed Date: 20 June 2001
65 years old

Director
COMPASS, Rupert George
Appointed Date: 20 June 2001
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 June 2001
Appointed Date: 20 June 2001

COMPASS BUILDERS LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Sep 2016
Registration of charge 042379170025, created on 9 September 2016
18 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100

19 Apr 2016
Registration of charge 042379170024, created on 15 April 2016
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 68 more events
28 Jun 2002
Return made up to 20/06/02; full list of members
23 Apr 2002
Total exemption small company accounts made up to 31 December 2001
15 Feb 2002
Accounting reference date shortened from 30/06/02 to 31/12/01
22 Jun 2001
Secretary resigned
20 Jun 2001
Incorporation

COMPASS BUILDERS LIMITED Charges

9 September 2016
Charge code 0423 7917 0025
Delivered: 12 September 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Old moor cottage, school lane, st johns, crowborough (TN6…
15 April 2016
Charge code 0423 7917 0024
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 88A london road, dunton green…
6 February 2015
Charge code 0423 7917 0023
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Goldcrest Finance Limited
Description: Moor cottage, schoool lane, st johns crowborough, east…
6 February 2015
Charge code 0423 7917 0022
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Goldcrest Finance Limited
Description: Moor cottage, school lane, st johns crowborough, east…
17 December 2014
Charge code 0423 7917 0021
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Goldcrest Finance Limited
Description: Freehold land lying to the west side of meehan road…
17 December 2014
Charge code 0423 7917 0020
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Goldcrest Finance Limited
Description: Freehold land lying to the west side of meehan road…
30 June 2014
Charge code 0423 7917 0019
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 88A london road sevenoaks kent.
20 September 2013
Charge code 0423 7917 0018
Delivered: 23 September 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 1 noahs place, noahs ark…
6 July 2011
Debenture
Delivered: 6 July 2011
Status: Satisfied on 27 September 2013
Persons entitled: Bridgeco Limited
Description: Fixed and floating charge over the undertaking and all…
6 July 2011
Mortgage deed
Delivered: 6 July 2011
Status: Satisfied on 27 September 2013
Persons entitled: Bridgeco Limited
Description: F/H property k/a 1 noah’s place, noah’s ark, kemsing…
6 July 2011
Mortgage deed
Delivered: 6 July 2011
Status: Satisfied on 31 May 2013
Persons entitled: Bridgeco Limited
Description: F/H property k/a 4 noah’s place, noah’s ark, kemsing…
23 February 2011
Mortgage deed
Delivered: 2 March 2011
Status: Satisfied on 31 May 2013
Persons entitled: Bridgeco Limited
Description: F/H property k/a 5 noahs place noahs ark kemsing kent…
23 February 2011
Debenture
Delivered: 2 March 2011
Status: Satisfied on 31 May 2013
Persons entitled: Bridgeco Limited
Description: Fixed and floating charge over the undertaking and all…
23 February 2011
Debenture
Delivered: 2 March 2011
Status: Satisfied on 31 May 2013
Persons entitled: Bridgeco Limited
Description: Fixed and floating charge over the undertaking and all…
23 February 2011
Mortgage deed
Delivered: 2 March 2011
Status: Satisfied on 31 May 2013
Persons entitled: Bridgeco Limited
Description: F/H 2 noahs place noahs ark, kemsing, kent including sums…
20 January 2010
Debenture
Delivered: 2 February 2010
Status: Satisfied on 14 September 2011
Persons entitled: Close Brothers Limited
Description: 75 noah's ark, kemsing, sevenoaks, kent t/n K569662 and…
20 January 2010
Legal charge
Delivered: 2 February 2010
Status: Satisfied on 11 July 2012
Persons entitled: Close Brothers Limited
Description: 75 noah's ark, kemsing, sevenoaks, kent t/n K569662 and…
12 February 2009
Debenture
Delivered: 18 February 2009
Status: Satisfied on 9 June 2010
Persons entitled: Regentsmead Limited
Description: Fixed and floating charge over the undertaking and all…
12 February 2009
Legal charge
Delivered: 18 February 2009
Status: Satisfied on 6 January 2010
Persons entitled: Regentsmead Limited
Description: F/H land at the rear of 169 st john's road tunbridge wells…
24 July 2006
Legal charge
Delivered: 14 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 90 92 and land adjoining 92 london road dunton green…
21 December 2005
Legal charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 amerhurst tunbridge wells kent. By way of fixed charge…
1 July 2005
Legal charge
Delivered: 5 July 2005
Status: Satisfied on 31 May 2013
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 1 plains avenue maidstone kent. By way…
20 January 2005
Legal charge
Delivered: 28 January 2005
Status: Satisfied on 31 May 2013
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 52 sutton road maidstone kent. By way of…
18 November 2002
Legal charge
Delivered: 22 November 2002
Status: Satisfied on 31 May 2013
Persons entitled: National Westminster Bank PLC
Description: 51 upper grosvenor road tunbridge wells kent. By way of…
9 November 2002
Debenture
Delivered: 13 November 2002
Status: Satisfied on 31 May 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…