KEMPTON HOMES LIMITED
ALTRINCHAM ORIENT HOUSE PROPERTIES LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2UQ

Company number 03925327
Status Active
Incorporation Date 9 February 2000
Company Type Private Limited Company
Address SPRING COURT SPRING ROAD, HALE, ALTRINCHAM, CHESHIRE, WA14 2UQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Termination of appointment of Loveiza Mofarah Ghasri as a director on 13 March 2017; Termination of appointment of a secretary; Appointment of Mr Habib Mofarah-Ghasri as a secretary on 13 March 2017. The most likely internet sites of KEMPTON HOMES LIMITED are www.kemptonhomes.co.uk, and www.kempton-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Chassen Road Rail Station is 4.8 miles; to Burnage Rail Station is 6.3 miles; to Eccles Rail Station is 7.5 miles; to Chelford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kempton Homes Limited is a Private Limited Company. The company registration number is 03925327. Kempton Homes Limited has been working since 09 February 2000. The present status of the company is Active. The registered address of Kempton Homes Limited is Spring Court Spring Road Hale Altrincham Cheshire Wa14 2uq. . MOFARAH GHASRI, Loveiza is a Secretary of the company. MOFARAH-GHASRI, Habib is a Secretary of the company. GHASRI, Habib Mofarah is a Director of the company. Secretary FAZELYNIA, Farid has been resigned. Secretary MABON, Sam Grant has been resigned. Director CHADWICK, Karen Lisa has been resigned. Director FAZELYNIA, Farid has been resigned. Director JOSEPHS, Dianna has been resigned. Director MOFARAH GHASRI, Loveiza has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MOFARAH GHASRI, Loveiza
Appointed Date: 05 January 2009

Secretary
MOFARAH-GHASRI, Habib
Appointed Date: 13 March 2017

Director
GHASRI, Habib Mofarah
Appointed Date: 08 December 2000
68 years old

Resigned Directors

Secretary
FAZELYNIA, Farid
Resigned: 05 January 2009
Appointed Date: 08 December 2000

Secretary
MABON, Sam Grant
Resigned: 08 December 2000
Appointed Date: 09 February 2000

Director
CHADWICK, Karen Lisa
Resigned: 08 December 2000
Appointed Date: 09 February 2000
55 years old

Director
FAZELYNIA, Farid
Resigned: 05 January 2009
Appointed Date: 08 December 2000
64 years old

Director
JOSEPHS, Dianna
Resigned: 17 March 2015
Appointed Date: 04 March 2014
75 years old

Director
MOFARAH GHASRI, Loveiza
Resigned: 13 March 2017
Appointed Date: 05 January 2009
54 years old

Persons With Significant Control

Mr Farid Fazelynia
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Habib Mofarah-Ghasri
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KEMPTON HOMES LIMITED Events

14 Mar 2017
Termination of appointment of Loveiza Mofarah Ghasri as a director on 13 March 2017
14 Mar 2017
Termination of appointment of a secretary
13 Mar 2017
Appointment of Mr Habib Mofarah-Ghasri as a secretary on 13 March 2017
14 Feb 2017
Confirmation statement made on 9 February 2017 with updates
22 Dec 2016
Registration of charge 039253270019, created on 21 December 2016
...
... and 78 more events
29 Jan 2001
New secretary appointed
29 Jan 2001
New director appointed
29 Jan 2001
New director appointed
14 Sep 2000
Secretary's particulars changed
09 Feb 2000
Incorporation

KEMPTON HOMES LIMITED Charges

21 December 2016
Charge code 0392 5327 0019
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Constructive Lending Limited
Description: 201 & 503 chester road, manchester M16 9HF (title numbers…
2 November 2009
Legal charge
Delivered: 12 November 2009
Status: Satisfied on 28 May 2014
Persons entitled: Compelle Limited
Description: Land on the east side of george lane, bredbury t/no…
15 January 2008
Assignment and charge of contracts
Delivered: 19 January 2008
Status: Satisfied on 28 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right in the charged contracts,. See the mortgage…
14 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The l/h land and buildings on the east side of alexandra…
19 October 2007
Legal charge
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H land and buildings k/a 499, 501 and 503 chester road…
18 October 2007
Debenture
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
18 October 2007
Legal mortgage
Delivered: 25 October 2007
Status: Satisfied on 28 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h land and buildings known as park hall thurloe…
16 January 2007
Legal mortgage
Delivered: 19 January 2007
Status: Satisfied on 28 May 2014
Persons entitled: Clydesdale Bank PLC
Description: 143 george lane bredbury stockport. Assigns the goodwill of…
9 June 2006
Assignment of rents
Delivered: 23 June 2006
Status: Satisfied on 28 May 2014
Persons entitled: Newcastle Building Society Newcastle Building Society
Description: By way of assignment all rental sums together with the…
9 June 2006
Debenture
Delivered: 23 June 2006
Status: Satisfied on 6 December 2007
Persons entitled: Newcastle Building Society
Description: The f/h property k/a park hall thurloe S. fixed and…
22 July 2004
Legal charge
Delivered: 5 August 2004
Status: Satisfied on 22 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as scout hut site at raby street moss…
16 February 2004
Legal charge
Delivered: 24 February 2004
Status: Satisfied on 22 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as park hall thurloe street rusholme…
11 August 2003
Legal charge
Delivered: 16 August 2003
Status: Satisfied on 22 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Norcliffe farm styal road styal wilmslow cheshire t/n…
14 April 2003
Legal charge
Delivered: 29 April 2003
Status: Satisfied on 29 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property compromising 77 upper chorlton road moss…
14 April 2003
Legal charge
Delivered: 29 April 2003
Status: Satisfied on 22 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property comprising 79 upper chorlton road moss…
28 February 2003
Legal charge
Delivered: 11 March 2003
Status: Satisfied on 22 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as 75 upper chorlton road,moss…
27 February 2003
Legal charge
Delivered: 11 March 2003
Status: Satisfied on 22 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property comprising 73 upper chorlton road moss side…
9 October 2002
Debenture
Delivered: 21 October 2002
Status: Satisfied on 22 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 October 2002
Legal charge
Delivered: 21 October 2002
Status: Satisfied on 22 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a land and buildings on the north side of…