PENNYFARTHING HOMES LIMITED
NEW MILTON GREENBANKS PROPERTIES LIMITED


Company number 03004427
Status Active
Incorporation Date 22 December 1994
Company Type Private Limited Company
Address PENNYFARTHING HOUSE, OSSEMSLEY, NEW MILTON, HANTS BH 25 5TL
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 Registration of charge 030044270068, created on 6 March 2017 ANNOTATION Clarification 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. ; Registration of charge 030044270067, created on 27 February 2017; Registration of charge 030044270066, created on 31 January 2017. The most likely internet sites of PENNYFARTHING HOMES LIMITED are www.pennyfarthinghomes.co.uk, and www.pennyfarthing-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Pennyfarthing Homes Limited is a Private Limited Company. The company registration number is 03004427. Pennyfarthing Homes Limited has been working since 22 December 1994. The present status of the company is Active. The registered address of Pennyfarthing Homes Limited is Pennyfarthing House Ossemsley New Milton Hants Bh 25 5tl. . ADAMS, Mark is a Secretary of the company. ADAMS, Daniel is a Director of the company. ADAMS, Mark is a Director of the company. ADAMS, Trevor Ruben is a Director of the company. DUKES, Matthew Shane Sebastian is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ADAMS, Dean has been resigned. Director HURDIDGE, Alan John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ADAMS, Mark
Appointed Date: 15 March 1995

Director
ADAMS, Daniel
Appointed Date: 18 July 1996
59 years old

Director
ADAMS, Mark
Appointed Date: 15 March 1995
56 years old

Director
ADAMS, Trevor Ruben
Appointed Date: 15 March 1995
83 years old

Director
DUKES, Matthew Shane Sebastian
Appointed Date: 01 November 2010
56 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 March 1995
Appointed Date: 22 December 1994

Director
ADAMS, Dean
Resigned: 19 September 2006
Appointed Date: 18 July 1996
55 years old

Director
HURDIDGE, Alan John
Resigned: 03 September 2002
Appointed Date: 18 July 1996
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 March 1995
Appointed Date: 22 December 1994

Persons With Significant Control

Pennyfarthing Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PENNYFARTHING HOMES LIMITED Events

08 Mar 2017
Registration of charge 030044270068, created on 6 March 2017
  • ANNOTATION Clarification 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.

01 Mar 2017
Registration of charge 030044270067, created on 27 February 2017
01 Feb 2017
Registration of charge 030044270066, created on 31 January 2017
23 Jan 2017
Registration of charge 030044270065, created on 20 January 2017
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
...
... and 188 more events
01 Jun 1995
Secretary resigned;director resigned;new director appointed
01 Jun 1995
New secretary appointed;new director appointed
01 Jun 1995
Registered office changed on 01/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Apr 1995
Company name changed patchgate LIMITED\certificate issued on 13/04/95
22 Dec 1994
Incorporation

PENNYFARTHING HOMES LIMITED Charges

6 March 2017
Charge code 0300 4427 0068
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of searchfield farm, moot lane, hale, hampshire SP6…
27 February 2017
Charge code 0300 4427 0067
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of gore road new milton hampshire…
31 January 2017
Charge code 0300 4427 0066
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 copse road, new milton, hampshire BH25 6ES registered at…
20 January 2017
Charge code 0300 4427 0065
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 golf links road, ferndown, dorset BH22 8BY as registered…
2 November 2015
Charge code 0300 4427 0064
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a land at grove road lymington hampshire…
31 July 2015
Charge code 0300 4427 0063
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a 69 ramley road pennington lymington t/no…
2 July 2015
Charge code 0300 4427 0062
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 32 gordon road highcliffe christchurch…
17 September 2014
Charge code 0300 4427 0061
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The old granary eastworth road verwood t/no. DT218162…
18 June 2013
Charge code 0300 4427 0060
Delivered: 6 July 2013
Status: Satisfied on 19 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 4 carroll avenue, fernsown, dorset t/no DT386687…
1 May 2013
Charge code 0300 4427 0059
Delivered: 8 May 2013
Status: Satisfied on 22 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 14 wharncliffe road highcliffe dorset t/no…
29 June 2012
Legal charge
Delivered: 12 July 2012
Status: Satisfied on 19 November 2015
Persons entitled: National Westminster Bank PLC
Description: 8 nairn road canford cliffs poole t/no:DT11061. By way of…
14 February 2012
Legal charge
Delivered: 18 February 2012
Status: Satisfied on 19 November 2015
Persons entitled: National Westminster Bank PLC
Description: Ravenhurst, ravens way, milford-on-sea, lymington t/no…
5 September 2011
Legal charge
Delivered: 13 September 2011
Status: Satisfied on 17 June 2014
Persons entitled: National Westminster Bank PLC
Description: 11 manor close ferndown dorset t/n DT385004, by way of…
25 August 2011
Legal charge
Delivered: 27 August 2011
Status: Satisfied on 17 June 2014
Persons entitled: National Westminster Bank PLC
Description: 17 alington road poole t/n dt 386523 by way of fixed charge…
21 March 2011
Legal charge
Delivered: 23 March 2011
Status: Satisfied on 17 June 2014
Persons entitled: National Westminster Bank PLC
Description: Point house 2 harbour road southbourne bournemouth t/nos…
27 January 2011
Legal charge
Delivered: 3 February 2011
Status: Satisfied on 17 June 2014
Persons entitled: National Westminster Bank PLC
Description: 14 manor close ferndown dorset t/no:DT44606 and DT69878 by…
27 January 2011
Legal charge
Delivered: 3 February 2011
Status: Satisfied on 17 June 2014
Persons entitled: National Westminster Bank PLC
Description: 12 manor close ferndown dorset t/no:DT380297 by way of…
24 November 2010
Mortgage
Delivered: 7 December 2010
Status: Satisfied on 17 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 150 canford cliffs road, poole, dorset, t/no: dt 26346…
11 March 2010
Legal charge
Delivered: 20 March 2010
Status: Satisfied on 27 February 2013
Persons entitled: National Westminster Bank PLC
Description: 8 flaghead road canford cliffs poole dorset.
8 May 2009
Legal charge
Delivered: 12 May 2009
Status: Satisfied on 30 March 2012
Persons entitled: National Westminster Bank PLC
Description: Springmead and roland house waterford close lymington hants…
18 June 2008
Legal charge
Delivered: 19 June 2008
Status: Satisfied on 30 March 2012
Persons entitled: National Westminster Bank PLC
Description: 20 osborne road new milton hampshire by way of fixed…
16 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 30 March 2012
Persons entitled: National Westminster Bank PLC
Description: 48 manor road, new milton, hampshire by way of fixed…
12 October 2007
Legal charge
Delivered: 18 October 2007
Status: Satisfied on 30 March 2012
Persons entitled: National Westminster Bank PLC
Description: 44 whitefield road new milton. By way of fixed charge the…
12 October 2007
Legal charge
Delivered: 18 October 2007
Status: Satisfied on 17 June 2014
Persons entitled: National Westminster Bank PLC
Description: 42 whitefield road new milton hampshire. By way of fixed…
12 July 2007
Legal charge
Delivered: 13 July 2007
Status: Satisfied on 30 March 2012
Persons entitled: National Westminster Bank PLC
Description: 50 manor road new milton hampshire. By way of fixed charge…
5 July 2007
Legal charge
Delivered: 24 July 2007
Status: Satisfied on 28 January 2010
Persons entitled: National Westminster Bank PLC
Description: 38A whitefield road new milton hampshire. By way of fixed…
21 May 2007
Legal charge
Delivered: 22 May 2007
Status: Satisfied on 30 March 2012
Persons entitled: National Westminster Bank PLC
Description: 21 barton court road new milton hampshire. By way of fixed…
27 April 2007
Legal charge
Delivered: 2 May 2007
Status: Satisfied on 16 February 2010
Persons entitled: National Westminster Bank PLC
Description: The property k/a 52 manor road, new milton, hampshire. By…
4 April 2007
Legal charge
Delivered: 7 April 2007
Status: Satisfied on 30 March 2012
Persons entitled: National Westminster Bank PLC
Description: 11 station road new milton hampshire. By way of fixed…
4 April 2007
Legal charge
Delivered: 7 April 2007
Status: Satisfied on 30 March 2012
Persons entitled: National Westminster Bank PLC
Description: 109 station road, new milton hampshire. By way of fixed…
1 November 2006
Legal charge
Delivered: 2 November 2006
Status: Satisfied on 16 February 2010
Persons entitled: National Westminster Bank PLC
Description: 9 byron road boscombe bournemouth dorset. By way of fixed…
9 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 30 March 2012
Persons entitled: National Westminster Bank PLC
Description: 18 osborne road new milton hampshire. By way of fixed…
8 September 2006
Legal charge
Delivered: 19 September 2006
Status: Satisfied on 16 February 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 10A york avenue new milton hampshire.
25 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 16 February 2010
Persons entitled: Barclays Bank PLC
Description: Roland house and springmead waterford close lymington…
26 June 2006
Legal charge
Delivered: 28 June 2006
Status: Satisfied on 16 February 2010
Persons entitled: Barclays Bank PLC
Description: F/H 8 york avenue new milton hampshire together with a…
20 June 2006
Legal charge
Delivered: 21 June 2006
Status: Satisfied on 16 February 2010
Persons entitled: Barclays Bank PLC
Description: F/H 10 york avenue new milton hampshire first fixed charge…
3 May 2006
Legal charge
Delivered: 5 May 2006
Status: Satisfied on 30 March 2012
Persons entitled: National Westminster Bank PLC
Description: 48 whitefield road new milton hampshire. By way of fixed…
24 February 2006
Third party legal charge
Delivered: 28 February 2006
Status: Satisfied on 30 March 2012
Persons entitled: National Westminster Bank PLC
Description: 42 whitefield road new milton hampshire. By way of fixed…
24 February 2006
Third party legal charge
Delivered: 28 February 2006
Status: Satisfied on 17 June 2014
Persons entitled: National Westminster Bank PLC
Description: 44 whitefield road new milton hampshire. By way of fixed…
24 February 2006
Legal charge
Delivered: 28 February 2006
Status: Satisfied on 30 March 2012
Persons entitled: National Westminster Bank PLC
Description: 46 whitefield road new milton hampshire. By way of fixed…
1 February 2006
Legal charge
Delivered: 2 February 2006
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: F/H properties k/a 1 and 3 highlands road barton on sea…
23 February 2005
Legal charge
Delivered: 24 February 2005
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: The f/h properties k/a 15 and 17 spencer road, new milton…
17 February 2005
Legal charge
Delivered: 18 February 2005
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 8 copse avenue, new milton, hampshire.
19 January 2005
Legal charge
Delivered: 20 January 2005
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 11 spencer road new milton hampshire.
4 January 2005
Legal charge
Delivered: 5 January 2005
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the morant arms, brookley road…
17 November 2004
Legal charge
Delivered: 24 November 2004
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 solent avenue, lymington, hampshire.
27 April 2004
Legal charge
Delivered: 30 April 2004
Status: Satisfied on 20 January 2010
Persons entitled: National Westminster Bank PLC
Description: The close cliff road hordle cliff milford-on-sea hampshire…
22 March 2004
Legal charge
Delivered: 27 March 2004
Status: Satisfied on 12 November 2005
Persons entitled: Barclays Bank PLC
Description: The freehold property known as rear gardens of 42-48 ashley…
26 January 2004
Legal charge
Delivered: 3 February 2004
Status: Satisfied on 20 January 2010
Persons entitled: National Westminster Bank PLC
Description: The property being 5 & 6 caslake close new milton…
10 December 2003
Legal charge
Delivered: 23 December 2003
Status: Satisfied on 20 January 2010
Persons entitled: National Westminster Bank PLC
Description: 39 marine drive east barton-on-sea hampshire BH25 7DX. By…
28 November 2003
Legal charge
Delivered: 3 December 2003
Status: Satisfied on 12 November 2005
Persons entitled: Gregory Alexander Tudor and Denise Joan Tudor
Description: Land at rear of 44 ashley lane hordle lymington hampshire.
10 June 2003
Legal charge
Delivered: 20 June 2003
Status: Satisfied on 12 November 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 21 marine drive west barton on sea new…
13 March 2003
Legal charge
Delivered: 18 March 2003
Status: Satisfied on 20 January 2010
Persons entitled: National Westminster Bank PLC
Description: The property hordle house school cliff road milford on sea…
21 October 2002
Legal charge
Delivered: 23 October 2002
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: Freehold property and land known as bird hill barnes lane…
21 October 2002
Legal charge
Delivered: 23 October 2002
Status: Satisfied on 12 November 2005
Persons entitled: Barclays Bank PLC
Description: All that freehold properties known as 64, 66, 68 and 70…
10 December 2001
Legal charge
Delivered: 18 December 2001
Status: Satisfied on 13 March 2004
Persons entitled: National Westminster Bank PLC
Description: The properties 50/51/52 marine drive east, barton on sea…
19 October 2001
Legal charge
Delivered: 24 October 2001
Status: Satisfied on 13 March 2004
Persons entitled: National Westminster Bank PLC
Description: 3,5 & 7 elm avenue, new milton, hampshire.. By way of fixed…
18 May 2001
Legal mortgage
Delivered: 8 June 2001
Status: Satisfied on 13 March 2004
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land adjacent to green gates…
4 May 2000
Legal mortgage
Delivered: 9 May 2000
Status: Satisfied on 13 March 2004
Persons entitled: Hsbc Bank PLC
Description: 417/419 lymington road highcliffe christchurch dorset. With…
28 April 2000
Legal mortgage
Delivered: 9 May 2000
Status: Satisfied on 16 May 2003
Persons entitled: Hsbc Bank PLC
Description: 9/11 wortley road highcliffe christchurch dorset. With the…
27 April 2000
Legal mortgage
Delivered: 9 May 2000
Status: Satisfied on 16 May 2003
Persons entitled: Hsbc Bank PLC
Description: Friarsgate cliffdrive friars cliff christchurch dorset…
17 March 2000
Legal mortgage
Delivered: 18 March 2000
Status: Satisfied on 16 May 2003
Persons entitled: Hsbc Bank PLC
Description: F/H land at east close barton-on-sea hampshire. With the…
13 October 1997
Legal mortgage
Delivered: 14 October 1997
Status: Satisfied on 16 May 2003
Persons entitled: Midland Bank PLC
Description: F/H site at derrybrian house 140 station road new milton…
13 October 1997
Legal mortgage
Delivered: 14 October 1997
Status: Satisfied on 16 May 2003
Persons entitled: Midland Bank PLC
Description: F/H 64 everton road hordle new forest hampshire. With the…
16 December 1996
Legal mortgage
Delivered: 17 December 1996
Status: Satisfied on 16 May 2003
Persons entitled: Midland Bank PLC
Description: Plot at sway road (4 acres) brockenhurst new forest…
31 July 1996
Legal mortgage
Delivered: 3 August 1996
Status: Satisfied on 16 May 2003
Persons entitled: Midland Bank PLC
Description: F/H-plot 23 manor road milford on sea new milton hampshire…
31 July 1996
Legal mortgage
Delivered: 3 August 1996
Status: Satisfied on 16 May 2003
Persons entitled: Midland Bank PLC
Description: F/H-2 plots at st james road sway lymington hampshire with…
30 July 1996
Fixed and floating charge
Delivered: 1 August 1996
Status: Satisfied on 7 January 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…