CLOUGHMORE HOMES LIMITED
SAFFRON WALDEN

Hellopages » Essex » Uttlesford » CB10 1AF

Company number 04388124
Status Active
Incorporation Date 6 March 2002
Company Type Private Limited Company
Address ABBEY HOUSE, 51 HIGH STREET, SAFFRON WALDEN, CB10 1AF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of CLOUGHMORE HOMES LIMITED are www.cloughmorehomes.co.uk, and www.cloughmore-homes.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and seven months. The distance to to Whittlesford Parkway Rail Station is 6.4 miles; to Elsenham Rail Station is 7.1 miles; to Stansted Airport Rail Station is 9.3 miles; to Shelford (Cambs) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cloughmore Homes Limited is a Private Limited Company. The company registration number is 04388124. Cloughmore Homes Limited has been working since 06 March 2002. The present status of the company is Active. The registered address of Cloughmore Homes Limited is Abbey House 51 High Street Saffron Walden Cb10 1af. The company`s financial liabilities are £341.09k. It is £83.83k against last year. The cash in hand is £141.02k. It is £139.17k against last year. And the total assets are £1055.67k, which is £-365.46k against last year. PRICE, John James is a Secretary of the company. PRICE, Caroline Patricia is a Director of the company. PRICE, John James is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. Nominee Director 1ST CERT FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


cloughmore homes Key Finiance

LIABILITIES £341.09k
+32%
CASH £141.02k
+7518%
TOTAL ASSETS £1055.67k
-26%
All Financial Figures

Current Directors

Secretary
PRICE, John James
Appointed Date: 06 March 2002

Director
PRICE, Caroline Patricia
Appointed Date: 06 March 2002
67 years old

Director
PRICE, John James
Appointed Date: 06 March 2002
67 years old

Resigned Directors

Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 06 March 2002
Appointed Date: 06 March 2002

Nominee Director
REPORTACTION LIMITED
Resigned: 06 March 2002
Appointed Date: 06 March 2002

Nominee Director
1ST CERT FORMATIONS LIMITED
Resigned: 06 March 2002
Appointed Date: 06 March 2002

Persons With Significant Control

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

Mrs Caroline Patricia Price
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLOUGHMORE HOMES LIMITED Events

15 Mar 2017
Confirmation statement made on 6 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

06 Apr 2016
Director's details changed for Mr John James Price on 1 February 2016
06 Apr 2016
Director's details changed for Mrs Caroline Patricia Price on 1 February 2016
...
... and 95 more events
11 Mar 2002
New secretary appointed;new director appointed
11 Mar 2002
New director appointed
11 Mar 2002
Secretary resigned;director resigned
11 Mar 2002
Director resigned
06 Mar 2002
Incorporation

CLOUGHMORE HOMES LIMITED Charges

17 October 2014
Charge code 0438 8124 0026
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as three flats at 'the mews'…
13 May 2014
Charge code 0438 8124 0025
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Wellesley Finance Limited
Description: F/H property k/a the mews mortlock avenue cambridge part…
13 September 2013
Charge code 0438 8124 0024
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 1-5 the mews, mortlock avenue…
23 December 2011
Debenture
Delivered: 13 January 2012
Status: Outstanding
Persons entitled: Ultimate Capital Limited
Description: Fixed and floating charge over the undertaking and all…
23 December 2011
Legal charge
Delivered: 6 January 2012
Status: Satisfied on 16 May 2014
Persons entitled: Ultimate Capital Limited
Description: F/H property k/a land at the back of 60 green end road…
14 October 2011
Deed of legal charge
Delivered: 19 October 2011
Status: Outstanding
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: F/H property k/a flats 1-7 green end road & land at the…
3 February 2011
Legal mortgage
Delivered: 10 February 2011
Status: Satisfied on 16 May 2014
Persons entitled: United Trust Bank Limited
Description: F/H flats situate at 1 to 7, 56 green end road cambridge…
3 February 2011
Debenture
Delivered: 4 February 2011
Status: Satisfied on 16 May 2014
Persons entitled: United Trust Bank Limited
Description: For details of property charged please refer to form MGO1…
3 February 2011
Charge over deposit account
Delivered: 4 February 2011
Status: Satisfied on 16 May 2014
Persons entitled: United Trust Bank
Description: By way of first fixed charge the deposits being the sum of…
27 January 2010
Legal charge
Delivered: 29 January 2010
Status: Satisfied on 6 July 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at the rear of 56 and 60 green end…
29 July 2008
Legal charge
Delivered: 1 August 2008
Status: Satisfied on 15 July 2010
Persons entitled: National Westminster Bank PLC
Description: 130-136 victoria road cambridge by way of fixed charge, the…
24 July 2008
Mortgage deed
Delivered: 29 July 2008
Status: Satisfied on 14 August 2010
Persons entitled: Cambridge Building Society
Description: F/H 60 green end road cambridge.
20 March 2008
Mortgage
Delivered: 22 March 2008
Status: Satisfied on 14 August 2010
Persons entitled: Cambridge Building Society
Description: F/H leys lodge union lane chesterton cambridge.
23 August 2007
Mortgage
Delivered: 6 September 2007
Status: Satisfied on 14 August 2010
Persons entitled: Cambridge Building Society
Description: F/H land at park view lolworth cambridge.
29 November 2006
Mortgage deed
Delivered: 12 December 2006
Status: Satisfied on 14 August 2010
Persons entitled: Cambridge Building Society
Description: Property k/a land to the rear of 20-42 arber close…
6 October 2006
Mortgage
Delivered: 20 October 2006
Status: Satisfied on 14 August 2010
Persons entitled: Cambridge Building Society
Description: 17-21 victoria avenue, cambridge.
31 August 2005
Legal charge
Delivered: 17 September 2005
Status: Satisfied on 14 August 2010
Persons entitled: Mortgage Trust Limited
Description: The f/h property k/a land and premises on the south side of…
13 May 2005
Legal charge
Delivered: 26 May 2005
Status: Satisfied on 14 August 2010
Persons entitled: National Westminster Bank PLC
Description: Building plot to the rear of 10-16 town street newton…
22 February 2005
Legal charge
Delivered: 25 February 2005
Status: Satisfied on 14 August 2010
Persons entitled: National Westminster Bank PLC
Description: 56 green end road chesterton cambridge. By way of fixed…
25 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 14 August 2010
Persons entitled: National Westminster Bank PLC
Description: Land on east side of toates close, wilburton, cambridge.
5 December 2003
Legal charge
Delivered: 9 December 2003
Status: Satisfied on 14 August 2010
Persons entitled: National Westminster Bank PLC
Description: Plot at seagraves high street boxworth cambs. By way of…
5 December 2003
Legal charge
Delivered: 9 December 2003
Status: Satisfied on 14 August 2010
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of clarks lane wilburton cambridge…
25 September 2003
Debenture
Delivered: 27 September 2003
Status: Satisfied on 13 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 July 2003
Legal charge
Delivered: 25 July 2003
Status: Satisfied on 14 August 2010
Persons entitled: National Westminster Bank PLC
Description: Shrub knowe clarkes lane wilburton ely cambs.
8 July 2003
Debenture
Delivered: 9 July 2003
Status: Satisfied on 19 December 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 2002
Debenture containing fixed and floating charges
Delivered: 26 March 2002
Status: Satisfied on 14 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…