COLLINS HOMES LIMITED
ESSEX

Hellopages » Essex » Uttlesford » CM24 8HU

Company number 03675745
Status Active
Incorporation Date 30 November 1998
Company Type Private Limited Company
Address 19 BENTFIELD CAUSEWAY, STANSTED, ESSEX, CM24 8HU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 2 . The most likely internet sites of COLLINS HOMES LIMITED are www.collinshomes.co.uk, and www.collins-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Stansted Airport Rail Station is 3.3 miles; to Audley End Rail Station is 6.9 miles; to Harlow Mill Rail Station is 8.4 miles; to Harlow Town Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collins Homes Limited is a Private Limited Company. The company registration number is 03675745. Collins Homes Limited has been working since 30 November 1998. The present status of the company is Active. The registered address of Collins Homes Limited is 19 Bentfield Causeway Stansted Essex Cm24 8hu. . COOPER, Paul Vernon is a Secretary of the company. COLLINS, James Laurence is a Director of the company. Secretary BARBER, Georgina Charlotte Marian has been resigned. Secretary NIX, John Patrick has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COOPER, Paul Vernon
Appointed Date: 01 October 2010

Director
COLLINS, James Laurence
Appointed Date: 30 November 1998
68 years old

Resigned Directors

Secretary
BARBER, Georgina Charlotte Marian
Resigned: 18 October 2004
Appointed Date: 30 November 1998

Secretary
NIX, John Patrick
Resigned: 01 October 2010
Appointed Date: 15 October 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 November 1998
Appointed Date: 30 November 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 November 1998
Appointed Date: 30 November 1998

Persons With Significant Control

Mr James Laurence Collins
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

COLLINS HOMES LIMITED Events

13 Jan 2017
Confirmation statement made on 30 November 2016 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
07 Dec 1998
New secretary appointed
07 Dec 1998
New director appointed
07 Dec 1998
Director resigned
07 Dec 1998
Secretary resigned
30 Nov 1998
Incorporation

COLLINS HOMES LIMITED Charges

1 March 2012
Mortgage
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 and 2 bentfield orchard stanstead t/no…
13 February 2012
Debenture
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: Fixed and floating charge over the undertaking and all…
18 May 2009
Charge on deposit
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Account number 23973462 opened in the name of collins homes…
1 September 2006
Legal charge
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at the rear of tuesday 38 bentfield end causeway…
21 July 2005
Legal charge
Delivered: 23 July 2005
Status: Satisfied on 12 May 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a pippins crow street henham nr bishops…
21 July 2005
Legal charge
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a 15 wetherfield stansted t/n EX111848. And…
1 July 2005
Legal charge
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a land and buildings on the north west side…