ELSMORE HOMES LIMITED
FARNHAM BOURNE HOUSE DEVELOPMENTS LIMITED THE OLD BAKERY RESIDENTS COMPANY LIMITED

Hellopages » Surrey » Waverley » GU9 8HT

Company number 06930547
Status Active
Incorporation Date 11 June 2009
Company Type Private Limited Company
Address UNIT 9 ABBEY BUSINESS PARK, MONKS WALK, FARNHAM, SURREY, GU9 8HT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Satisfaction of charge 069305470006 in full; Satisfaction of charge 069305470007 in full; Satisfaction of charge 069305470004 in full. The most likely internet sites of ELSMORE HOMES LIMITED are www.elsmorehomes.co.uk, and www.elsmore-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Elsmore Homes Limited is a Private Limited Company. The company registration number is 06930547. Elsmore Homes Limited has been working since 11 June 2009. The present status of the company is Active. The registered address of Elsmore Homes Limited is Unit 9 Abbey Business Park Monks Walk Farnham Surrey Gu9 8ht. . ELSMORE, Richard Bruce is a Secretary of the company. MARRIOTT, Jack is a Secretary of the company. ELSMORE, Carol is a Director of the company. ELSMORE, Richard Bruce is a Director of the company. Secretary ELSMORE, Carol has been resigned. Director ELSMORE, Clive Graham has been resigned. Director KAHAN, Barbara has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ELSMORE, Richard Bruce
Appointed Date: 05 December 2009

Secretary
MARRIOTT, Jack
Appointed Date: 05 December 2009

Director
ELSMORE, Carol
Appointed Date: 11 June 2009
64 years old

Director
ELSMORE, Richard Bruce
Appointed Date: 05 December 2009
66 years old

Resigned Directors

Secretary
ELSMORE, Carol
Resigned: 05 December 2009
Appointed Date: 11 June 2009

Director
ELSMORE, Clive Graham
Resigned: 05 December 2009
Appointed Date: 11 June 2009
70 years old

Director
KAHAN, Barbara
Resigned: 11 June 2009
Appointed Date: 11 June 2009
94 years old

ELSMORE HOMES LIMITED Events

26 Oct 2016
Satisfaction of charge 069305470006 in full
26 Oct 2016
Satisfaction of charge 069305470007 in full
26 Oct 2016
Satisfaction of charge 069305470004 in full
09 Aug 2016
Total exemption small company accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2

...
... and 36 more events
22 Oct 2009
Appointment of Mrs Carol Elsmore as a director
22 Oct 2009
Appointment of Carol Elsmore as a secretary
22 Oct 2009
Appointment of Mr Clive Graham Elsmore as a director
15 Jun 2009
Appointment terminated director barbara kahan
11 Jun 2009
Incorporation

ELSMORE HOMES LIMITED Charges

6 February 2015
Charge code 0693 0547 0007
Delivered: 7 February 2015
Status: Satisfied on 26 October 2016
Persons entitled: Charles Alan Royds
Description: Plot 4 lodge hill estate lodge hill road lower bourne…
8 July 2014
Charge code 0693 0547 0006
Delivered: 10 July 2014
Status: Satisfied on 26 October 2016
Persons entitled: Susan Meehan Andrew Meehan James Antony Allan
Description: All that land k/a plot 3 lodge hill estate lodge hill road…
21 May 2013
Charge code 0693 0547 0005
Delivered: 23 May 2013
Status: Satisfied on 29 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at lodge hill road farnham surrey t/n's SY427958 &…
8 May 2013
Charge code 0693 0547 0004
Delivered: 10 May 2013
Status: Satisfied on 26 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
20 September 2011
Legal charge
Delivered: 29 September 2011
Status: Satisfied on 9 May 2013
Persons entitled: Ivan Richard Jones & Catherine Jones
Description: Land at lodge hill house, lodge hill road, lower bourne…
6 April 2011
Legal charge
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Lodge Hill Estate Limited
Description: Land at the lodge hill estate lodge hill farnham surrey.
6 April 2011
Legal charge
Delivered: 15 April 2011
Status: Satisfied on 9 May 2013
Persons entitled: Simon Charles Barrington Hulme
Description: Land at lodge hill estate lodge hill farnham surrey.