BULLFINCH HOMES LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG19 8EL

Company number 03529981
Status Active
Incorporation Date 18 March 1998
Company Type Private Limited Company
Address COOTES LODGE THORNFORD ROAD, CROOKHAM COMMON, NEWBURY, BERKSHIRE, RG19 8EL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Change of share class name or designation. The most likely internet sites of BULLFINCH HOMES LIMITED are www.bullfinchhomes.co.uk, and www.bullfinch-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Newbury Racecourse Rail Station is 2.6 miles; to Newbury Rail Station is 3.1 miles; to Midgham Rail Station is 4 miles; to Goring & Streatley Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bullfinch Homes Limited is a Private Limited Company. The company registration number is 03529981. Bullfinch Homes Limited has been working since 18 March 1998. The present status of the company is Active. The registered address of Bullfinch Homes Limited is Cootes Lodge Thornford Road Crookham Common Newbury Berkshire Rg19 8el. . BARNES, Claire is a Secretary of the company. BARNES, Claire is a Director of the company. BARNES, Michael Antony is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BARNES, Claire
Appointed Date: 18 March 1998

Director
BARNES, Claire
Appointed Date: 18 March 1998
65 years old

Director
BARNES, Michael Antony
Appointed Date: 18 March 1998
66 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 18 March 1998
Appointed Date: 18 March 1998

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 18 March 1998
Appointed Date: 18 March 1998

Persons With Significant Control

Mr Michael Antony Barnes
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claire Barnes
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BULLFINCH HOMES LIMITED Events

23 Mar 2017
Confirmation statement made on 18 March 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Change of share class name or designation
04 Jul 2016
Resolutions
  • RES13 ‐ Sub divided 10/06/2016

18 Jun 2016
Satisfaction of charge 035299810027 in full
...
... and 90 more events
04 Sep 1998
New secretary appointed;new director appointed
24 Jun 1998
Registered office changed on 24/06/98 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU
23 May 1998
Particulars of mortgage/charge
28 Apr 1998
Particulars of mortgage/charge
18 Mar 1998
Incorporation

BULLFINCH HOMES LIMITED Charges

17 September 2015
Charge code 0352 9981 0029
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Newbury Building Society
Description: F/H property k/a land at 41 newton road newbury berkshire…
17 September 2015
Charge code 0352 9981 0028
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Newbury Building Society
Description: F/H property k/a land at 58 the broadway thatcham berkshire…
13 December 2013
Charge code 0352 9981 0027
Delivered: 23 December 2013
Status: Satisfied on 18 June 2016
Persons entitled: Newbury Building Society
Description: 40 maple crescent newbury t/no BK355540. Notification of…
14 January 2013
Deed of legal charge
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1,2 and 3 barnes court 6 station road thatcham all plant…
14 January 2013
Deed of legal charge
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 barnes court 6 station road thatcham all plant and…
31 August 2012
Legal mortgage
Delivered: 6 September 2012
Status: Satisfied on 18 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Pangside, school road, compton, newbury all plant and…
31 August 2012
Legal charge
Delivered: 4 September 2012
Status: Partially satisfied
Persons entitled: Newbury Building Society
Description: The site of former beacon hill service station, winchester…
20 December 2011
Legal mortgage
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 59 bartholemew street, newbury, berkshire t/no BK283743 see…
20 December 2011
Legal mortgage
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1-8 bartholomew place (now: 1-8 barnes terrace st. Michaels…
28 August 2008
Legal charge
Delivered: 30 August 2008
Status: Satisfied on 28 February 2013
Persons entitled: Royal Bank of Scotland PLC
Description: 2 baydon road lambourn hungerford berks by way of fixed…
12 March 2008
Legal charge
Delivered: 13 March 2008
Status: Satisfied on 28 February 2013
Persons entitled: Royal Bank of Scotland PLC
Description: The site of the former beacon hill service station…
12 October 2007
Legal charge
Delivered: 18 October 2007
Status: Satisfied on 28 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property being clare collaroy road cold ash thatcham…
23 February 2007
Legal charge
Delivered: 7 March 2007
Status: Satisfied on 28 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Polperro hampstead norreys road hermitage berkshire. By way…
21 September 2006
Legal charge
Delivered: 3 October 2006
Status: Satisfied on 28 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjoining clare collardy road cold ash thatcham…
4 August 2006
Legal charge
Delivered: 8 August 2006
Status: Satisfied on 28 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at 6 council house penwood burghclere berkshire. By…
11 November 2003
Legal charge
Delivered: 19 November 2003
Status: Satisfied on 28 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H proeprty k/a or to be k/a charleston barn eastbury…
2 October 2003
Legal charge
Delivered: 4 October 2003
Status: Satisfied on 28 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 kiln road shaw west berkshire t/n BK247925. By way of…
29 September 2003
Legal charge
Delivered: 3 October 2003
Status: Satisfied on 28 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 54 waltham road overton hampshire RG25…
12 February 2003
Legal charge
Delivered: 14 February 2003
Status: Satisfied on 5 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Flats 1,2 and 3 barnes court,6 station rd,thatcham west…
11 November 2002
Legal charge
Delivered: 13 November 2002
Status: Satisfied on 28 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 to 8 bartholomew place newbury west berkshire t/no…
11 November 2002
Legal charge
Delivered: 13 November 2002
Status: Satisfied on 28 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 59 bartholomew street newbury west berkshire t/no BK283743…
6 November 2002
Debenture
Delivered: 11 November 2002
Status: Satisfied on 28 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 2001
Legal mortgage (own account)
Delivered: 26 July 2001
Status: Satisfied on 19 November 2002
Persons entitled: Yorkshire Bank PLC
Description: The property 1 shelley road thatcham. Assigns the goodwill…
22 December 2000
Legal mortgage
Delivered: 23 December 2000
Status: Satisfied on 19 November 2002
Persons entitled: Yorkshire Bank PLC
Description: 59 bartholomew street newbury berkshire. Assigns the…
22 February 2000
Legal mortgage
Delivered: 8 March 2000
Status: Satisfied on 19 November 2002
Persons entitled: Yorkshire Bank PLC
Description: 2 and 3 barnes court station road newbury berkshire…
1 February 2000
Legal mortgage (own account)
Delivered: 3 February 2000
Status: Satisfied on 16 February 2001
Persons entitled: Yorkshire Bank PLC
Description: The freehold property known as land and building plot…
8 July 1999
Legal mortgage (own account)
Delivered: 9 July 1999
Status: Satisfied on 19 November 2002
Persons entitled: Yorkshire Bank PLC
Description: The property being 1-8 bartholomew place newbury…
15 May 1998
Legal mortgage
Delivered: 23 May 1998
Status: Satisfied on 19 January 2000
Persons entitled: Yorkshire Bank PLC
Description: 6 station road thatcham berkshire t/n-BK58942.. Assigns the…
14 April 1998
Debenture
Delivered: 28 April 1998
Status: Satisfied on 19 November 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…