FIRST HOME DEVELOPMENTS LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 7TA

Company number 02110956
Status Active
Incorporation Date 16 March 1987
Company Type Private Limited Company
Address PEARSONS COMMERCIAL, 22 CITY BUSINESS CENTRE, HYDE STREET, WINCHESTER, HAMPSHIRE, ENGLAND, SO23 7TA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 91,Leigh Road Eastleigh Hampshire SO50 9DQ to C/O Pearsons Commercial 22 City Business Centre Hyde Street Winchester Hampshire SO23 7TA on 12 May 2016. The most likely internet sites of FIRST HOME DEVELOPMENTS LIMITED are www.firsthomedevelopments.co.uk, and www.first-home-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Shawford Rail Station is 3.2 miles; to Eastleigh Rail Station is 6.9 miles; to Swaythling Rail Station is 9.1 miles; to St Denys Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Home Developments Limited is a Private Limited Company. The company registration number is 02110956. First Home Developments Limited has been working since 16 March 1987. The present status of the company is Active. The registered address of First Home Developments Limited is Pearsons Commercial 22 City Business Centre Hyde Street Winchester Hampshire England So23 7ta. . BELL, Jayne Carmel is a Secretary of the company. BELL, Ian Thomas Clinton is a Director of the company. BELL, Jayne Carmel is a Director of the company. Director CLINTON, Robert Clinton Bell has been resigned. Director HALL, Stephen Christopher has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
BELL, Ian Thomas Clinton
Appointed Date: 15 September 1994
69 years old

Director
BELL, Jayne Carmel

68 years old

Resigned Directors

Director
CLINTON, Robert Clinton Bell
Resigned: 15 September 1994
96 years old

Director
HALL, Stephen Christopher
Resigned: 16 October 1990

Persons With Significant Control

Mr Ian Thomas Clinton Bell
Notified on: 1 May 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRST HOME DEVELOPMENTS LIMITED Events

19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Registered office address changed from 91,Leigh Road Eastleigh Hampshire SO50 9DQ to C/O Pearsons Commercial 22 City Business Centre Hyde Street Winchester Hampshire SO23 7TA on 12 May 2016
03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

...
... and 75 more events
07 Jan 1988
Director resigned;new director appointed

28 May 1987
Company name changed genlad LIMITED\certificate issued on 29/05/87

05 May 1987
Registered office changed on 05/05/87 from: 70/74 city road london EC1Y 2DQ

05 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Mar 1987
Certificate of Incorporation

FIRST HOME DEVELOPMENTS LIMITED Charges

12 May 2008
Mortgage
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 30 exeter street teignmouth t/no DN406454…
12 May 2008
Mortgage
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a office premises, ground floor & lower…
12 May 2008
Mortgage
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 22 city business centre hyde street…
28 March 2008
Debenture
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 July 2004
Legal mortgage
Delivered: 20 July 2004
Status: Satisfied on 4 October 2008
Persons entitled: Hsbc Bank PLC
Description: St thomas house 7 st thomas street winchester l/h property…
24 July 1998
Legal mortgage
Delivered: 1 August 1998
Status: Satisfied on 4 October 2008
Persons entitled: Midland Bank PLC
Description: 30 exeter street teignmouth devon. With the benefit of all…
15 October 1990
Legal charge
Delivered: 19 October 1990
Status: Satisfied on 4 October 2008
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 3 & 4 north walls winchester…
26 April 1989
Charge of whole
Delivered: 6 May 1989
Status: Satisfied on 16 October 1991
Persons entitled: Edson Properties Limited
Description: 14, fairfield road, winchester, hampshire. Title no…
26 April 1989
Charge of whole
Delivered: 6 May 1989
Status: Satisfied on 16 October 1991
Persons entitled: Edson Properties Limited
Description: 4, northwalls, winchester, hampshire & 3, northwalls…
2 September 1988
Legal charge
Delivered: 20 September 1988
Status: Satisfied on 4 October 2008
Persons entitled: Midland Bank PLC
Description: 14, fairfield road, winchester, hampshire.