SOUTHPOINT HOMES LTD.
WOKING SHEREWOOD COUNTRY HOMES LIMITED SHERWOOD COUNTRY HOMES LIMITED

Hellopages » Surrey » Woking » GU21 5TW

Company number 03406694
Status Active
Incorporation Date 22 July 1997
Company Type Private Limited Company
Address 18 BROADWATER CLOSE, WOODHAM, WOKING, SURREY, GU21 5TW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SOUTHPOINT HOMES LTD. are www.southpointhomes.co.uk, and www.southpoint-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Sunningdale Rail Station is 6 miles; to Feltham Rail Station is 9 miles; to Wanborough Rail Station is 9 miles; to Sunnymeads Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southpoint Homes Ltd is a Private Limited Company. The company registration number is 03406694. Southpoint Homes Ltd has been working since 22 July 1997. The present status of the company is Active. The registered address of Southpoint Homes Ltd is 18 Broadwater Close Woodham Woking Surrey Gu21 5tw. . KILLEN, Kay is a Secretary of the company. KILLEN, Gavin James is a Director of the company. KILLEN, Kay is a Director of the company. Secretary SMITH PEARMAN COMPANY SECRETARIES LIMITED has been resigned. Director KILLEN, Kay has been resigned. Director MCAREE, Shiela Margaret has been resigned. Director SULLIVAN, Steve has been resigned. Director WEBBER, David Crispin has been resigned. Director SMITH PEARMAN LEGAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KILLEN, Kay
Appointed Date: 23 July 1997

Director
KILLEN, Gavin James
Appointed Date: 23 July 1997
65 years old

Director
KILLEN, Kay
Appointed Date: 01 April 2009
65 years old

Resigned Directors

Secretary
SMITH PEARMAN COMPANY SECRETARIES LIMITED
Resigned: 23 July 1997
Appointed Date: 22 July 1997

Director
KILLEN, Kay
Resigned: 08 January 1999
Appointed Date: 25 March 1998
65 years old

Director
MCAREE, Shiela Margaret
Resigned: 24 June 2009
Appointed Date: 19 November 2006
62 years old

Director
SULLIVAN, Steve
Resigned: 24 June 2009
Appointed Date: 01 April 2009
64 years old

Director
WEBBER, David Crispin
Resigned: 29 January 1998
Appointed Date: 23 July 1997
62 years old

Director
SMITH PEARMAN LEGAL SERVICES LIMITED
Resigned: 23 July 1997
Appointed Date: 22 July 1997

Persons With Significant Control

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

Mrs Kay Killen B.Sc Hons
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTHPOINT HOMES LTD. Events

10 Nov 2016
Total exemption small company accounts made up to 31 July 2016
24 Jul 2016
Confirmation statement made on 22 July 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 31 July 2015
02 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-02
  • GBP 4

11 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 56 more events
20 Aug 1997
Secretary resigned
20 Aug 1997
New secretary appointed
20 Aug 1997
New director appointed
20 Aug 1997
New director appointed
22 Jul 1997
Incorporation

SOUTHPOINT HOMES LTD. Charges

19 September 2007
Legal mortgage
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a kindles morton road horsell woking surrey…
2 February 2006
Legal mortgage
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 15 golf close pyrford surrey. With the…
17 January 2006
Debenture
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…