LEAFGLEN (HOMES) LIMITED
WEST SUSSEX

Hellopages » West Sussex » Worthing » BN13 3QZ
Company number 01019526
Status Active
Incorporation Date 2 August 1971
Company Type Private Limited Company
Address A2 YEOMAN GATE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN13 3QZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Director's details changed for Mrs Gaile Vanessa Carey on 13 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LEAFGLEN (HOMES) LIMITED are www.leafglenhomes.co.uk, and www.leafglen-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. The distance to to Worthing Rail Station is 2.3 miles; to Angmering Rail Station is 2.7 miles; to Amberley Rail Station is 7.1 miles; to Pulborough Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leafglen Homes Limited is a Private Limited Company. The company registration number is 01019526. Leafglen Homes Limited has been working since 02 August 1971. The present status of the company is Active. The registered address of Leafglen Homes Limited is A2 Yeoman Gate Yeoman Way Worthing West Sussex Bn13 3qz. . CALLAND, Paul is a Secretary of the company. ASHBY, Graham Ewart Mumford is a Director of the company. ASHBY, Russell Bruce is a Director of the company. CALLAND, Paul is a Director of the company. CAREY, Gaile Vanessa is a Director of the company. Secretary CAREY, Malcolm David has been resigned. Secretary DAWSON, David John has been resigned. Director ASHBY, Valerie Ann has been resigned. Director CAREY, Malcolm David has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CALLAND, Paul
Appointed Date: 15 June 2010

Director

Director
ASHBY, Russell Bruce
Appointed Date: 03 June 2014
64 years old

Director
CALLAND, Paul
Appointed Date: 02 July 2010
59 years old

Director
CAREY, Gaile Vanessa
Appointed Date: 03 June 2014
68 years old

Resigned Directors

Secretary
CAREY, Malcolm David
Resigned: 02 July 2010
Appointed Date: 31 January 1994

Secretary
DAWSON, David John
Resigned: 31 January 1994

Director
ASHBY, Valerie Ann
Resigned: 31 December 1996
79 years old

Director
CAREY, Malcolm David
Resigned: 02 July 2010
Appointed Date: 31 January 1994
79 years old

Persons With Significant Control

S.D. Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEAFGLEN (HOMES) LIMITED Events

22 Sep 2016
Confirmation statement made on 13 September 2016 with updates
31 Aug 2016
Director's details changed for Mrs Gaile Vanessa Carey on 13 August 2016
19 Jul 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100

29 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 87 more events
07 Dec 1987
Particulars of mortgage/charge

13 Mar 1987
Accounts for a small company made up to 30 June 1986

13 Mar 1987
Return made up to 12/03/87; full list of members

05 Jul 1986
Accounts for a small company made up to 30 June 1985

05 Jul 1986
Return made up to 26/06/86; full list of members

LEAFGLEN (HOMES) LIMITED Charges

26 September 1991
Legal mortgage
Delivered: 3 October 1991
Status: Satisfied on 27 May 2014
Persons entitled: National Westminister Bank PLC
Description: Land to the west of high street tarporley vale royal…
1 August 1991
Legal charge
Delivered: 13 August 1991
Status: Satisfied on 27 May 2014
Persons entitled: Midland Bank PLC
Description: F/H plot 3, crown heights alresford road, winchester, hants.
16 May 1991
Fixed and floating charge
Delivered: 21 May 1991
Status: Satisfied on 27 May 2014
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts other debts owing to the…
1 March 1991
Legal charge
Delivered: 5 March 1991
Status: Satisfied on 27 May 2014
Persons entitled: Midland Bank PLC
Description: F/H land being 4 park crescent, worthing, west sussex.
19 January 1990
Legal charge
Delivered: 25 January 1990
Status: Satisfied on 27 May 2014
Persons entitled: Midland Bank PLC
Description: F/H land, premises 7, eaton grove, hove east sussex.
21 June 1988
Legal charge
Delivered: 1 July 1988
Status: Satisfied on 27 May 2014
Persons entitled: Midland Bank PLC
Description: 16 lansdowne place, hove, sussex.
2 December 1987
Legal charge
Delivered: 7 December 1987
Status: Satisfied on 27 May 2014
Persons entitled: Midland Bank PLC
Description: 39 sillwood road, brighton sussex.