MCLEAN HOMES SOUTHERN LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3NR
Company number 00747151
Status Active
Incorporation Date 17 January 1963
Company Type Private Limited Company
Address GATE HOUSE, TURNPIKE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of MCLEAN HOMES SOUTHERN LIMITED are www.mcleanhomessouthern.co.uk, and www.mclean-homes-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and one months. The distance to to Maidenhead Rail Station is 7.3 miles; to Taplow Rail Station is 7.8 miles; to Burnham (Berks) Rail Station is 8.7 miles; to Wargrave Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mclean Homes Southern Limited is a Private Limited Company. The company registration number is 00747151. Mclean Homes Southern Limited has been working since 17 January 1963. The present status of the company is Active. The registered address of Mclean Homes Southern Limited is Gate House Turnpike Road High Wycombe Buckinghamshire Hp12 3nr. . CLAPHAM, Colin Richard is a Secretary of the company. JORDAN, James John is a Director of the company. LONNON, Michael Andrew is a Director of the company. Secretary ATTERBURY, Karen Lorraine has been resigned. Secretary BORT, Stefan Edward has been resigned. Secretary CARR, Peter Anthony has been resigned. Secretary CLAPHAM, Colin Richard has been resigned. Secretary HASTIE, Nicola Amanda Eleanor has been resigned. Secretary JORDAN, James John has been resigned. Secretary PHILLIPS, James has been resigned. Secretary PHILLIPS, James has been resigned. Director ANDREW, Peter Robert has been resigned. Director BORT, Stefan Edward has been resigned. Director CARR, Peter Anthony has been resigned. Director GRIFITHS, Melvyn Robert has been resigned. Director HARDMAN, Raymond Victor has been resigned. Director HARRISON, Roy James has been resigned. Director HASTIE, Nicola Amanda Eleanor has been resigned. Director PHILLIPS, James has been resigned. Director PICKSTOCK, Samuel Frank has been resigned. Director ROBERTS, Alan has been resigned. Director TANNER, Michael Brynley has been resigned. Director WAGHORN, Richard Seymour has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CLAPHAM, Colin Richard
Appointed Date: 16 January 2012

Director
JORDAN, James John
Appointed Date: 31 December 2007
64 years old

Director
LONNON, Michael Andrew
Appointed Date: 17 July 2015
69 years old

Resigned Directors

Secretary
ATTERBURY, Karen Lorraine
Resigned: 16 January 2012
Appointed Date: 01 December 2009

Secretary
BORT, Stefan Edward
Resigned: 04 February 2002
Appointed Date: 01 March 1996

Secretary
CARR, Peter Anthony
Resigned: 01 January 2009
Appointed Date: 06 February 2008

Secretary
CLAPHAM, Colin Richard
Resigned: 01 December 2009
Appointed Date: 01 January 2009

Secretary
HASTIE, Nicola Amanda Eleanor
Resigned: 31 December 2007
Appointed Date: 19 April 2006

Secretary
JORDAN, James John
Resigned: 06 February 2008
Appointed Date: 31 December 2007

Secretary
PHILLIPS, James
Resigned: 19 April 2006
Appointed Date: 04 February 2002

Secretary
PHILLIPS, James
Resigned: 01 March 1996

Director
ANDREW, Peter Robert
Resigned: 17 July 2015
Appointed Date: 30 September 2011
66 years old

Director
BORT, Stefan Edward
Resigned: 04 February 2002
Appointed Date: 01 March 1996
66 years old

Director
CARR, Peter Anthony
Resigned: 30 September 2011
Appointed Date: 06 February 2008
71 years old

Director
GRIFITHS, Melvyn Robert
Resigned: 31 December 1997
Appointed Date: 31 March 1995
63 years old

Director
HARDMAN, Raymond Victor
Resigned: 30 September 1993
91 years old

Director
HARRISON, Roy James
Resigned: 01 March 1996
Appointed Date: 18 April 1994
78 years old

Director
HASTIE, Nicola Amanda Eleanor
Resigned: 31 December 2007
Appointed Date: 19 April 2006
63 years old

Director
PHILLIPS, James
Resigned: 19 April 2006
Appointed Date: 22 April 1996
74 years old

Director
PICKSTOCK, Samuel Frank
Resigned: 18 April 1994
91 years old

Director
ROBERTS, Alan
Resigned: 31 December 1997
Appointed Date: 22 April 1996
71 years old

Director
TANNER, Michael Brynley
Resigned: 22 April 1996
81 years old

Director
WAGHORN, Richard Seymour
Resigned: 31 December 2007
Appointed Date: 31 December 1997
70 years old

Persons With Significant Control

Wimpey Dormant Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCLEAN HOMES SOUTHERN LIMITED Events

09 Feb 2017
Accounts for a dormant company made up to 31 December 2016
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
16 Feb 2016
Accounts for a dormant company made up to 31 December 2015
01 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 27,000,000

06 Nov 2015
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
...
... and 142 more events
01 Oct 1987
Particulars of mortgage/charge

06 Aug 1987
Return made up to 21/05/87; full list of members

21 Nov 1986
Return made up to 22/05/86; full list of members

18 Sep 1986
Full accounts made up to 31 December 1985
30 Aug 1986
Declaration of satisfaction of mortgage/charge

MCLEAN HOMES SOUTHERN LIMITED Charges

29 January 1993
Legal charge
Delivered: 10 February 1993
Status: Satisfied on 8 April 1993
Persons entitled: Sequoia Developments Limited
Description: The land situate at bradley stoke in the county of avon…
1 June 1992
Legal charge
Delivered: 6 June 1992
Status: Satisfied on 17 December 1992
Persons entitled: Martin Grant Homes (UK) Limited
Description: 2-34 acres or thereabouts of land at warfield park…
31 March 1992
Legal charge
Delivered: 10 April 1992
Status: Satisfied on 8 June 1994
Persons entitled: Hatch Warren Limited
Description: Land at area E1 hatch warren basingstoke hampshire.
27 March 1990
Legal charge
Delivered: 4 April 1990
Status: Satisfied on 20 October 1990
Persons entitled: Hatch Warren Limited
Description: The property together with all fixtures now or at any time…
31 January 1990
Legal charge
Delivered: 3 February 1990
Status: Satisfied on 5 July 1991
Persons entitled: Crest Homes (South West) LTD.
Description: Land at north road, stoke, gifford, bristol.
18 September 1987
Legal charge
Delivered: 1 October 1987
Status: Satisfied on 10 September 2015
Persons entitled: Peter Edwin Lee Foot
Description: Land at woodlands lane, patchway, bristol comprising of…
31 October 1985
Legal charge
Delivered: 13 November 1985
Status: Satisfied
Persons entitled: Wates Built Homes (Blakes) Limited
Description: Part of area a of phase 2 at long furlong farm sunningwell…
11 July 1985
Legal charge
Delivered: 13 July 1985
Status: Satisfied on 10 July 1991
Persons entitled: Mary Eunice Ashman David Ashman
Description: 54,99 acres or thereabouts land at knightwood farm stoke…
31 December 1984
Deed of guarantee charge
Delivered: 17 January 1985
Status: Satisfied on 13 October 1992
Persons entitled: The Law Debenture Corporation PLC
Description: Floating charge. Undertaking and all property and assets…