NORLAND HOMES (BUCKS) LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 9QN

Company number 02991875
Status Active
Incorporation Date 18 November 1994
Company Type Private Limited Company
Address THE MILL HOUSE, BOUNDARY ROAD LOUDWATER, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9QN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of NORLAND HOMES (BUCKS) LIMITED are www.norlandhomesbucks.co.uk, and www.norland-homes-bucks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Taplow Rail Station is 5.7 miles; to Maidenhead Rail Station is 6 miles; to Burnham (Berks) Rail Station is 6.1 miles; to Slough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norland Homes Bucks Limited is a Private Limited Company. The company registration number is 02991875. Norland Homes Bucks Limited has been working since 18 November 1994. The present status of the company is Active. The registered address of Norland Homes Bucks Limited is The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire Hp10 9qn. . MAXWELL, Wendy Eileen is a Secretary of the company. MAXWELL, James Brian is a Director of the company. Nominee Secretary MICHIE, Diana Jean has been resigned. Secretary WETHERELL, Ian Sinclair has been resigned. Nominee Director PAGE, Brian Robert has been resigned. Director STEWART, Andrew Murray Lorne has been resigned. Director WALSH, Michael Vincent has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MAXWELL, Wendy Eileen
Appointed Date: 17 April 2000

Director
MAXWELL, James Brian
Appointed Date: 21 November 1994
81 years old

Resigned Directors

Nominee Secretary
MICHIE, Diana Jean
Resigned: 21 November 1994
Appointed Date: 18 November 1994

Secretary
WETHERELL, Ian Sinclair
Resigned: 19 November 2008
Appointed Date: 21 November 1994

Nominee Director
PAGE, Brian Robert
Resigned: 21 November 1994
Appointed Date: 18 November 1994
77 years old

Director
STEWART, Andrew Murray Lorne
Resigned: 31 August 1996
Appointed Date: 21 November 1994
74 years old

Director
WALSH, Michael Vincent
Resigned: 01 January 2012
Appointed Date: 05 September 2008
80 years old

Persons With Significant Control

Mr. James Brian Maxwell
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Wendy Eileen Maxwell
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORLAND HOMES (BUCKS) LIMITED Events

24 Nov 2016
Confirmation statement made on 18 November 2016 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 August 2016
13 Apr 2016
Total exemption small company accounts made up to 31 August 2015
15 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

26 Jan 2015
Satisfaction of charge 7 in full
...
... and 89 more events
11 Jul 1995
Ad 21/11/94--------- £ si 98@1=98 £ ic 2/100

04 Jan 1995
Director resigned;new director appointed

04 Jan 1995
New director appointed

22 Dec 1994
Secretary resigned;new secretary appointed

18 Nov 1994
Incorporation

NORLAND HOMES (BUCKS) LIMITED Charges

17 August 2012
Legal charge
Delivered: 18 August 2012
Status: Satisfied on 7 March 2014
Persons entitled: National Westminster Bank PLC
Description: Property k/a rose house, 26 burgess wood road south…
17 August 2012
Legal charge
Delivered: 18 August 2012
Status: Satisfied on 7 March 2014
Persons entitled: National Westminster Bank PLC
Description: Property k/a elizabeth house, 26 burgess wood road south…
6 February 2012
Debenture
Delivered: 9 February 2012
Status: Satisfied on 7 March 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 November 2011
Legal charge
Delivered: 5 November 2011
Status: Satisfied on 7 March 2014
Persons entitled: National Westminster Bank PLC
Description: Land being 26 burgess wood road south beaconsfield t/n…
19 July 2011
Legal charge
Delivered: 3 August 2011
Status: Satisfied on 7 March 2014
Persons entitled: Craig Rennie
Description: 26 burgess wood road south beaconsfield bucks.
30 June 2011
Legal charge
Delivered: 2 July 2011
Status: Satisfied on 7 March 2014
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of burgess wood road south…
26 August 2010
Legal charge
Delivered: 10 September 2010
Status: Satisfied on 7 March 2014
Persons entitled: Craig Rennie
Description: Land at the rear of 24 and 26 burgees wood road south…
15 September 2008
Legal charge
Delivered: 17 September 2008
Status: Satisfied on 26 January 2015
Persons entitled: National Westminster Bank PLC
Description: The property known as fulmere cottage, fulmer common road…
9 November 2007
Legal charge
Delivered: 10 November 2007
Status: Satisfied on 12 May 2010
Persons entitled: National Westminster Bank PLC
Description: Primavera shoppenhangers road maidenhead. By way of fixed…
16 September 2004
Deposit agreement to secure own liabilities
Delivered: 25 September 2004
Status: Satisfied on 12 November 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
16 April 2003
Assignment by way of additional security
Delivered: 19 April 2003
Status: Satisfied on 12 November 2008
Persons entitled: Chesham Building Society
Description: The rights of the company of whatsoever description. See…
20 December 2002
Assingment by way of additional security
Delivered: 24 December 2002
Status: Satisfied on 12 November 2008
Persons entitled: Chesham Building Society
Description: All those rights of the company of whatsoever description…
20 December 2002
Commercial mortgage deed
Delivered: 24 December 2002
Status: Satisfied on 12 November 2008
Persons entitled: Chesham Building Society
Description: Freehold property 8 westfield road beaconsfield…
1 March 2001
Commercial mortgage deed
Delivered: 8 March 2001
Status: Satisfied on 12 November 2008
Persons entitled: Chesham Building Society
Description: F/Hold land/blds known as casa la daste,blind lane,bourne…