St Davids Park
Flintshire
CH5 3RX
Wales
Director Name | Ms Helen Davies |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2010(55 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Ms Barbara Mary Richmond |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2010(55 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Thomas Christopher Edmondson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(38 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | Mill Lane Cottage Mill Lane Riseley Reading Berkshire RG7 1XU |
Director Name | Peter John Hill |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(38 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | Flat2 2 Eaton Place London SW1X 8AD |
Director Name | Mr William John Brand |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(38 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 03 September 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northfield House Dunt Lane Hurst Berkshire RG10 0TA |
Director Name | Mr William John Brand |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(38 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 03 September 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northfield House Dunt Lane Hurst Berkshire RG10 0TA |
Secretary Name | Brian William Race |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(38 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | 53 Clarendon Way Chislehurst Kent BR7 6RG |
Director Name | Mr Alan Charles Lovell |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(38 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 16 July 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Palace House Bishops Lane Bishops Waltham Hampshire SO32 1DP |
Director Name | Leslie Nicholls |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Bryn Afon Merllyn Lane Bagillt Flintshire CH6 6BG Wales |
Secretary Name | Rhiannon Ellis Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(38 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2002) |
Role | Legal Director Company Secreta |
Country of Residence | United Kingdom |
Correspondence Address | Gatesheath Hall Gatesheath Tattenhall Chester Cheshire CH3 9AH Wales |
Director Name | Graham William Feltham |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(40 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 February 2001) |
Role | Land Director |
Correspondence Address | 1 Gurneys Meadow Sheepcote Dell Road Holmer Green High Wycombe Buckinghamshire HP15 6TW |
Director Name | Ms Jacqueline May Day |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1997) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stumps Totteridge Common High Wycombe Buckinghamshire HP13 7QG |
Director Name | Ian Paul Beal |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 June 2000) |
Role | Managing Director |
Correspondence Address | Jenirens House 73 Cuckoo Way Great Notley Braintree Essex CM77 7WG |
Director Name | Mr Trevor Britton |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(41 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 April 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Winchfield Way Rickmansworth Hertfordshire WD3 4DN |
Director Name | Ms Jacqueline May Day |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 May 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stumps Totteridge Common High Wycombe Buckinghamshire HP13 7QG |
Director Name | David Emmerson Coates |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 2000) |
Role | Planning Director |
Correspondence Address | 23 Norman Avenue Bishops Stortford Hertfordshire CM23 4HL |
Director Name | Philip Andrew Lloyd |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 January 2003) |
Role | Constructio Director |
Correspondence Address | 10 Victoria Road Mortimer Reading Berkshire RG7 3SE |
Director Name | Christopher James Mills |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(45 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 June 2000) |
Role | Regional Director |
Correspondence Address | Pickwell Cottage Buncton Lane, Bolney Haywards Heath West Sussex RH17 5RE |
Director Name | John Mann |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2004) |
Role | Commercial Director |
Correspondence Address | 31 Homewood Harleyford Marlow Buckinghamshire SL7 2SW |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(46 years after company formation) |
Appointment Duration | 8 months (resigned 10 May 2001) |
Role | Finance Director |
Correspondence Address | 25 Cleveland Drive Little Sutton South Wirral CH66 4XY Wales |
Director Name | David Caught |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Castel Fleuri The Holt Reading Berks. RG10 9TG |
Director Name | Mr Gregson Horace Locke |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 2002) |
Role | Chairman Southern Region |
Country of Residence | United Kingdom |
Correspondence Address | North Lea Baker Street Aston Tirrold Oxfordshire OX11 9DD |
Director Name | Mr Gregson Horace Locke |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 2002) |
Role | Chairman Southern Region |
Country of Residence | England |
Correspondence Address | North Lea Baker Street Aston Tirrold Oxfordshire OX11 9DD |
Director Name | Peter Richard Dunthorne |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(46 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2008) |
Role | Accountant |
Correspondence Address | 18 The Lilacs Wokingham Berkshire RG41 4UT |
Director Name | Helen Maud Dunstan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2005) |
Role | Saleswoman |
Correspondence Address | Three Birches Forest Lane Ringwood Hampshire BH24 3HF |
Director Name | Paul Anthony Moran |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 144 Berry Way Andover Hampshire SP10 3XR |
Director Name | Geoffrey Blake |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(51 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2007) |
Role | Chartered Builder |
Correspondence Address | 58 Waltham Avenue Guildford Surrey GU2 9QE |
Director Name | Mr Andrew James Grundy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(52 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr Colin Edward Lewis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(52 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2009) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Pantygoida Farm Talycoed Lane Llantilio Crossenny Abergavenny Monmouthshire NP7 8TH Wales |
Director Name | David Henry Livingstone |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(53 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 27 February 2009) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Upper Farm House Kineton Road Gaydon Warwickshire CV35 0EP |
Director Name | Richard Thomas Gartside |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(53 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 April 2009) |
Role | Builder |
Correspondence Address | 49 Tanfield Lane Rushmere Northampton Northamptonshire NN1 5RN |
Director Name | Mr Peter Anthony Carpinelli |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(54 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 January 2010) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr John Patrick Ireland |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(55 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 June 2010) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Secretary Name | TKB Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1993(38 years, 11 months after company formation) |
Appointment Duration | 5 days (resigned 21 July 1993) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Website | redrow.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 520044 |
Telephone region | Chester |
Registered Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 100 other UK companies use this postal address |
5.5m at £1 | Redrow Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 February 2023 (7 months ago) |
---|---|
Next Return Due | 14 March 2024 (5 months, 2 weeks from now) |
10 October 1980 | Delivered on: 17 October 1980 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at moor end charlton kings cheltenham glos title no GR672. Fully Satisfied |
---|---|
1 April 1980 | Delivered on: 1 April 1980 Persons entitled: W.W Forster Classification: Legal charge Secured details: £170,000. Particulars: Land in the parish of ogwell teignbridge devon. Fully Satisfied |
15 February 1980 | Delivered on: 21 February 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being land lying to the west of leamington road broadway wycharon hereford and worcester together with the fixtures whatsover title nw 17042. Fully Satisfied |
21 December 1979 | Delivered on: 7 January 1980 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of chickwell street, glastonbury, somerset. T/n st 27916. Fully Satisfied |
29 June 1979 | Delivered on: 20 July 1979 Satisfied on: 22 December 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being land on the east side of hawthorne avenue gloucester together with all fixturs title no gr 57015. Fully Satisfied |
21 June 2004 | Delivered on: 29 June 2004 Satisfied on: 16 February 2006 Persons entitled: Sovereign Housing Association Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at kennet heath thatcham t/no BK37536. Fully Satisfied |
29 April 2002 | Delivered on: 4 May 2002 Satisfied on: 16 February 2006 Persons entitled: Servite Houses Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at roundstone lane angmering west sussex. Fully Satisfied |
27 March 2002 | Delivered on: 10 April 2002 Satisfied on: 16 February 2006 Persons entitled: The Secretary of State for Defence Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and premises known as thatcham storage depot lying to the west of station rd,thatcham,west berkshire and land to the north of station rd,thatcham,west berkshire; t/nos BK371718 and BK8722;all buildings,fixed plant,machinery and rights thereon; all guarantees,warranties,etc. See the mortgage charge document for full details. Fully Satisfied |
4 April 2001 | Delivered on: 5 April 2001 Satisfied on: 16 February 2006 Persons entitled: Smithkline Beecham PLC Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee (the "vendor") under or pursuant to clauses 6.5 and 10.1 of an agreement dated 16 december 1998 as varied by a supplemental agreement dated 30 september 1999 a second supplemental agreement dated 20 march 2000 and a third supplemental agreement dated 13 december 2000 (together the "main agreement"). Particulars: F/H property k/a brockham park betchworth surrey t/n SY683870. Fully Satisfied |
20 December 1973 | Delivered on: 8 January 1974 Satisfied on: 22 December 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north west side of crabtree lane, hamel, hempstead, herts together with all fixtures. Fully Satisfied |
31 March 2000 | Delivered on: 6 April 2000 Satisfied on: 16 February 2006 Persons entitled: Ballymore Properties Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the agreement dated 14 september 1998. Particulars: The part freehold and part leasehold premises at winkley's wharf, westferry road london E14 title numbers EGL255319 and 422192. Fully Satisfied |
24 September 1998 | Delivered on: 1 October 1998 Satisfied on: 20 September 2001 Persons entitled: John David Hordell Classification: Legal charge Secured details: £825,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Land at cranleigh road porchester t/nos HP417865 & HP351077 including all buildings and plant. Fully Satisfied |
1 July 1998 | Delivered on: 11 July 1998 Satisfied on: 2 December 1999 Persons entitled: Heron Land Developments Limited Classification: First legal mortgage Secured details: £1,181,250 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a part of area 13 knightwood park chandlers ford. See the mortgage charge document for full details. Fully Satisfied |
1 July 1998 | Delivered on: 11 July 1998 Satisfied on: 2 December 1999 Persons entitled: Heron Land Developments Limited Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 20TH april 1998. Particulars: F/H property k/a part of area 13 knightwood park chandlers ford. See the mortgage charge document for full details. Fully Satisfied |
21 January 1998 | Delivered on: 28 January 1998 Satisfied on: 13 April 2000 Persons entitled: Barabon Properties Limited Classification: Legal charge Secured details: The sum of £642,783.75 and all monies due or to become due from the company to the chargee. Particulars: The meads, sittingbourne, kent including all buildings and plant erected or to be erected thereon or on some part thereof. Fully Satisfied |
21 November 1997 | Delivered on: 3 December 1997 Satisfied on: 20 September 2001 Persons entitled: Drivetruck Limited Classification: Legal charge Secured details: The principal sum being £2,625,000 and all other money due or to become due from the company to the chargee. Particulars: Property situate at sutton lane langley slough. Fully Satisfied |
7 August 1997 | Delivered on: 12 August 1997 Satisfied on: 22 June 1999 Persons entitled: Laing Homes Limited Classification: Legal charge Secured details: £1,975,000 due or to become due from the company to the chargee. Particulars: Land lying to the south of argent street grays essex. Fully Satisfied |
11 March 1997 | Delivered on: 12 March 1997 Satisfied on: 28 August 2008 Persons entitled: Wates Built Homes Limited Classification: Legal charge Secured details: £1,023,750 and all monies due or to become due from the company to the chargee. Particulars: Land on the west side of lady lane haydon wick swindon wiltshire. Fully Satisfied |
31 August 1995 | Delivered on: 20 September 1995 Satisfied on: 15 June 1996 Persons entitled: Charles Church Developments Limited Classification: Legal charge Secured details: £800,000 due or to become due from the company to the chargee. Particulars: Land and buildings at eastbourne road uckfield wealden east sussex. Fully Satisfied |
22 February 1994 | Delivered on: 25 February 1994 Satisfied on: 18 March 2008 Persons entitled: Redrow Home Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 December 1973 | Delivered on: 8 January 1974 Satisfied on: 22 December 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, 139-145 (odds) uxbridge, alanmore harrow, middx, together with all fixture. Fully Satisfied |
20 September 1993 | Delivered on: 1 October 1993 Satisfied on: 21 February 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of minster road, sheppey, kent t/no. K638244. Fully Satisfied |
20 September 1993 | Delivered on: 1 October 1993 Satisfied on: 21 February 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of minster road, sheppey, kent t/no. K635501. Fully Satisfied |
20 September 1993 | Delivered on: 1 October 1993 Satisfied on: 21 February 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of minster road, sheppey, kent t/no. K643285. Fully Satisfied |
20 September 1993 | Delivered on: 1 October 1993 Satisfied on: 21 February 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of minster road, sheppey, kent t/no. K638243. Fully Satisfied |
28 October 1962 | Delivered on: 15 November 1962 Satisfied on: 22 December 1992 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Courtmount grove,cosham,hants. Fully Satisfied |
30 March 1990 | Delivered on: 12 April 1990 Satisfied on: 19 December 1990 Persons entitled: Tonbridge & Malling Borough Central Classification: Legal charge Secured details: £500,000 due from the company to the company to the charge under the terms of the agreement of even date. Particulars: Land and premises off holborough road, snedland kent. Fully Satisfied |
10 November 1989 | Delivered on: 21 November 1989 Satisfied on: 22 December 1992 Persons entitled: Alfred Mc Alpine Homes (Midlands) Limited Classification: Legal charge Secured details: £6,500,000 due form the company to alfred mc alphine homes (midlands) limited. Particulars: Land on the north side of hempstead lane, haibham, essex. Fully Satisfied |
21 October 1988 | Delivered on: 2 November 1988 Satisfied on: 22 December 1992 Persons entitled: The Secretary of State for Social Services Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therin to the chargee under the terms of the sale agreement date 14TH sept 198,. Particulars: Land situate of dospway lane, exminster in the conty of devon (see form 396 of M518C for full details). Fully Satisfied |
22 October 1987 | Delivered on: 11 November 1987 Satisfied on: 27 October 1988 Persons entitled: John Harold Coxon Richard Coxon Classification: Legal charge Secured details: £100,000 and all other monies due or to become due from the company to the chargees. Particulars: Dwellinghouse being "oakhams" & the adjacent woodlaway bungalow & on buildings & land which together and more particulary known as "oakham" lindridge lane, kings heignton newton abbott, devon. Fully Satisfied |
22 May 1987 | Delivered on: 10 June 1987 Satisfied on: 22 December 1992 Persons entitled: J.R. Hill (Builders) Limited Classification: Legal charge Secured details: £281,000 due from the company to G.R.hill (buildings) limied. Particulars: Land in teh county of hertford being parrt of title nos hd 221965, hd 106409 andhd 116357 and comprisng sacres & thereabout. Fully Satisfied |
20 December 1973 | Delivered on: 8 January 1974 Satisfied on: 22 December 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south west side of kiln barn rd, ditton, kent, together with all fixtures. Fully Satisfied |
13 January 1987 | Delivered on: 15 January 1987 Satisfied on: 22 December 1992 Persons entitled: John Harold Coxon Richard Coxon The Master & Fellows of Gorville & Caius College Irish A.M. Pearson Violet M. Shipp Cambridgesh Ire County Council Classification: Legal charge Secured details: All monies due or to become due from the company and/or bryant homes limited to the charges under the terms defined in the charge. Particulars: Land at milton cambridge. Fully Satisfied |
16 October 1986 | Delivered on: 23 October 1986 Satisfied on: 22 December 1992 Persons entitled: N.E. Morrissey Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a planning agreement dated 25/9/8L and this charge. Particulars: Land at beldam bridge road, west end, bisley, surrey. Fully Satisfied |
1 July 1986 | Delivered on: 5 July 1986 Satisfied on: 22 December 1992 Persons entitled: John Harold Coxon Richard Coxon The Master & Fellows of Gorville & Caius College Irish A.M. Pearson Violet M. Shipp Cambridgesh Ire County Council Jaems Sherrell Keith Robert Classification: Legal charge Secured details: Securing upk 1,400,000 and all other moneys due or to become due from the company and/or unit construction company limited to the chargee. Particulars: Land at almondabay in the county of ava comprising 44.6 acres of thereabouts old name survay number 1477 past 1051,5020 and part 0067. Fully Satisfied |
12 July 1985 | Delivered on: 31 July 1985 Satisfied on: 22 December 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from symbol (property) corporation limied to the chargee not eceeding £750,000 ar any account whatsoever. Particulars: Land known as part of market bridge site bisham, berkshire. Fully Satisfied |
31 October 1984 | Delivered on: 3 November 1984 Satisfied on: 3 October 1987 Persons entitled: Bovis House Limited Classification: Legal charge Secured details: £375,000. Particulars: Land at moredon swindon wilts comprising approx 9.3 acres. Fully Satisfied |
9 November 1984 | Delivered on: 14 November 1984 Satisfied on: 22 December 1992 Persons entitled: Royston Summers Michael John Frayn James William, Dolman Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the deems of an agreement dated 15/10/84 and / or jj gallagher construction limited. Particulars: 857D adjoining bridgnorth road westwick wolverhampton staffordshire. Fully Satisfied |
28 September 1981 | Delivered on: 2 October 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the eastside of fosse way, bingham, nottinghamshire title no nt 122870. Fully Satisfied |
13 April 1981 | Delivered on: 13 April 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and premises being land on the south west side of mill lane sindlesham berkshire title no bk 179606. Fully Satisfied |
13 April 1981 | Delivered on: 13 April 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and premises being land lying to the north east of bramingham road, luton bedfordshrie title number bd 83533. Fully Satisfied |
13 April 1981 | Delivered on: 13 April 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land & premises being land on the north east side of mill alne woodley,berkshire title number bk 176236. Fully Satisfied |
20 December 1973 | Delivered on: 8 January 1974 Satisfied on: 22 December 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north east side of kiln barn lane, ditton, kent, together with all fixtures. Fully Satisfied |
11 December 2008 | Delivered on: 23 December 2008 Persons entitled: The Kent County Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The former senacre school sutton road maidstone kent see image for full details. Outstanding |
27 June 2008 | Delivered on: 18 July 2008 Persons entitled: The Council of the Borough of Bournemouth Classification: Legal charge Secured details: £4,802,732.88 and 4,800,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a terrace mount car park, terrace road, bournemouth. Outstanding |
24 June 2005 | Delivered on: 28 June 2005 Persons entitled: Caba Trustees Limited Classification: Legal charge Secured details: £58,500,000 and all other monies due or to become due. Particulars: Peacock farm and home farm bracknell berkshire. Outstanding |
10 March 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
---|---|
2 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
26 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
6 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
8 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
19 February 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
27 November 2017 | Full accounts made up to 30 June 2017 (13 pages) |
27 November 2017 | Full accounts made up to 30 June 2017 (13 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2016 | Termination of appointment of Redrow Homes Limited as a director on 27 February 2016 (1 page) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Termination of appointment of Redrow Homes Limited as a director on 27 February 2016 (1 page) |
2 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
2 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
6 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
6 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
24 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
1 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Full accounts made up to 30 June 2010 (18 pages) |
2 February 2011 | Full accounts made up to 30 June 2010 (18 pages) |
7 July 2010 | Appointment of Helen Davies as a director (2 pages) |
7 July 2010 | Appointment of Helen Davies as a director (2 pages) |
7 July 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
7 July 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
6 July 2010 | Termination of appointment of Mary Timlin as a director (1 page) |
6 July 2010 | Termination of appointment of John Ireland as a director (1 page) |
6 July 2010 | Termination of appointment of William Brand as a director (1 page) |
6 July 2010 | Termination of appointment of Barry Stiles as a director (1 page) |
6 July 2010 | Termination of appointment of Frederick Veevers as a director (1 page) |
6 July 2010 | Termination of appointment of John Ireland as a director (1 page) |
6 July 2010 | Termination of appointment of Barry Stiles as a director (1 page) |
6 July 2010 | Termination of appointment of William Brand as a director (1 page) |
6 July 2010 | Termination of appointment of Pierre Pedersen as a director (1 page) |
6 July 2010 | Termination of appointment of Pierre Pedersen as a director (1 page) |
6 July 2010 | Termination of appointment of Mary Timlin as a director (1 page) |
6 July 2010 | Termination of appointment of Frederick Veevers as a director (1 page) |
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Company name changed redrow homes (southern) LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Company name changed redrow homes (southern) LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Change of name notice (2 pages) |
9 April 2010 | Termination of appointment of Andrew Grundy as a director (1 page) |
9 April 2010 | Termination of appointment of Peter Carpinelli as a director (1 page) |
9 April 2010 | Termination of appointment of Andrew Grundy as a director (1 page) |
9 April 2010 | Termination of appointment of Peter Carpinelli as a director (1 page) |
19 March 2010 | Secretary's details changed for Graham Anthony Cope on 18 March 2010 (1 page) |
19 March 2010 | Director's details changed for Redrow Homes Limited on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Pierre William Pedersen on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Redrow Homes Limited on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Frederick Ambrose Veevers on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Andrew James Grundy on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr William John Brand on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Peter Anthony Carpinelli on 18 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (8 pages) |
19 March 2010 | Director's details changed for Mr Barry Stiles on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Peter Anthony Carpinelli on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Barry Stiles on 18 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (8 pages) |
19 March 2010 | Director's details changed for Mr Pierre William Pedersen on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr William John Brand on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mary Timlin on 18 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Graham Anthony Cope on 18 March 2010 (1 page) |
19 March 2010 | Director's details changed for Mary Timlin on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Andrew James Grundy on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Frederick Ambrose Veevers on 18 March 2010 (2 pages) |
16 January 2010 | Full accounts made up to 30 June 2009 (17 pages) |
16 January 2010 | Full accounts made up to 30 June 2009 (17 pages) |
15 December 2009 | Appointment of Mr John Patrick Ireland as a director (2 pages) |
15 December 2009 | Appointment of Mr John Patrick Ireland as a director (2 pages) |
3 December 2009 | Termination of appointment of John Tutte as a director (1 page) |
3 December 2009 | Termination of appointment of John Tutte as a director (1 page) |
20 November 2009 | Termination of appointment of Colin Lewis as a director (1 page) |
20 November 2009 | Termination of appointment of Colin Lewis as a director (1 page) |
30 April 2009 | Appointment terminated director stephen pickering (1 page) |
30 April 2009 | Appointment terminated director stephen pickering (1 page) |
28 April 2009 | Appointment terminated director richard gartside (1 page) |
28 April 2009 | Appointment terminated director richard gartside (1 page) |
26 March 2009 | Director appointed mr peter anthony carpinelli (2 pages) |
26 March 2009 | Director appointed mr peter anthony carpinelli (2 pages) |
25 March 2009 | Director appointed mr pierre william pedersen (2 pages) |
25 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
25 March 2009 | Director appointed mr pierre william pedersen (2 pages) |
25 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
10 March 2009 | Appointment terminated director david livingstone (1 page) |
10 March 2009 | Appointment terminated director david livingstone (1 page) |
6 March 2009 | Director's change of particulars / mary timlin / 05/03/2009 (1 page) |
6 March 2009 | Director's change of particulars / mary timlin / 05/03/2009 (1 page) |
5 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
9 January 2009 | Director appointed william john brand (4 pages) |
9 January 2009 | Director appointed william john brand (4 pages) |
9 January 2009 | Director appointed john frederick tutte (4 pages) |
9 January 2009 | Director appointed john frederick tutte (4 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 47 (4 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 47 (4 pages) |
3 December 2008 | Director appointed stephen graham pickering (3 pages) |
3 December 2008 | Director appointed richard thomas gartside (3 pages) |
3 December 2008 | Director appointed david henry livingstone (3 pages) |
3 December 2008 | Director appointed mary timlin (3 pages) |
3 December 2008 | Director appointed stephen graham pickering (3 pages) |
3 December 2008 | Director appointed richard thomas gartside (3 pages) |
3 December 2008 | Director appointed david henry livingstone (3 pages) |
3 December 2008 | Director appointed mary timlin (3 pages) |
11 November 2008 | Appointment terminated director andrew west (1 page) |
11 November 2008 | Appointment terminated director stuart rowlands (1 page) |
11 November 2008 | Appointment terminated director peter dunthorne (1 page) |
11 November 2008 | Appointment terminated director peter dunthorne (1 page) |
11 November 2008 | Appointment terminated director stuart rowlands (1 page) |
11 November 2008 | Appointment terminated director andrew west (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
27 March 2008 | Return made up to 28/02/08; no change of members (10 pages) |
27 March 2008 | Return made up to 28/02/08; no change of members (10 pages) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | New director appointed (3 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
20 November 2007 | Full accounts made up to 30 June 2007 (17 pages) |
20 November 2007 | Full accounts made up to 30 June 2007 (17 pages) |
19 November 2007 | New director appointed (3 pages) |
19 November 2007 | New director appointed (3 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (10 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (10 pages) |
29 November 2006 | Full accounts made up to 30 June 2006 (19 pages) |
29 November 2006 | Full accounts made up to 30 June 2006 (19 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members
|
15 March 2006 | Return made up to 28/02/06; full list of members
|
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
7 December 2005 | Full accounts made up to 30 June 2005 (17 pages) |
7 December 2005 | Full accounts made up to 30 June 2005 (17 pages) |
26 July 2005 | New director appointed (3 pages) |
26 July 2005 | New director appointed (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
29 March 2005 | Return made up to 28/02/05; full list of members (10 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (10 pages) |
27 January 2005 | Full accounts made up to 30 June 2004 (17 pages) |
27 January 2005 | Full accounts made up to 30 June 2004 (17 pages) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
22 July 2004 | New director appointed (3 pages) |
22 July 2004 | New director appointed (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Return made up to 28/02/04; full list of members
|
7 April 2004 | New director appointed (1 page) |
7 April 2004 | Return made up to 28/02/04; full list of members
|
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
7 December 2003 | Full accounts made up to 30 June 2003 (17 pages) |
7 December 2003 | Full accounts made up to 30 June 2003 (17 pages) |
16 September 2003 | Secretary's particulars changed (1 page) |
16 September 2003 | Secretary's particulars changed (1 page) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
26 March 2003 | Return made up to 28/02/03; full list of members
|
26 March 2003 | Return made up to 28/02/03; full list of members
|
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (3 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (3 pages) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Director resigned (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Full accounts made up to 30 June 2002 (18 pages) |
2 March 2003 | Full accounts made up to 30 June 2002 (18 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | Secretary resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
1 June 2002 | New director appointed (4 pages) |
1 June 2002 | New director appointed (4 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (9 pages) |
10 April 2002 | Particulars of mortgage/charge (9 pages) |
28 March 2002 | Return made up to 28/02/02; full list of members
|
28 March 2002 | Return made up to 28/02/02; full list of members
|
10 December 2001 | Full accounts made up to 30 June 2001 (19 pages) |
10 December 2001 | Full accounts made up to 30 June 2001 (19 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2001 | Memorandum and Articles of Association (8 pages) |
20 August 2001 | Memorandum and Articles of Association (8 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members
|
29 March 2001 | Return made up to 28/02/01; full list of members
|
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
7 February 2001 | Full accounts made up to 30 June 2000 (18 pages) |
7 February 2001 | Full accounts made up to 30 June 2000 (18 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
15 September 2000 | New director appointed (3 pages) |
15 September 2000 | New director appointed (3 pages) |
15 September 2000 | New director appointed (3 pages) |
15 September 2000 | New director appointed (3 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
26 June 2000 | Company name changed redrow homes (south east) limite d\certificate issued on 26/06/00 (2 pages) |
26 June 2000 | Company name changed redrow homes (south east) limite d\certificate issued on 26/06/00 (2 pages) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Full accounts made up to 30 June 1999 (17 pages) |
31 March 2000 | Full accounts made up to 30 June 1999 (17 pages) |
3 March 2000 | Return made up to 28/02/00; full list of members
|
3 March 2000 | Return made up to 28/02/00; full list of members
|
27 January 2000 | Director's particulars changed (1 page) |
27 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | Director's particulars changed (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1999 | Return made up to 28/02/99; no change of members
|
4 March 1999 | Return made up to 28/02/99; no change of members
|
8 January 1999 | Director's particulars changed (1 page) |
8 January 1999 | Director's particulars changed (1 page) |
7 January 1999 | Full accounts made up to 30 June 1998 (17 pages) |
7 January 1999 | Full accounts made up to 30 June 1998 (17 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
3 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
27 August 1998 | Amending 882R (2 pages) |
27 August 1998 | Amending 882R (2 pages) |
17 August 1998 | Director's particulars changed (1 page) |
17 August 1998 | Director's particulars changed (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Return made up to 28/02/98; full list of members
|
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Return made up to 28/02/98; full list of members
|
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
23 February 1998 | Full accounts made up to 30 June 1997 (15 pages) |
23 February 1998 | Full accounts made up to 30 June 1997 (15 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
12 August 1997 | Particulars of mortgage/charge (5 pages) |
12 August 1997 | Particulars of mortgage/charge (5 pages) |
12 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | Director's particulars changed (1 page) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Return made up to 28/02/97; no change of members
|
25 February 1997 | Return made up to 28/02/97; no change of members
|
26 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
26 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
20 February 1996 | Return made up to 28/02/96; no change of members (6 pages) |
20 February 1996 | Return made up to 28/02/96; no change of members (6 pages) |
23 January 1996 | Full accounts made up to 30 June 1995 (15 pages) |
23 January 1996 | Full accounts made up to 30 June 1995 (15 pages) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | Secretary's particulars changed (2 pages) |
28 July 1995 | Secretary's particulars changed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
7 March 1995 | Return made up to 28/02/95; full list of members
|
7 March 1995 | Return made up to 28/02/95; full list of members
|
14 October 1994 | Full accounts made up to 30 June 1994 (17 pages) |
14 October 1994 | Full accounts made up to 30 June 1994 (17 pages) |
7 November 1993 | Memorandum and Articles of Association (15 pages) |
7 November 1993 | Memorandum and Articles of Association (15 pages) |
30 July 1993 | Company name changed costain homes LIMITED\certificate issued on 30/07/93 (2 pages) |
30 July 1993 | Company name changed costain homes LIMITED\certificate issued on 30/07/93 (2 pages) |
19 May 1993 | Full accounts made up to 31 December 1992 (13 pages) |
19 May 1993 | Full accounts made up to 31 December 1992 (13 pages) |
12 March 1993 | Return made up to 28/02/93; full list of members (9 pages) |
12 March 1993 | Return made up to 28/02/93; full list of members (9 pages) |
13 January 1993 | Memorandum and Articles of Association (19 pages) |
13 January 1993 | Memorandum and Articles of Association (19 pages) |
1 November 1992 | Full accounts made up to 31 December 1991 (16 pages) |
1 November 1992 | Full accounts made up to 31 December 1991 (16 pages) |
26 April 1991 | Full accounts made up to 31 December 1990 (16 pages) |
26 April 1991 | Full accounts made up to 31 December 1990 (16 pages) |
28 November 1990 | Memorandum and Articles of Association (19 pages) |
28 November 1990 | Memorandum and Articles of Association (19 pages) |
10 August 1990 | Resolutions
|
10 August 1990 | Resolutions
|
11 June 1990 | Full accounts made up to 31 December 1989 (14 pages) |
11 June 1990 | Full accounts made up to 31 December 1989 (14 pages) |
20 June 1989 | Full accounts made up to 31 December 1988 (14 pages) |
20 June 1989 | Full accounts made up to 31 December 1988 (14 pages) |
17 January 1989 | Memorandum and Articles of Association (21 pages) |
17 January 1989 | Memorandum and Articles of Association (21 pages) |
25 May 1988 | Full accounts made up to 31 December 1987 (14 pages) |
25 May 1988 | Full accounts made up to 31 December 1987 (14 pages) |
17 July 1987 | Full accounts made up to 31 December 1986 (14 pages) |
17 July 1987 | Full accounts made up to 31 December 1986 (14 pages) |
24 June 1987 | Memorandum and Articles of Association (22 pages) |
24 June 1987 | Memorandum and Articles of Association (22 pages) |
24 June 1987 | Resolutions
|
24 June 1987 | Resolutions
|
7 June 1986 | Full accounts made up to 31 December 1985 (14 pages) |
7 June 1986 | Full accounts made up to 31 December 1985 (14 pages) |
22 June 1985 | Accounts made up to 31 December 1984 (13 pages) |
22 June 1985 | Accounts made up to 31 December 1984 (13 pages) |
14 June 1984 | Accounts made up to 31 December 1983 (11 pages) |
14 June 1984 | Accounts made up to 31 December 1983 (11 pages) |
16 June 1983 | Accounts made up to 31 December 1982 (10 pages) |
16 June 1983 | Accounts made up to 31 December 1982 (10 pages) |
31 December 1982 | Accounts made up to 31 December 1992 (17 pages) |
31 December 1982 | Accounts made up to 31 December 1992 (17 pages) |
15 July 1982 | Accounts made up to 31 December 1981 (5 pages) |
15 July 1982 | Accounts made up to 31 December 1981 (5 pages) |
10 July 1981 | Accounts made up to 31 December 1981 (11 pages) |
10 July 1981 | Accounts made up to 31 December 1981 (11 pages) |
23 August 1980 | Accounts made up to 31 December 1979 (12 pages) |
23 August 1980 | Accounts made up to 31 December 1979 (12 pages) |
22 August 1980 | Accounts made up to 31 December 1978 (12 pages) |
22 August 1980 | Accounts made up to 31 December 1978 (12 pages) |
12 February 1979 | Accounts made up to 31 December 1977 (12 pages) |
12 February 1979 | Accounts made up to 31 December 1977 (12 pages) |
1 September 1977 | Accounts made up to 31 December 1976 (11 pages) |
1 September 1977 | Accounts made up to 31 December 1976 (11 pages) |
24 May 1975 | Accounts made up to 31 December 1974 (18 pages) |
24 May 1975 | Accounts made up to 31 December 1974 (18 pages) |
21 August 1974 | Accounts made up to 31 December 2073 (13 pages) |
21 August 1974 | Accounts made up to 31 December 2073 (13 pages) |
27 August 1954 | Certificate of incorporation (1 page) |
27 August 1954 | Certificate of incorporation (1 page) |
27 August 1954 | Incorporation (17 pages) |
27 August 1954 | Incorporation (17 pages) |