Company NameYJL Homes Limited
Company StatusActive
Company Number00649328
CategoryPrivate Limited Company
Incorporation Date11 February 1960(64 years, 2 months ago)
Previous NameLovell Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andries Petrus Liebenberg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(57 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Paul Scott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(57 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameRenew Nominees Limited (Corporation)
StatusCurrent
Appointed30 April 2000(40 years, 2 months after company formation)
Appointment Duration23 years, 11 months
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameRenew Corporate Director Limited (Corporation)
StatusCurrent
Appointed26 August 2005(45 years, 6 months after company formation)
Appointment Duration18 years, 7 months
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameMr Paul David Leslie Butcher
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(32 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address70 High Street
Kimpton
Hitchin
Hertfordshire
SG4 8PT
Director NameKeith Coxshall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(32 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Badgers Holt
Tunbridge Wells
Kent
TN2 3ES
Director NamePaul David Wiltshire
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(32 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence Address4 Lawrence Grove
Prestwood
Buckinghamshire
HP16 0SN
Director NamePeter Clifford Bailey
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(32 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodwinds
Henley Road
Marlow
Buckingamshire
SL7 2BZ
Director NameMr Robert Tyler
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(32 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tudor Close
Lichfield
Staffordshire
WS14 9RX
Secretary NamePeter Clifford Bailey
NationalityBritish
StatusResigned
Appointed16 March 1992(32 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodwinds
Henley Road
Marlow
Buckingamshire
SL7 2BZ
Secretary NameJames Dunsmore
NationalityBritish
StatusResigned
Appointed01 February 1993(32 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2000)
RoleSecretary
Correspondence Address1 Fernie Close
Lichfield Road
Stone
Staffordshire
ST15 8YD
Director NameMr David Kenneth Buckley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(34 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address9 Culverton Hill
Princes Riseborough
Aylesbury
Buckinghamshire
Hp17 0d7
Director NameJames Dunsmore
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(34 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2000)
RoleCompany Director
Correspondence Address1 Fernie Close
Lichfield Road
Stone
Staffordshire
ST15 8YD
Director NameMr Nicholas George Sedgwick
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(34 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Cottage Burton Road
Streethay
Lichfield
Staffs
WS13 8LS
Director NameMr George William Tilbrook
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(37 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressOut Of Bounds
26 Moor Hall Drive Four Oaks
Sutton Coldfield
West Midlands
B75 6LR
Director NameEdward Carlisle
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(38 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 June 1999)
RoleFinance Director
Correspondence Address17 Swigert Close
Hempshill Vale
Nottingham
NG6 7AP
Director NameIvor Stewart Davenport
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(38 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 July 1999)
RoleCompany Director
Correspondence Address171 Barnett Lane
Kingswinford
West Midlands
DY6 9QA
Director NameGeorge William Leonard Miller
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(39 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressThe Gate House North Common
Queens Road
Weybridge
Surrey
KT13 9DN
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(40 years after company formation)
Appointment Duration5 years, 7 months (resigned 28 September 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(40 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameDaniel Francis Stephenson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2000(40 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2005)
RoleChartered Surveyor
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed30 June 2000(40 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBanergatan 3
Stockholm
Foreign
Director NameNicholas James Patrick Jordan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(42 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 2003)
RoleChartered Surveyor
Correspondence Address69b Wolfington Road
London
SE27 0RH
Director NameJohn Peter Fitzroy Leonard
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(43 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2004)
RoleChartered Surveyor
Correspondence Address8 Barrow Hill Place
Ashford
Kent
TN23 1NE
Director NamePhilip John Underwood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(44 years, 2 months after company formation)
Appointment Duration2 years (resigned 02 May 2006)
RoleEngineer
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(50 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
Leeds
LS25 3AA
Director NameMr Graham Martin Ellis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(53 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 June 2017)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence Address42 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ

Contact

Websitelovellpartnerships.co.uk

Location

Registered Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Renew Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£32,000
Gross Profit£13,000
Net Worth£186,000
Cash£109,000
Current Liabilities£2,280,000

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 March 2024 (3 weeks, 6 days ago)
Next Return Due15 March 2025 (11 months, 3 weeks from now)

Charges

15 January 1980Delivered on: 22 January 1980
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 south east side of hoaphill lane cobham, surrey. Title no: sy 483942.
Fully Satisfied
15 January 1980Delivered on: 22 January 1980
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 at dassels, braughing parish, hertfordshire. Title no. Hd 119900.
Fully Satisfied
2 January 1980Delivered on: 4 January 1980
Persons entitled: Fedorated Homes Limited

Classification: Legal charge
Secured details: £287,500.
Particulars: F/H land at londonderry farm bideford devon.
Fully Satisfied
3 October 2007Delivered on: 19 October 2007
Satisfied on: 31 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
16 March 2000Delivered on: 20 March 2000
Satisfied on: 4 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 manor ash drive bury st edmunds; 7 webb close pewsham chippenham; 12 aylewyn green regis park sittingbourne t/nos: SK99469 WT108678 K686957 (including trade fixtures). 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. See the mortgage charge document for full details.
Fully Satisfied
2 October 1999Delivered on: 20 October 1999
Satisfied on: 31 January 2011
Persons entitled: Sovereign Harbour Limited

Classification: Legal charge
Secured details: £1,262,691.00.
Particulars: Land at north of atlantic drive sovereign harbour eastbourne.
Fully Satisfied
14 October 1999Delivered on: 19 October 1999
Satisfied on: 31 January 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee and debentures dated 23 january 1992 and 30 september 1992.
Particulars: F/H land situate at sovereign harbour eastbourne.
Fully Satisfied
1 October 1979Delivered on: 8 October 1979
Satisfied on: 30 December 1991
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit of title deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at townsend lane harpenden herts title no hd 108416.
Fully Satisfied
16 December 1997Delivered on: 6 January 1998
Satisfied on: 31 January 2011
Persons entitled: Commission for the New Towns

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land situate at the development site k/a monkstone ldo at milton keynes buckingham.
Fully Satisfied
16 December 1997Delivered on: 6 January 1998
Satisfied on: 31 January 2011
Persons entitled: Commission for the New Towns

Classification: Joint legal charge
Secured details: All monies due or to become due from the company and/or wilcon homes midlands limited to the chargee.
Particulars: Land forming part of the development site k/a monkston ldo at milton keynes buckingham.
Fully Satisfied
23 November 1995Delivered on: 29 November 1995
Satisfied on: 31 January 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: The monies and liabilities due or to become due from the company in two guarantee and debentures dated 23 january 1992 and 20 september 1992.
Particulars: All that f/h property being land off burton old road streethay lichfield.
Fully Satisfied
14 March 1995Delivered on: 15 March 1995
Satisfied on: 31 January 2011
Persons entitled: Barclays Bank PLC

Classification: Supplmental legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to two guarantee and debentures dated 23 january 1992 and 30 september 1992.
Particulars: F/H land on the west side of ebbw vale road, irthlingborough northamptonshire t/no.NN136622.
Fully Satisfied
14 March 1995Delivered on: 15 March 1995
Satisfied on: 31 January 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to two guarantee and debentures dated 23 january 1992 and 30 september 1992.
Particulars: F/H land on the west side of burton road, elford, lichfield, staffs t/no.SF342718.
Fully Satisfied
14 March 1995Delivered on: 15 March 1995
Satisfied on: 31 January 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to two guarantee and debentures dated 23 january 1992 and 30 september 1992.
Particulars: F/H orton farm, barn end road, warton, warwickshire t/no.WK354008.
Fully Satisfied
14 March 1995Delivered on: 15 March 1995
Satisfied on: 31 January 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to two guarantee and debentures dated 23 january 1992 and 30 september 1992.
Particulars: F/H property situate at row tree road wootton northamptonshire t/no.nn 164862.
Fully Satisfied
14 March 1995Delivered on: 15 March 1995
Satisfied on: 31 January 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to two guarantee and debentures dated 23 january 1992 and 30 september 1992.
Particulars: F/H property at burton old road streethay t/no. SF339932.
Fully Satisfied
14 March 1995Delivered on: 15 March 1995
Satisfied on: 31 January 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to two guarantee and debentures dated 23 january 1992 and 30 september 1992.
Particulars: F/H the manor farm harlaston lichfield t/no.SF347021.
Fully Satisfied
14 March 1995Delivered on: 15 March 1995
Satisfied on: 31 January 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to two guarantee and debentures dated 23 january 1992 and 30 september 1992.
Particulars: All that f/h property at cappers lane lichfield staffs t/no.SF342539.
Fully Satisfied
25 September 1979Delivered on: 8 October 1979
Satisfied on: 30 December 1991
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land north side of hertford road, stevenage herts. Title no hd 111134 and the mortgage debt secured thereon by a mortgage dated 6-9-79.
Fully Satisfied
8 March 1995Delivered on: 15 March 1995
Satisfied on: 31 January 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to two guarantee and debentures dated 23 january 1992 and 30 september 1992.
Particulars: F/H land on the east side of leighton road stoke hammond t/no.BM196313.
Fully Satisfied
20 February 1995Delivered on: 21 February 1995
Satisfied on: 31 January 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee & debentures dated 23RD january 1992 and 30TH september 1992.
Particulars: F/H land at sovereign harbour estate eastbourne east sussex.
Fully Satisfied
27 May 1994Delivered on: 9 June 1994
Satisfied on: 18 November 1995
Persons entitled: The Crown Estate Commissioners

Classification: Legal and equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 19 harvest lane thames ditton surrey t/no.SY608289.
Fully Satisfied
27 April 1994Delivered on: 4 May 1994
Satisfied on: 10 November 1995
Persons entitled: The Crown Estate Commissioners

Classification: Legal and equitable charge
Secured details: All monies due or to become due from the company to the chargee under an agreement dated 18 january 1989, a deed of variation and agreement dated 10 july 1991 and a further deed of variation and agreement dated 27 april 1994.
Particulars: Uplands leatherhead road oxshott surrey t/no.SY509426.
Fully Satisfied
20 April 1994Delivered on: 29 April 1994
Satisfied on: 31 January 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee supllemental to two guarantee and debentures dated 23 january 1992 and 30 september 1992.
Particulars: All that f/h property being part of land under t/no.DN299935.
Fully Satisfied
13 January 1994Delivered on: 14 January 1994
Satisfied on: 31 January 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies and liabilities covenanted to be paid or discharged in two guarantees and debentures dated 23RD january 1992 and 30TH september 1992.
Particulars: F/H land on north side of london road hichin t/n hd 223976.
Fully Satisfied
23 December 1993Delivered on: 6 January 1994
Satisfied on: 31 January 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under two guarantee and debentures dated 23 january 1992 and 30 september 1992.
Particulars: All that f/h land situate at the corner of weedon road upton way northampton t/no.NN15663.
Fully Satisfied
6 December 1993Delivered on: 14 December 1993
Satisfied on: 31 January 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under two guarantees and debentures dated 23RD january 1992 and 30TH september 1992.
Particulars: F/H property situate at church street and south street weedon bec, northamptonshire part t/no.NN131064.
Fully Satisfied
4 November 1993Delivered on: 15 November 1993
Satisfied on: 24 May 1994
Persons entitled: Morys George Lyndhurst Baron Aberdare, Richard Samuel Long & the Honourablejames Bruce

Classification: Legal charge
Secured details: £500,000 and all monies due or to become due from the company to the chargee under the legal charge.
Particulars: The land shown edged red, the land shown coloured yellow and the land shown hatched black on the plan annexed to an agreement dated 23.12.92 (the supplemental option agreement) and in the case of the land coloured yellow six agreements (access agreements) and all rights under the option agreements.
Fully Satisfied
4 November 1993Delivered on: 11 November 1993
Satisfied on: 31 January 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under two guarantees and debentures dated 23.01.92 and 30.09.92.
Particulars: All that f/h property situate at pheasant drive downley high wycombe bucks.
Fully Satisfied
4 October 1978Delivered on: 18 October 1978
Satisfied on: 30 December 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or western estates (lawes cherry) limited to the chargee on any account whatsoever.
Particulars: F/Hold parkfarm, bourton-on-the-water, gloucestershire title no gr 56385.
Fully Satisfied
18 October 1993Delivered on: 20 October 1993
Satisfied on: 31 January 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the chargee under two guaranmtee and debentures dated 23.01.92.
Particulars: All that f/h property being land comprising 3.651 acres or thereabouts being part of land under t/no.WT120096.
Fully Satisfied
5 August 1993Delivered on: 9 August 1993
Satisfied on: 31 January 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to two guarantee and debentures dated 23RD january 1992 and 30TH september 1992.
Particulars: All that f/h property being land to the north of airlie road winchester hampshire t/no.HP462238.
Fully Satisfied
5 August 1993Delivered on: 9 August 1993
Satisfied on: 31 January 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to two guarantee and debentures dated 23RD january 1992 and 30TH september 1992.
Particulars: All that f/h property being land to the north of airlie road winchester hampshire t/no.HP391931.
Fully Satisfied
5 August 1993Delivered on: 9 August 1993
Satisfied on: 31 January 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to two guarantee and debentures dated 23RD january 1992 and 30TH september 1992.
Particulars: First all that f/h land lying to the north of danvers drive church crookham fleet t/no.HP457796 and secondly all that f/h property being land at velmead farm church crookham fleet part t/no.HP189945.
Fully Satisfied
16 March 1993Delivered on: 17 March 1993
Satisfied on: 18 November 1995
Persons entitled: Bw Jepson-Turner and G H Mills

Classification: Legal charge
Secured details: £1,400,000.
Particulars: All that land lying to the north of airlie road winchester hants t/no.HP391931.
Fully Satisfied
30 September 1992Delivered on: 16 October 1992
Satisfied on: 31 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees on any account whatsoever under the termsof the master facilities agreement DATED21 february 1992 and this charge.
Particulars: See form 395 ref M93. 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
28 February 1992Delivered on: 3 March 1992
Satisfied on: 31 January 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee a guarantee and debenture dated 23.01.92.
Particulars: F/H land at monkston milton keynes buckst/no. BM2013 and 61741.
Fully Satisfied
5 February 1992Delivered on: 20 February 1992
Satisfied on: 31 January 2011
Persons entitled: Milton Keynes Development Corporation

Classification: Joint legal charge
Secured details: All monies due or to become due from thecompany and/or wilton homes midlands limited to the chargee on any account whatsoever.
Particulars: Freehold land situate and known as the mentally handicapped site monkston ldo milton keynes.
Fully Satisfied
5 February 1992Delivered on: 20 February 1992
Satisfied on: 31 January 2011
Persons entitled: Milton Keynes Develpment Corporation

Classification: Joint legal charge
Secured details: All monies due or to become due from thecompany and/or wilton homes midlands limited to the chargee on any account whatsoever.
Particulars: Freehold land situate at monkston ldo milton keynes and known as the probation centre site see form 395 for full details ref M463C.
Fully Satisfied
5 February 1992Delivered on: 20 February 1992
Satisfied on: 31 January 2011
Persons entitled: Milton Keynes Development Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: Land situate at and k/a housing development site monkston ldo milton keynes (phase I).
Fully Satisfied
29 March 1978Delivered on: 4 April 1978
Satisfied on: 30 December 1991
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: 14-30 acres of land lying between frith hill road and farncombe hill, godalming, surrey. Title no. Sy 436947.
Fully Satisfied
23 January 1992Delivered on: 3 February 1992
Satisfied on: 31 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as defined in this guarantee and debenture.
Particulars: See doc ref M156 for full details. 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
10 July 1991Delivered on: 25 July 1991
Satisfied on: 10 November 1995
Persons entitled: The Crown Estate Commissioners

Classification: Legal and equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 18/1/89 and a deed of variation and agreement dated 10/7/91.
Particulars: Uplands, leatherhead road, oxshott, surrey t/no. SY509426.
Fully Satisfied
23 December 1988Delivered on: 11 January 1989
Satisfied on: 30 December 1991
Persons entitled:
Arthur William
Richard Henry Welch
Harold Percival Pleasance
Frederick Thomas Gear
Margaret Ellen Gallienne
John Gayton
Sylvia Joan Blatchford
James William Waldron
Greta Loma Boader
Greeda Padfield
Devon County Council
Philip Randolph Boaden
John Poynder Phillips
Anthony Douglas Inglis

Classification: Deed of charge
Secured details: £6,262,600 and all other moneys due or to become due from the company and/or all or any of the other companies named therein to the chargee and the twelve individuals named on the attached schedule under the terms of an agreement for sale dated 23/10/87 and this deed.
Particulars: All those parcels of lane or pieces of land situate at bickington in the parishes of tawstock and fremington (otherwise known as roundsweli) in the county of devon containing 114.87 acres of thereabouts.
Fully Satisfied
30 June 1987Delivered on: 1 July 1987
Satisfied on: 30 December 1991
Persons entitled: Royco Homes Limited

Classification: Charge
Secured details: Securing £800,000 and all other moneys due or to become due from the comany and/or bryant homes sourhtern limited to royco homes limited.
Particulars: Land lying to the east of grovehurst rd milton sittingbourne kent and shown edged with double black/red lines on the plans annexed to a transfer.
Fully Satisfied
8 June 1987Delivered on: 11 June 1987
Satisfied on: 30 December 1991
Persons entitled: F. Fradley & Son Limited

Classification: Legal mortgage
Secured details: £615,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All those several closes or parcels of land situate at and forming part of brassworks farm stone staffordshire containing 33.51 acres or thereabouts and also numbers 201 & 203 lichfield road stone.
Fully Satisfied
31 July 1986Delivered on: 5 August 1986
Satisfied on: 31 January 2011
Persons entitled:
Arthur William
Richard Henry Welch
Harold Percival Pleasance
Frederick Thomas Gear
Margaret Ellen Gallienne
John Gayton
Sylvia Joan Blatchford
James William Waldron
Greta Loma Boader
Greeda Padfield
Devon County Council
Philip Randolph Boaden
John Poynder Phillips
Anthony Douglas Inglis
Myrna Patricia Blakemore
Michael Barry Blakemore
Jeremy Paul Blakemore
Robert Arthur Blakemore

Classification: Deed of charge
Secured details: All monies due or to become due from the company and/or all or any of the other comanies named therein to the chargee under the terms of an agreement dated 6.12.85.
Particulars: Land at newhall, walmley road, sutton coldfield, west midlands. Shown edged red on the plan attached to a transfer dated 2.1.86 & made between michael barry blakemore, myrna patricia blakemore, jeremy paul blakemore and robert arthur blakemore (1) bovis homes limited (2).
Fully Satisfied
21 February 1986Delivered on: 8 March 1986
Persons entitled: Jennifer Clare Squire.

Classification: Legal charge
Secured details: For securing £150,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Approx 3.72 acres of f/h land at O.S. parcel no. 4361 north farm bickington, barnstaple, devon.
Fully Satisfied
4 January 1985Delivered on: 22 January 1985
Persons entitled: Richard James Marks

Classification: Legal homes
Secured details: £50,000.
Particulars: Land & premises lying to the east of new farm lane, northwood in the borough of hillingdon T.n mx 87518. to the description "northwood new farm rickmansworth road, northwood.".
Fully Satisfied
31 January 1984Delivered on: 6 February 1984
Satisfied on: 30 December 1991
Persons entitled: Saunderson Murray & Elder Limited

Classification: Transfer
Secured details: £20.000.
Particulars: Land at bradley vale newton abbot devon title no dn 105877.
Fully Satisfied
6 June 1983Delivered on: 8 June 1983
Satisfied on: 17 December 1986
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 6 jun 83.
Particulars: Land to the south of cippenham lane slough title no bk 206367 & land lying to the east of wood lane slough together with fixed plant machinery & other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 September 1975Delivered on: 24 September 1975
Satisfied on: 30 December 1991
Persons entitled: Richard. S. Pearce.

Classification: Charge
Secured details: £94,750.
Particulars: Land at stoke mandeville in buckingham.
Fully Satisfied
22 April 1983Delivered on: 10 May 1983
Satisfied on: 17 December 1986
Persons entitled: Hill Samuel & Co Limited

Classification: Undertaking by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land south of cippenham lane slough.
Fully Satisfied
25 April 1983Delivered on: 4 May 1983
Satisfied on: 30 December 1991
Persons entitled:
Arthur William
Richard Henry Welch
Harold Percival Pleasance
Frederick Thomas Gear
Margaret Ellen Gallienne
John Gayton
Sylvia Joan Blatchford
James William Waldron
Greta Loma Boader
Greeda Padfield
Devon County Council
Philip Randolph Boaden
John Poynder Phillips
Anthony Douglas Inglis
Myrna Patricia Blakemore
Michael Barry Blakemore
Jeremy Paul Blakemore
Robert Arthur Blakemore
Eton College Slough Borough Council
R. Lumley Smith
T. L. S. Sprigge

Classification: Mortgage
Secured details: £3,740,576.
Particulars: Piece of land situate at wood lane slough county of berkshire.
Fully Satisfied
11 November 1982Delivered on: 19 November 1982
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: F/H part of londonderry farm bideford devon & extending to some 5 acres aprox.
Fully Satisfied
20 October 1982Delivered on: 1 November 1982
Satisfied on: 30 December 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the and/or lovell homes midland limited. To the chargee on any account whatsoever.
Particulars: F/H part of maidenhall farm highnam green gloucestershire.
Fully Satisfied
16 February 1982Delivered on: 3 March 1982
Satisfied on: 30 December 1991
Persons entitled: The Governor and Company by the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or lovell developments limited to the chargee on any account whatsoever.
Particulars: 218 radnor place london W2.
Fully Satisfied
18 November 1980Delivered on: 26 November 1980
Satisfied on: 30 December 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the and/or western estates (lawes cherry) limited company to the chargee on any account whatsoever.
Particulars: F/H partof maidenhall farm highham green, tewkesbury district gloucestershire. Title no: gr 61584.
Fully Satisfied
26 June 1980Delivered on: 9 July 1980
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 at londonderry farm bideford county of devon.
Fully Satisfied
25 June 1980Delivered on: 7 July 1980
Persons entitled: The Governor and Company by the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or Y.J. lovell (holdings) limited to the chargee on any account whatsoever.
Particulars: F/H all land and buildings shakerley nairdwood lane, prestwood, great missenden, buckinghamshire.
Fully Satisfied
19 May 1980Delivered on: 3 June 1980
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 at londonderry farm, bideford, devon.
Fully Satisfied
4 January 1980Delivered on: 25 January 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or western estates (touson cherry) limited to barclays bank. Limited on any account whatsoever.
Particulars: Land at maidenhall farm haigham, gloucestershire. Title no. Gr 59625.
Fully Satisfied
18 January 1989Delivered on: 26 January 1989
Satisfied on: 10 November 1995
Persons entitled: The Crown Estate Commissioners

Classification: Legal & equitable charge
Secured details: £500,000 and all monies due or to become due from the company to the chargee under the terms of an agreement of even date.
Particulars: Uplands leatherhead rd, oxshott surrey t/no sy 509426.
Fully Satisfied
18 November 2022Delivered on: 25 November 2022
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
29 January 2020Delivered on: 31 January 2020
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 May 2018Delivered on: 10 May 2018
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 April 2010Delivered on: 22 April 2010
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 December 2020Full accounts made up to 30 September 2020 (16 pages)
12 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 February 2020Satisfaction of charge 006493280065 in full (4 pages)
31 January 2020Registration of charge 006493280066, created on 29 January 2020 (65 pages)
16 December 2019Full accounts made up to 30 September 2019 (17 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 30 September 2018 (16 pages)
17 December 2018Registered office address changed from , Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page)
31 August 2018Satisfaction of charge 64 in full (4 pages)
26 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 June 2018Memorandum and Articles of Association (6 pages)
10 May 2018Registration of charge 006493280065, created on 8 May 2018 (61 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
28 November 2017Full accounts made up to 30 September 2017 (16 pages)
28 November 2017Full accounts made up to 30 September 2017 (16 pages)
12 July 2017Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page)
12 July 2017Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages)
12 July 2017Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages)
12 July 2017Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages)
12 July 2017Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page)
12 July 2017Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 January 2017Full accounts made up to 30 September 2016 (15 pages)
9 January 2017Full accounts made up to 30 September 2016 (15 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(5 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(5 pages)
4 January 2016Full accounts made up to 30 September 2015 (14 pages)
4 January 2016Full accounts made up to 30 September 2015 (14 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
19 December 2014Full accounts made up to 30 September 2014 (14 pages)
19 December 2014Full accounts made up to 30 September 2014 (14 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(7 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(7 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(7 pages)
18 December 2013Section 519 (2 pages)
18 December 2013Section 519 (2 pages)
27 November 2013Full accounts made up to 30 September 2013 (13 pages)
27 November 2013Full accounts made up to 30 September 2013 (13 pages)
28 August 2013Resolutions
  • RES13 ‐ Approval of documents 09/08/2013
(3 pages)
28 August 2013Resolutions
  • RES13 ‐ Approval of documents 09/08/2013
(3 pages)
2 July 2013Appointment of Graham Martin Ellis as a director (2 pages)
2 July 2013Appointment of Graham Martin Ellis as a director (2 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
12 December 2012Full accounts made up to 30 September 2012 (13 pages)
12 December 2012Full accounts made up to 30 September 2012 (13 pages)
24 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 October 2012Solvency statement dated 27/09/12 (1 page)
24 October 2012Solvency statement dated 27/09/12 (1 page)
24 October 2012Statement of capital on 24 October 2012
  • GBP 1
(4 pages)
24 October 2012Statement of capital on 24 October 2012
  • GBP 1
(4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
23 November 2011Full accounts made up to 30 September 2011 (13 pages)
23 November 2011Full accounts made up to 30 September 2011 (13 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (4 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (4 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
24 November 2010Full accounts made up to 30 September 2010 (13 pages)
24 November 2010Full accounts made up to 30 September 2010 (13 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register inspection address has been changed (1 page)
22 April 2010Particulars of a mortgage or charge / charge no: 64 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 64 (5 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 December 2009Full accounts made up to 30 September 2009 (13 pages)
22 December 2009Full accounts made up to 30 September 2009 (13 pages)
9 March 2009Return made up to 01/03/09; full list of members (3 pages)
9 March 2009Return made up to 01/03/09; full list of members (3 pages)
8 January 2009Full accounts made up to 30 September 2008 (15 pages)
8 January 2009Full accounts made up to 30 September 2008 (15 pages)
30 July 2008Location of debenture register (1 page)
30 July 2008Location of debenture register (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Location of register of members (1 page)
3 April 2008Return made up to 01/03/08; full list of members (3 pages)
3 April 2008Return made up to 01/03/08; full list of members (3 pages)
21 December 2007Full accounts made up to 30 September 2007 (14 pages)
21 December 2007Full accounts made up to 30 September 2007 (14 pages)
1 November 2007Location of debenture register (1 page)
1 November 2007Location of debenture register (1 page)
19 October 2007Particulars of mortgage/charge (9 pages)
19 October 2007Particulars of mortgage/charge (9 pages)
9 October 2007Section 394 (1 page)
9 October 2007Section 394 (1 page)
15 August 2007Registered office changed on 15/08/07 from: 39 cornhill london EC3V 3NU (1 page)
15 August 2007Registered office changed on 15/08/07 from: 39 cornhill, london, EC3V 3NU (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Location of register of members (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
5 July 2007Full accounts made up to 30 September 2006 (14 pages)
5 July 2007Full accounts made up to 30 September 2006 (14 pages)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
18 April 2006Full accounts made up to 30 September 2005 (15 pages)
18 April 2006Full accounts made up to 30 September 2005 (15 pages)
13 March 2006Return made up to 01/03/06; full list of members (2 pages)
13 March 2006Return made up to 01/03/06; full list of members (2 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
19 September 2005New director appointed (6 pages)
19 September 2005New director appointed (6 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
2 March 2005Return made up to 01/03/05; full list of members (2 pages)
2 March 2005Return made up to 01/03/05; full list of members (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
4 December 2004Declaration of satisfaction of mortgage/charge (1 page)
4 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 July 2004Director's particulars changed (2 pages)
22 July 2004Director's particulars changed (2 pages)
27 May 2004Director's particulars changed (2 pages)
27 May 2004Director's particulars changed (2 pages)
20 May 2004Director's particulars changed (2 pages)
20 May 2004Director's particulars changed (2 pages)
26 April 2004New director appointed (4 pages)
26 April 2004New director appointed (4 pages)
7 April 2004Director resigned (2 pages)
7 April 2004Director resigned (2 pages)
27 March 2004Return made up to 16/03/04; full list of members (6 pages)
27 March 2004Return made up to 16/03/04; full list of members (6 pages)
2 March 2004Full accounts made up to 30 September 2003 (12 pages)
2 March 2004Full accounts made up to 30 September 2003 (12 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
7 August 2003Director resigned (2 pages)
7 August 2003Director resigned (2 pages)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
14 April 2003Full accounts made up to 30 September 2002 (14 pages)
14 April 2003Full accounts made up to 30 September 2002 (14 pages)
25 March 2003Return made up to 16/03/03; full list of members (7 pages)
25 March 2003Return made up to 16/03/03; full list of members (7 pages)
11 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2002Full accounts made up to 30 September 2001 (14 pages)
11 July 2002Full accounts made up to 30 September 2001 (14 pages)
15 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
27 December 2001Full accounts made up to 30 September 2000 (15 pages)
27 December 2001Full accounts made up to 30 September 2000 (15 pages)
20 November 2001Location of debenture register (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of debenture register (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house, 616 chiswick high road, london W4 5RX (1 page)
25 September 2001Secretary's particulars changed (1 page)
25 September 2001Secretary's particulars changed (1 page)
11 May 2001Company name changed lovell homes LIMITED\certificate issued on 11/05/01 (2 pages)
11 May 2001Company name changed lovell homes LIMITED\certificate issued on 11/05/01 (2 pages)
13 April 2001Return made up to 16/03/01; full list of members (6 pages)
13 April 2001Return made up to 16/03/01; full list of members (6 pages)
15 September 2000Director's particulars changed (1 page)
15 September 2000Director's particulars changed (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
21 July 2000Secretary resigned;director resigned (1 page)
21 July 2000New director appointed (5 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned;director resigned (1 page)
21 July 2000New director appointed (5 pages)
10 May 2000Full accounts made up to 30 September 1999 (16 pages)
10 May 2000Full accounts made up to 30 September 1999 (16 pages)
4 May 2000Return made up to 16/03/00; full list of members (6 pages)
4 May 2000Return made up to 16/03/00; full list of members (6 pages)
20 March 2000Particulars of mortgage/charge (31 pages)
20 March 2000Particulars of mortgage/charge (31 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (1 page)
2 March 2000New director appointed (1 page)
2 February 2000Full accounts made up to 30 September 1998 (16 pages)
2 February 2000Full accounts made up to 30 September 1998 (16 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
17 May 1999Return made up to 16/03/99; full list of members (8 pages)
17 May 1999Return made up to 16/03/99; full list of members (8 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
20 April 1999Registered office changed on 20/04/99 from: marsham lane, gerrards cross, bucks, SL9 8ER (1 page)
20 April 1999Registered office changed on 20/04/99 from: marsham lane gerrards cross bucks SL9 8ER (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
29 July 1998Full accounts made up to 30 September 1997 (16 pages)
29 July 1998Full accounts made up to 30 September 1997 (16 pages)
23 April 1998Return made up to 16/03/98; full list of members (10 pages)
23 April 1998Return made up to 16/03/98; full list of members (10 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
28 July 1997Full accounts made up to 30 September 1996 (18 pages)
28 July 1997Full accounts made up to 30 September 1996 (18 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
18 April 1997Return made up to 16/03/97; full list of members (10 pages)
18 April 1997Return made up to 16/03/97; full list of members (10 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
29 May 1996Full accounts made up to 30 September 1995 (18 pages)
29 May 1996Full accounts made up to 30 September 1995 (18 pages)
26 April 1996Return made up to 16/03/96; full list of members (7 pages)
26 April 1996Return made up to 16/03/96; full list of members (7 pages)
27 February 1996Director resigned (2 pages)
27 February 1996Director resigned (2 pages)
28 December 1995Director resigned (4 pages)
28 December 1995Director resigned (4 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Return made up to 16/03/95; full list of members (16 pages)
11 April 1995Return made up to 16/03/95; full list of members (16 pages)
31 March 1995Full accounts made up to 30 September 1994 (19 pages)
31 March 1995Full accounts made up to 30 September 1994 (19 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
24 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
24 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
27 December 1972Memorandum and Articles of Association (12 pages)
27 December 1972Memorandum and Articles of Association (12 pages)
11 February 1960Incorporation (24 pages)