Company NameTranquil Homes Limited
DirectorMatthew Brett
Company StatusActive
Company Number03715616
CategoryPrivate Limited Company
Incorporation Date18 February 1999(25 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Matthew Brett
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccess House Suite 9210
141 Morden Road
Mitcham
Surrey
CR4 4DG
Secretary NameClaire Brett
NationalityBritish
StatusCurrent
Appointed18 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressAccess House Suite 9210
141 Morden Road
Mitcham
Surrey
CR4 4DG
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressAccess House Suite 9210
141 Morden Road
Mitcham
Surrey
CR4 4DG
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£312
Cash£519
Current Liabilities£641,066

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

11 March 2005Delivered on: 19 March 2005
Satisfied on: 3 March 2006
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
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: (Plot 45) apartment 67 centenary mill court preston fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
23 February 2005Delivered on: 1 March 2005
Satisfied on: 3 March 2006
Persons entitled: Capital Home Loans Limited

Classification: 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 property k/a apartment 56 (plot 54) centenary mill court new hall lane preston fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
27 May 2004Delivered on: 4 June 2004
Satisfied on: 8 June 2010
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £128,244.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 207 scotney gardens st peters street maidstone kent.
Fully Satisfied
14 May 2004Delivered on: 15 May 2004
Satisfied on: 8 June 2010
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £128.244.00 due or to become due from the company to the chargee.
Particulars: 220 scotney gardens, st peters street, maidstone, kent.
Fully Satisfied
28 February 2003Delivered on: 5 March 2003
Satisfied on: 8 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £120,000 and 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: F/H property k/a 36 dunkery road london SE9 4HZ.
Fully Satisfied
4 December 2002Delivered on: 14 December 2002
Satisfied on: 8 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due from the company to the chargee.
Particulars: 166 tressilian road brockley london.
Fully Satisfied
10 October 2002Delivered on: 12 October 2002
Satisfied on: 8 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £87,500 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: 36 miles drive thamesmead london SE28.
Fully Satisfied
23 August 1999Delivered on: 3 September 1999
Satisfied on: 8 June 2010
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all rights properties and assets.
Fully Satisfied
22 June 2010Delivered on: 24 June 2010
Satisfied on: 19 October 2010
Persons entitled: National Westminster 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: 194 tressillian road london t/no TGL53782 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
25 January 2007Delivered on: 27 January 2007
Satisfied on: 8 June 2010
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £200,668 and all other monies due or to become due.
Particulars: 17 treewall gardens bromley kent. Fixed charge over all rental income and.
Fully Satisfied
11 March 2005Delivered on: 19 March 2005
Satisfied on: 8 June 2010
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
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: (Plot 57) apartment 53 centenary mill court preston fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
23 August 1999Delivered on: 3 September 1999
Satisfied on: 8 June 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 82 hamilton crescent millenium quay london SE10 and plot 84 hamilton crescent millenium quay london SE10. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
13 December 2021Delivered on: 15 December 2021
Persons entitled: Handf Finance Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as land at 2 warren road, bexleyheath DA6 7LU registered at hm land registry under title number SGL813184;. All that freehold property situate and known as land at 4 warren road, bexleyheath DA6 7LU registered at hm land registry under title number SGL813186;. All that freehold property situate and known as land at 6 warren road, bexleyheath DA6 7LU registered at hm land registry under title number SGL813185;. Part of the freehold property situate and known as 2 warren road, bexleyheath registered at hm land registry under title number SGL227117;. Part of the freehold property situate and known as 4 warren road, bexleyheath DA6 7LU registered at hm land registry under title number SGL59615; and. Part of the freehold property situate and known as 6 warren road, bexleyheath, DA6 7LU registered at hm land registry under title number SGL60215.
Outstanding
31 October 2019Delivered on: 31 October 2019
Persons entitled: Handf Finance Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 26 brampton road bexleyheath DA7 4HD registered at hm land registry under title number SGL661841 and 26A brampton road bexleyheath DA7 4HD registered at hm land registry under title number SGL545306.
Outstanding
22 December 2016Delivered on: 6 January 2017
Persons entitled:
Christine Nicholls
Brian William Nicholls

Classification: A registered charge
Particulars: 121 st john's hill sevenoaks t/no. K854196.
Outstanding

Filing History

3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
8 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
21 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
15 December 2021Registration of charge 037156160015, created on 13 December 2021 (25 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
31 March 2021Change of details for Mr Matthew Brett as a person with significant control on 31 March 2021 (2 pages)
31 March 2021Confirmation statement made on 18 February 2021 with updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 October 2019Registration of charge 037156160014, created on 31 October 2019 (31 pages)
22 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 December 2017Satisfaction of charge 037156160013 in full (1 page)
8 December 2017Satisfaction of charge 037156160013 in full (1 page)
2 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
6 January 2017Registration of charge 037156160013, created on 22 December 2016 (30 pages)
6 January 2017Registration of charge 037156160013, created on 22 December 2016 (30 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 20
(3 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 20
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 20
(3 pages)
6 March 2015Secretary's details changed for Claire Brett on 1 September 2014 (1 page)
6 March 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 20
(3 pages)
6 March 2015Secretary's details changed for Claire Brett on 1 September 2014 (1 page)
6 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 20
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 20
(3 pages)
6 March 2015Secretary's details changed for Claire Brett on 1 September 2014 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2014Registered office address changed from Challenge House 616 Mitcham Road Croydon CR0 3AA to Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Challenge House 616 Mitcham Road Croydon CR0 3AA to Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Challenge House 616 Mitcham Road Croydon CR0 3AA to Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG on 5 September 2014 (1 page)
28 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Director's details changed for Matthew Brett on 20 July 2011 (2 pages)
20 July 2011Secretary's details changed for Clare Brett on 20 July 2011 (1 page)
20 July 2011Director's details changed for Matthew Brett on 20 July 2011 (2 pages)
20 July 2011Secretary's details changed for Clare Brett on 20 July 2011 (1 page)
20 July 2011Secretary's details changed for Clare Brett on 20 July 2011 (1 page)
20 July 2011Secretary's details changed for Clare Brett on 20 July 2011 (1 page)
1 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
20 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 March 2010Director's details changed for Matthew Brett on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Matthew Brett on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Matthew Brett on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 18/02/09; full list of members (3 pages)
1 April 2009Return made up to 18/02/09; full list of members (3 pages)
21 January 2009Director's change of particulars / matthew brett / 01/12/2008 (1 page)
21 January 2009Secretary's change of particulars / clare brett / 01/12/2008 (1 page)
21 January 2009Director's change of particulars / matthew brett / 01/12/2008 (1 page)
21 January 2009Secretary's change of particulars / clare brett / 01/12/2008 (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 February 2008Return made up to 18/02/08; full list of members (3 pages)
28 February 2008Return made up to 18/02/08; full list of members (3 pages)
28 February 2008Director's change of particulars / matthew brett / 16/07/2007 (1 page)
28 February 2008Secretary's change of particulars / clare brett / 16/07/2007 (1 page)
28 February 2008Director's change of particulars / matthew brett / 16/07/2007 (1 page)
28 February 2008Secretary's change of particulars / clare brett / 16/07/2007 (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 March 2007Return made up to 18/02/07; full list of members (2 pages)
5 March 2007Return made up to 18/02/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Particulars of mortgage/charge (4 pages)
27 January 2007Particulars of mortgage/charge (4 pages)
28 March 2006Return made up to 18/02/06; full list of members (2 pages)
28 March 2006Return made up to 18/02/06; full list of members (2 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Return made up to 18/02/05; full list of members (2 pages)
18 March 2005Return made up to 18/02/05; full list of members (2 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
6 March 2004Return made up to 18/02/04; full list of members (6 pages)
6 March 2004Return made up to 18/02/04; full list of members (6 pages)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
26 February 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
7 March 2002Return made up to 18/02/02; full list of members (6 pages)
7 March 2002Return made up to 18/02/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 February 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 August 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
29 August 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
10 March 2000Return made up to 18/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/03/00
(7 pages)
10 March 2000Return made up to 18/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/03/00
(7 pages)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New secretary appointed (2 pages)
1 March 1999Registered office changed on 01/03/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
1 March 1999Registered office changed on 01/03/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
18 February 1999Incorporation (10 pages)
18 February 1999Incorporation (10 pages)