Company NameFairview New Homes (Developments) Limited
Company StatusActive
Company Number03870272
CategoryPrivate Limited Company
Incorporation Date2 November 1999(24 years, 5 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(3 years, 8 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Robert Kenneth Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(15 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jonathan Andrew Spring
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(18 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleLand Buying Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Jonathan Mark Baxter
StatusCurrent
Appointed18 January 2018(18 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Darren Lee McCormack
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(19 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
EN2 0BY
Director NameMr Rhys Bernard Davies
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(19 years, 5 months after company formation)
Appointment Duration5 years
RoleLand Buyer
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Simon John Garrett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(19 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleGroup Construction Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Matthew Calladine
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(21 years after company formation)
Appointment Duration3 years, 5 months
RoleProperty Development
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameSteven Edward Porter
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(4 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressWinterhead Farm
Winscombe
North Somerset
BS25 1PP
Director NameMr Edward John Ware
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(4 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 24 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Harley Place
Clifton
Bristol
BS8 3JT
Secretary NameSteven Edward Porter
NationalityBritish
StatusResigned
Appointed01 December 1999(4 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 03 June 2004)
RoleCompany Director
Correspondence AddressWinterhead Farm
Winscombe
North Somerset
BS25 1PP
Director NameMr Anthony Edward Coard
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 September 2005)
RoleBuilding Director
Country of ResidenceEngland
Correspondence Address11 Brookfield
Highworth
Swindon
SN6 7HY
Director NameMr Jeffrey Steven Douglas Tyler
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 July 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address3 Home Farm Way
Easter Compton
Bristol
South Glos
BS35 5SE
Secretary NameMr Jeffrey Steven Douglas Tyler
NationalityBritish
StatusResigned
Appointed03 June 2004(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address3 Home Farm Way
Easter Compton
Bristol
South Glos
BS35 5SE
Secretary NameSteven Edward Porter
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(5 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 May 2006)
RoleCompany Director
Correspondence AddressWinterhead Farm
Winscombe
North Somerset
BS25 1PP
Director NameMr Stephen Conrad Potter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(5 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr David Keith Tipping
NationalityBritish
StatusResigned
Appointed10 May 2006(6 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 April 2012)
RoleAccountant
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Barrie Robin King
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed26 April 2007(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(9 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Richard James Paterson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(10 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Nicholas Martin Dulcken
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(10 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Stephen Charles Casey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(10 years, 4 months after company formation)
Appointment Duration1 week (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Michael Blakey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(11 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Charles Peter Cobb
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Alexander Reginald Benton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr James Thomas Holliday
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(12 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMartin John Sidders
StatusResigned
Appointed11 April 2012(12 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2014)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jeremy Philip Hilton Vickers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Jeremy Philip Hilton Vickers
StatusResigned
Appointed19 June 2014(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2015)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMrs Susan Gaynor Hide
StatusResigned
Appointed24 July 2015(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Michael Raymond Walker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(16 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jeremy Simon Gee
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMs Elizabeth Barbara Cheney
StatusResigned
Appointed24 April 2017(17 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Contact

Websitecabothomes.co.uk
Telephone020 83661271
Telephone regionLondon

Location

Registered Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

400.1k at £1Fairview New Homes (South East) LTD
99.99%
Ordinary
25 at £1Talfryn Edmund Bridge
0.01%
Ordinary

Financials

Year2014
Turnover£5,791,000
Gross Profit£1,471,000
Net Worth-£2,519,000
Current Liabilities£15,470,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Charges

12 March 2003Delivered on: 18 March 2003
Satisfied on: 6 December 2008
Persons entitled: Fairview New Homes Limited

Classification: Composite guarantee and debenture between cabot homes limited (1) the obligor (2) laymore estates limited (3) and fairview new homes limited
Secured details: All monies due or to become due from the obligor to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 2A tudor street, cardiff also known as fitzhamon embankment development site, fitzhamon court, fitzhamon embankment, cardiff CF11 6AR t/n WA974617. By way of equitable mortgage its property, other than the property set out above, the f/h property known as 2 ty-wern road, rhiwbina, cardiff, the f/h property known as 4 ty-wern road, rhiwbina, cardiff and the f/h property known as plot 6, st ann's wood, welsh street, chepstow, bristol. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
12 March 2003Delivered on: 14 March 2003
Satisfied on: 6 December 2008
Persons entitled: National Westminster 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 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
8 February 2002Delivered on: 14 February 2002
Satisfied on: 6 December 2008
Persons entitled: The Governor and Company of the Bank of Ireland

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 interest of 4 ty-wern road rhiwbina cardiff.
Fully Satisfied
8 February 2002Delivered on: 14 February 2002
Satisfied on: 6 December 2008
Persons entitled: The Governor and Company of the Bank of Ireland

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 interest of 2 ty-wern road rhiwbina cardiff.
Fully Satisfied
11 September 2001Delivered on: 14 September 2001
Satisfied on: 28 February 2003
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: The property known as land at st annes nursing home, crossways green, chepstow, monmouthshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 August 2001Delivered on: 4 September 2001
Satisfied on: 6 December 2008
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: 2A tudor street (and land adjoining) cardiff. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 November 2000Delivered on: 23 November 2000
Satisfied on: 28 February 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the benefit of the company's interest in a development agreement dated 23RD may 2000 all the company's present and future interest in the lanr at maes y rhiw cwmbran and all buildings fixtures fittings plant and machinery from time to time situate on it. See the mortgage charge document for full details.
Fully Satisfied
15 January 2010Delivered on: 19 January 2010
Satisfied on: 11 January 2011
Persons entitled: Devitt & Sons Limited

Classification: Legal charge
Secured details: £570,336.50 due or to become due from the company to the chargee.
Particulars: F/Hold being 109 rectory road rochford essex ex 742622.
Fully Satisfied
14 July 2006Delivered on: 20 July 2006
Satisfied on: 6 December 2008
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: Development site at church lane cliftonwood bristol as to part with possessory t/n BL68092 and as to remainder t/n BL63807, BL24372, BL67090 and AV95842. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 November 2000Delivered on: 23 November 2000
Satisfied on: 28 February 2003
Persons entitled: The Governor and Company of the Bank of Ireland

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
28 December 2022Delivered on: 3 January 2023
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 December 2022Delivered on: 3 January 2023
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 December 2022Delivered on: 29 December 2022
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: Freehold land on the south side of pump lane, hayes and registered at hm land registry under title number NGL139898.
Outstanding
1 October 2019Delivered on: 3 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Amongst others, steel stockholders yard, hampden road, london and registered at hm land registry under title number EGL358093. For further details please refer to the charging instrument.
Outstanding
3 April 2019Delivered on: 4 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land including (but not limited to) units 1, 1A, 4, 6, 7, 8 and 9 pump lane, hayes (land registry title number NGL139898). For further information and a full list of properties, please refer to the charging instrument.
Outstanding
20 January 2017Delivered on: 23 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Steel stockholders yard, hampden road, london, N8 0HG, with title number EGL358093 (please see charging instrument for further details).. Land and buildings on the north-west side of hampden road, london, with title number NGL27437 (please see charging instrument for further details).
Outstanding
1 March 2016Delivered on: 4 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Hainault reservoir, new road, ilford, essex, property ref: 411, lr title number: EGL558342. (For further details, please refer to the charging instrument).
Outstanding
19 February 2015Delivered on: 5 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1 to 58 (inclusive) clements close, puckeridge, ware (SG11 1DE). Title number: HD522595.
Outstanding
12 September 2014Delivered on: 18 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings at hainault reservoir, new road, ilford, essex registered at the land registry with title number EGL558342.
Outstanding
14 August 2013Delivered on: 29 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Hainault reservoir, new road, ilford, essex t/no EGL558342. Notification of addition to or amendment of charge.
Outstanding
18 March 2013Delivered on: 28 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: The supplemental debenture
Secured details: All monies due or to become due from any chargor or obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Green lanes manor house LN154216 and AGL263894, the ridgeway chingford AGL248363, wenlock house enfield MX30675 and MX119026 (for further property details please see the form MG01) and all insurances and all related proceeds claims of any kind returns of premium and other benefits under any insurance relating to its mortgage property. See image for full details.
Outstanding
14 April 2009Delivered on: 16 April 2009
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any chargor or obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All real property 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 see image for full details.
Outstanding

Filing History

16 November 2020Appointment of Mr Matthew Calladine as a director on 11 November 2020 (2 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
26 August 2020Full accounts made up to 31 December 2019 (17 pages)
30 June 2020Termination of appointment of Michael Blakey as a director on 30 June 2020 (1 page)
1 April 2020Termination of appointment of Richard James Paterson as a director on 31 March 2020 (1 page)
15 January 2020Termination of appointment of Nicholas Martin Dulcken as a director on 31 December 2019 (1 page)
8 November 2019Appointment of Mr Simon John Garrett as a director on 23 October 2019 (2 pages)
4 November 2019Confirmation statement made on 2 November 2019 with updates (4 pages)
3 October 2019Registration of charge 038702720020, created on 1 October 2019 (71 pages)
27 June 2019Full accounts made up to 31 December 2018 (17 pages)
15 April 2019Director's details changed for Mr Rhys Bernard Davies on 1 April 2019 (2 pages)
10 April 2019Appointment of Mr Rhys Bernard Davies as a director on 1 April 2019 (2 pages)
4 April 2019Registration of charge 038702720019, created on 3 April 2019 (16 pages)
25 February 2019Appointment of Mr Darren Lee Mccormack as a director on 13 February 2019 (2 pages)
5 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
21 September 2018Termination of appointment of Jeremy Simon Gee as a director on 17 September 2018 (1 page)
16 July 2018Full accounts made up to 31 December 2017 (18 pages)
2 February 2018Appointment of Mr Jonathan Andrew Spring as a director on 18 January 2018 (2 pages)
29 January 2018Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018 (2 pages)
11 January 2018Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of James Thomas Holliday as a director on 31 December 2017 (1 page)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
26 June 2017Full accounts made up to 31 December 2016 (16 pages)
26 June 2017Full accounts made up to 31 December 2016 (16 pages)
25 April 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
25 April 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
25 April 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
25 April 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
21 March 2017Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages)
21 March 2017Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages)
23 January 2017Registration of charge 038702720018, created on 20 January 2017 (65 pages)
23 January 2017Registration of charge 038702720018, created on 20 January 2017 (65 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
12 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
4 July 2016Full accounts made up to 31 December 2015 (15 pages)
4 July 2016Full accounts made up to 31 December 2015 (15 pages)
8 June 2016Director's details changed for Mr Nicholas Martin Dulcken on 27 October 2010 (2 pages)
8 June 2016Director's details changed for Mr Nicholas Martin Dulcken on 27 October 2010 (2 pages)
8 June 2016Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages)
8 June 2016Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 April 2016Statement of company's objects (2 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 April 2016Statement of company's objects (2 pages)
21 March 2016Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages)
4 March 2016Registration of charge 038702720017, created on 1 March 2016 (64 pages)
4 March 2016Registration of charge 038702720017, created on 1 March 2016 (64 pages)
2 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 400,100
(6 pages)
2 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 400,100
(6 pages)
27 August 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
27 August 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
29 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
29 July 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages)
29 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
29 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
29 July 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages)
29 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
5 June 2015Full accounts made up to 31 December 2014 (15 pages)
5 June 2015Full accounts made up to 31 December 2014 (15 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 March 2015Registration of charge 038702720016, created on 19 February 2015 (9 pages)
5 March 2015Registration of charge 038702720016, created on 19 February 2015 (9 pages)
7 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 400,100
(6 pages)
7 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 400,100
(6 pages)
7 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 400,100
(6 pages)
25 September 2014Full accounts made up to 31 December 2013 (15 pages)
25 September 2014Full accounts made up to 31 December 2013 (15 pages)
18 September 2014Registration of charge 038702720015, created on 12 September 2014 (67 pages)
18 September 2014Registration of charge 038702720015, created on 12 September 2014 (67 pages)
20 June 2014Termination of appointment of Martin Sidders as a secretary (1 page)
20 June 2014Termination of appointment of Martin Sidders as a director (1 page)
20 June 2014Termination of appointment of Martin Sidders as a director (1 page)
20 June 2014Termination of appointment of Martin Sidders as a secretary (1 page)
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages)
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages)
23 May 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages)
23 May 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 400,100
(7 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 400,100
(7 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 400,100
(7 pages)
29 August 2013Registration of charge 038702720014 (17 pages)
29 August 2013Registration of charge 038702720014 (17 pages)
28 May 2013Termination of appointment of Alexander Benton as a director (1 page)
28 May 2013Termination of appointment of Charles Cobb as a director (1 page)
28 May 2013Termination of appointment of Charles Cobb as a director (1 page)
28 May 2013Termination of appointment of Alexander Benton as a director (1 page)
25 April 2013Full accounts made up to 31 December 2012 (14 pages)
25 April 2013Full accounts made up to 31 December 2012 (14 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 13 (12 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 13 (12 pages)
21 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (8 pages)
21 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (8 pages)
21 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (8 pages)
2 May 2012Full accounts made up to 31 December 2011 (15 pages)
2 May 2012Full accounts made up to 31 December 2011 (15 pages)
16 April 2012Termination of appointment of David Tipping as a secretary (1 page)
16 April 2012Appointment of Martin John Sidders as a secretary (1 page)
16 April 2012Appointment of Martin John Sidders as a secretary (1 page)
16 April 2012Termination of appointment of David Tipping as a secretary (1 page)
4 November 2011Appointment of Mr James Thomas Holliday as a director (2 pages)
4 November 2011Appointment of Mr James Thomas Holliday as a director (2 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (8 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (8 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (8 pages)
17 May 2011Full accounts made up to 31 December 2010 (12 pages)
17 May 2011Full accounts made up to 31 December 2010 (12 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 November 2010Appointment of Mr Michael Blakey as a director (2 pages)
30 November 2010Appointment of Mr Charles Peter Cobb as a director (2 pages)
30 November 2010Appointment of Mr Charles Peter Cobb as a director (2 pages)
30 November 2010Appointment of Mr Michael Blakey as a director (2 pages)
30 November 2010Appointment of Mr Alexander Reginald Benton as a director (2 pages)
30 November 2010Appointment of Mr Alexander Reginald Benton as a director (2 pages)
25 November 2010Change of name notice (2 pages)
25 November 2010Company name changed cabot homes (south west) LIMITED\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
(2 pages)
25 November 2010Change of name notice (2 pages)
25 November 2010Company name changed cabot homes (south west) LIMITED\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
(2 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
23 September 2010Memorandum and Articles of Association (11 pages)
23 September 2010Memorandum and Articles of Association (11 pages)
7 May 2010Full accounts made up to 31 December 2009 (12 pages)
7 May 2010Full accounts made up to 31 December 2009 (12 pages)
1 April 2010Termination of appointment of Stephen Casey as a director (1 page)
1 April 2010Termination of appointment of Stephen Casey as a director (1 page)
23 March 2010Appointment of Mr Stephen Charles Casey as a director (2 pages)
23 March 2010Appointment of Mr Stephen Charles Casey as a director (2 pages)
3 March 2010Appointment of Mr Nicholas Martin Dulcken as a director (2 pages)
3 March 2010Appointment of Mr Nicholas Martin Dulcken as a director (2 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 January 2010Termination of appointment of Stephen Potter as a director (1 page)
4 January 2010Termination of appointment of Stephen Potter as a director (1 page)
23 December 2009Termination of appointment of Barrie King as a director (1 page)
23 December 2009Termination of appointment of Barrie King as a director (1 page)
22 December 2009Appointment of Mr Richard James Paterson as a director (2 pages)
22 December 2009Appointment of Mr Richard James Paterson as a director (2 pages)
5 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (7 pages)
5 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (7 pages)
5 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (7 pages)
12 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Stephen Conrad Potter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Stephen Conrad Potter on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
12 October 2009Director's details changed for Barrie Robin King on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
12 October 2009Director's details changed for Barrie Robin King on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Barrie Robin King on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Stephen Conrad Potter on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
6 June 2009Full accounts made up to 31 December 2008 (14 pages)
6 June 2009Full accounts made up to 31 December 2008 (14 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 11 (17 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 11 (17 pages)
8 April 2009Director appointed mr martin john sidders (1 page)
8 April 2009Director appointed mr martin john sidders (1 page)
23 January 2009Resolutions
  • RES13 ‐ Auth dirs re 175(5)(a) of ca 2006 16/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 January 2009Memorandum and Articles of Association (10 pages)
23 January 2009Memorandum and Articles of Association (10 pages)
23 January 2009Resolutions
  • RES13 ‐ Auth dirs re 175(5)(a) of ca 2006 16/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (3 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (3 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
3 November 2008Return made up to 02/11/08; full list of members (4 pages)
3 November 2008Return made up to 02/11/08; full list of members (4 pages)
6 May 2008Full accounts made up to 31 December 2007 (10 pages)
6 May 2008Full accounts made up to 31 December 2007 (10 pages)
5 November 2007Return made up to 02/11/07; full list of members (3 pages)
5 November 2007Return made up to 02/11/07; full list of members (3 pages)
30 April 2007Full accounts made up to 31 December 2006 (11 pages)
30 April 2007Full accounts made up to 31 December 2006 (11 pages)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (1 page)
2 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2006Return made up to 02/11/06; full list of members (2 pages)
3 November 2006Return made up to 02/11/06; full list of members (2 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
15 June 2006Auditor's resignation (1 page)
15 June 2006Auditor's resignation (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Registered office changed on 23/05/06 from: first floor colkin house 16 oakfield road clifton bristol BS8 2AP (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Registered office changed on 23/05/06 from: first floor colkin house 16 oakfield road clifton bristol BS8 2AP (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
19 May 2006Full accounts made up to 31 December 2005 (12 pages)
19 May 2006Full accounts made up to 31 December 2005 (12 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005Return made up to 02/11/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 December 2005Return made up to 02/11/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 November 2005New director appointed (3 pages)
3 November 2005New director appointed (3 pages)
27 October 2005Full accounts made up to 31 December 2004 (14 pages)
27 October 2005Full accounts made up to 31 December 2004 (14 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
12 November 2004Return made up to 02/11/04; full list of members (8 pages)
12 November 2004Return made up to 02/11/04; full list of members (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
19 July 2004Company name changed cabot homes (south wales) limite d\certificate issued on 19/07/04 (2 pages)
19 July 2004Company name changed cabot homes (south wales) limite d\certificate issued on 19/07/04 (2 pages)
17 June 2004Ad 07/06/04--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages)
17 June 2004Ad 07/06/04--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages)
9 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004Secretary resigned (1 page)
1 June 2004Nc inc already adjusted 07/05/04 (1 page)
1 June 2004Nc inc already adjusted 07/05/04 (1 page)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2004£ nc 100/400100 06/02/04 (1 page)
24 February 2004£ nc 100/400100 06/02/04 (1 page)
24 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2003Return made up to 02/11/03; full list of members (7 pages)
11 December 2003Return made up to 02/11/03; full list of members (7 pages)
4 September 2003Registered office changed on 04/09/03 from: wallace house 2 beaufort road clifton bristol BS8 2JR (1 page)
4 September 2003Registered office changed on 04/09/03 from: wallace house 2 beaufort road clifton bristol BS8 2JR (1 page)
21 July 2003New director appointed (5 pages)
21 July 2003New director appointed (5 pages)
19 June 2003Auditor's resignation (1 page)
19 June 2003Auditor's resignation (1 page)
26 April 2003Full accounts made up to 31 October 2002 (11 pages)
26 April 2003Full accounts made up to 31 October 2002 (11 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2003Particulars of mortgage/charge (15 pages)
18 March 2003Particulars of mortgage/charge (15 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
10 March 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
10 March 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
3 March 2003Company name changed edward ware new homes (south wal es) LIMITED\certificate issued on 02/03/03 (2 pages)
3 March 2003Company name changed edward ware new homes (south wal es) LIMITED\certificate issued on 02/03/03 (2 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2002Return made up to 02/11/02; full list of members (7 pages)
20 November 2002Return made up to 02/11/02; full list of members (7 pages)
8 May 2002Registered office changed on 08/05/02 from: wallace house, 116 pembroke road clifton bristol avon BS8 3EW (1 page)
8 May 2002Registered office changed on 08/05/02 from: wallace house, 116 pembroke road clifton bristol avon BS8 3EW (1 page)
26 April 2002Full accounts made up to 31 October 2001 (9 pages)
26 April 2002Full accounts made up to 31 October 2001 (9 pages)
22 March 2002Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
22 March 2002Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
12 November 2001Return made up to 02/11/01; full list of members (7 pages)
12 November 2001Return made up to 02/11/01; full list of members (7 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
4 May 2001Full accounts made up to 31 July 2000 (10 pages)
4 May 2001Full accounts made up to 31 July 2000 (10 pages)
23 November 2000Particulars of mortgage/charge (4 pages)
23 November 2000Particulars of mortgage/charge (4 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Registered office changed on 15/02/00 from: 21 southampton row london WC1B 5HS (1 page)
15 February 2000Registered office changed on 15/02/00 from: 21 southampton row london WC1B 5HS (1 page)
10 February 2000Ad 23/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2000Ad 23/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 1999New secretary appointed;new director appointed (2 pages)
17 December 1999New secretary appointed;new director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
2 December 1999Company name changed mislex (253) LIMITED\certificate issued on 02/12/99 (2 pages)
2 December 1999Company name changed mislex (253) LIMITED\certificate issued on 02/12/99 (2 pages)
2 November 1999Incorporation (17 pages)
2 November 1999Incorporation (17 pages)