Check the

LYCHGATE HOMES LIMITED

Company
LYCHGATE HOMES LIMITED (02918363)

LYCHGATE HOMES

Phone: 01530 410 700
D rating

ABOUT LYCHGATE HOMES LIMITED

Lychgate Homes Ltd first started trading in April 1994 and has grown to become one of the most prestigious house builders in the East Midlands area operating approximately within a 30 mile radius of Ashby-De-La-Zouch.

Welcome to Lychgate Homes – Realising Dreams

At Lychgate Homes Ltd. we place an emphasis on quality with traditional methods of building and have therefore gained an enviable reputation for the construction of individual homes built to the highest standards.

Lychgate Homes is the home of quality construction. We hope that you will find the contents of this website both interesting and informative.

We are keen to gain feedback from anyone visiting our developments or viewing this web site. If you would like to contact us with any comments you may have, or if you would like the answer to a specific question, please direct your queries via the email link above and we’ll do our best to provide the answers you require.

KEY FINANCES

Year
2017
Assets
£2346.23k ▲ £775.87k (49.41 %)
Cash
£690.88k ▲ £447.42k (183.78 %)
Liabilities
£1774.68k ▲ £766.36k (76.00 %)
Net Worth
£571.55k ▲ £9.5k (1.69 %)

REGISTRATION INFO

Company name
LYCHGATE HOMES LIMITED
Company number
02918363
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Apr 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.lychgatehomesltd.co.uk
Phones
01530 410 700
01530 410 701
Registered Address
ELSMORE HOUSE,
14A THE GREEN,
ASHBY DE LA ZOUCH,
LEICESTERSHIRE,
LE65 1JU

ECONOMIC ACTIVITIES

41201
Construction of commercial buildings

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

06 Mar 2017
Satisfaction of charge 15 in full
06 Mar 2017
Satisfaction of charge 9 in full
06 Mar 2017
Satisfaction of charge 11 in full

CHARGES

10 January 2014
Status
Outstanding
Delivered
14 January 2014
Persons entitled
Asha Sood Aneu Sood
Description
Plots 2, 3 and 4 the fountain inn, main street…

17 January 2013
Status
Satisfied on 3 March 2017
Delivered
22 January 2013
Persons entitled
Aneu Sood and Asha Sood
Description
19 upper packington road ashby de la zouche leicestershire.

27 September 2011
Status
Satisfied on 19 October 2012
Delivered
28 September 2011
Persons entitled
Andrew Walter Zarebski and Pamela Jayne Zarebski
Description
Plot 1 land on the south west side of cotes road barrow…

17 October 2008
Status
Satisfied on 3 March 2017
Delivered
21 October 2008
Persons entitled
Hsbc Bank PLC
Description
The f/h land at the back of 95 cotes road barrow upon soar…

2 November 2007
Status
Satisfied on 3 March 2017
Delivered
6 November 2007
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a plot 9,5 newton road home farm heather…

3 September 2007
Status
Satisfied on 3 March 2017
Delivered
5 September 2007
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a foan hill lodge, 11 spring lane…

22 June 2007
Status
Satisfied on 3 March 2017
Delivered
26 June 2007
Persons entitled
Hsbc Bank PLC
Description
F/H 83 burton road ashby de la zouch leicestershire. With…

2 February 2007
Status
Satisfied on 3 March 2017
Delivered
7 February 2007
Persons entitled
Hsbc Bank PLC
Description
F/H property at home farm 5 newton road heather…

11 August 2006
Status
Satisfied on 3 March 2017
Delivered
15 August 2006
Persons entitled
Hsbc Bank PLC
Description
F/H property at 3A new street measham swadlincote…

9 August 2006
Status
Satisfied on 3 March 2017
Delivered
12 August 2006
Persons entitled
Hsbc Bank PLC
Description
F/H 105 cotes road and land to the rear, barrow on soar…

28 June 2006
Status
Satisfied on 3 March 2017
Delivered
4 July 2006
Persons entitled
Hsbc Bank PLC
Description
The f/h property k/a sandfields farm station road cropston…

7 September 2005
Status
Satisfied on 3 March 2017
Delivered
13 September 2005
Persons entitled
Hsbc Bank PLC
Description
F/H plot 1 to rear of the stonehouse main street…

14 February 2005
Status
Satisfied on 3 March 2017
Delivered
15 February 2005
Persons entitled
Aneu Sood
Description
Land and buildings at woolstritch farm clifton road…

18 October 2004
Status
Satisfied on 3 March 2017
Delivered
27 October 2004
Persons entitled
Hsbc Bank PLC
Description
F/H plots 1 and 5 woolwich farm netherseal derbyshire. With…

5 July 2004
Status
Satisfied on 3 March 2017
Delivered
6 July 2004
Persons entitled
Hsbc Bank PLC
Description
The f/h property at land at the yard yard close swadlincote…

30 June 2004
Status
Satisfied on 3 March 2017
Delivered
2 July 2004
Persons entitled
Hsbc Bank PLC
Description
F/H property at old hayes farm burrough road ratby…

30 April 2004
Status
Satisfied on 3 March 2017
Delivered
11 May 2004
Persons entitled
Hsbc Bank PLC
Description
The f/h property at plots 2,3 & 4 woolstitch farm clifton…

24 December 2003
Status
Satisfied on 8 February 2006
Delivered
7 January 2004
Persons entitled
Hsbc Bank PLC
Description
F/H land at ats site kilwardby street ashby de la zouch…

31 January 2003
Status
Satisfied on 3 March 2017
Delivered
7 February 2003
Persons entitled
Hsbc Bank PLC
Description
Freehold building plot adjacent to century house tonge…

25 April 2002
Status
Satisfied on 6 March 2017
Delivered
1 May 2002
Persons entitled
Hsbc Bank PLC
Description
Land adjoining 15 main street, swepstone, leicester. With…

28 December 2001
Status
Outstanding
Delivered
9 January 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

16 October 2001
Status
Satisfied on 6 March 2017
Delivered
18 October 2001
Persons entitled
Hsbc Bank PLC
Description
The property at units 4,5 & 6, west farm, farm town…

16 October 2001
Status
Satisfied on 6 March 2017
Delivered
18 October 2001
Persons entitled
Hsbc Bank PLC
Description
The property at units 1 & 2 west farm, farm town…

11 December 2000
Status
Satisfied on 6 March 2017
Delivered
20 December 2000
Persons entitled
Aneu Sood
Description
The property known as land and buildings at old parks farm…

8 December 2000
Status
Satisfied on 21 October 2005
Delivered
19 December 2000
Persons entitled
Hsbc Bank PLC
Description
The property known as old parks farm smisby t/nos: LT321612…

12 October 2000
Status
Satisfied on 6 March 2017
Delivered
17 October 2000
Persons entitled
Hsbc Bank PLC
Description
The property at rockleigh 37 burton road ashby de la zouche…

11 October 2000
Status
Satisfied on 23 November 2004
Delivered
18 October 2000
Persons entitled
Hsbc Bank PLC
Description
1). land on the south side of kilwardby street ashby de la…

9 June 2000
Status
Satisfied on 12 September 2000
Delivered
16 June 2000
Persons entitled
Hsbc Bank PLC
Description
Unit 2 gunby farm netherseal. With the benefit of all…

9 June 2000
Status
Satisfied on 6 March 2017
Delivered
15 June 2000
Persons entitled
Aneu Sood
Description
All property comprised in a transfer of even date made…

3 April 2000
Status
Satisfied on 6 March 2001
Delivered
12 April 2000
Persons entitled
Hsbc Bank PLC
Description
The property known as plot 1 poplars farm barns poplars…

11 November 1999
Status
Satisfied on 11 December 1999
Delivered
24 November 1999
Persons entitled
Mr. Reginald John Poultney
Description
Unit 1 farm buildings gunby farm gunby hill netherseal…

9 November 1999
Status
Outstanding
Delivered
20 November 1999
Persons entitled
Aneu Sood
Description
Plot 2 gunby farm netherseal derbyshire.

10 September 1999
Status
Satisfied on 3 March 2017
Delivered
22 September 1999
Persons entitled
Moorlands Investment Company Limited
Description
Plot 1 crakemarsh hall uttoxeter.

10 September 1999
Status
Outstanding
Delivered
16 September 1999
Persons entitled
Midland Bank PLC
Description
Plot 1 crakemarsh hall uttoxeter stafforshire. With the…

10 June 1998
Status
Satisfied on 3 March 2017
Delivered
13 June 1998
Persons entitled
Midland Bank PLC
Description
The property at lullington road,overseal,derbyshire.. With…

30 July 1997
Status
Satisfied on 3 July 1998
Delivered
31 July 1997
Persons entitled
Midland Bank PLC
Description
Plot 7 warren farm main street hoby leicestershire. With…

5 May 1994
Status
Satisfied on 24 February 2017
Delivered
10 May 1994
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

LYCHGATE HOMES LIMITED DIRECTORS

David William Granger

  Acting
Appointed
13 April 1994
Role
Secretary
Address
Blakemoore, 1 Upper Packington Road, Ashby-De-La-Zouch, Leicestershire, England, LE65 1ED
Name
GRANGER, David William

David William Granger

  Acting
Appointed
13 April 1994
Occupation
Architectural Consultant
Role
Director
Age
66
Nationality
British
Address
Blakemoore, 1 Upper Packington Road, Ashby-De-La-Zouch, Leicestershire, England, LE65 1ED
Country Of Residence
United Kingdom
Name
GRANGER, David William

Aneu Sood

  Acting
Appointed
06 July 1995
Occupation
None
Role
Director
Age
62
Nationality
British
Address
5 Croft Road, Edwalton, Nottingham, England, NG12 4BW
Country Of Residence
United Kingdom
Name
SOOD, Aneu

Daniel Peter Sturgess

  Acting
Appointed
13 April 1994
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
66 Burton Road, Ashby De La Zouch, Leicestershire, LE67 2LN
Country Of Residence
United Kingdom
Name
STURGESS, Daniel Peter

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
13 April 1994
Resigned
13 April 1994
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

REVIEWS


Check The Company
Not good according to the company’s financial health.