ABOUT LOMAND HOMES LIMITED
Established in Weymouth in December 1998, Lomand Homes has quickly established an excellent reputation locally for the visionary conversion and sympathetic restoration of older properties as well as its quality portfolio of new build projects that are creating a range of fine homes throughout the South West region.
Lomand Homes has already won numerous awards, including an official annual Civic Society award for its Weymouth College development. This award is presented to a project which has architectural merit and, in this case, has retained most of the original architectural features, but has been renovated and refurbished to a high standard under challenging design circumstances.
All Lomand homes are built to the highest specification and discerning buyers will appreciate our dedication to using quality materials (sourced locally wherever possible) and highly skilled local tradesmen.
Welcome To Lomand Homes
Lomand Homes is delighted to announce the start of the next phase of homes at Pennsylvania Heights, an innovative and eco-friendly development of contemporary 3 bedroomed houses on the beautiful Isle of Portland. To find out more, contact us on 01202 523 203 or go to
KEY FINANCES
Year
2016
Assets
£4931.73k
▼ £-2410.58k (-32.83 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£3323.63k
▼ £-556.83k (-14.35 %)
Net Worth
£1608.1k
▼ £-1853.75k (-53.55 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bournemouth
- Company name
- LOMAND HOMES LIMITED
- Company number
- 03598808
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Jul 1998
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- lomandhomes.co.uk
- Phones
-
01202 523 203
- Registered Address
- 91 GLENFERNESS AVENUE,
BOURNEMOUTH,
BH3 7ES
ECONOMIC ACTIVITIES
- 41202
- Construction of domestic buildings
LAST EVENTS
- 27 Feb 2017
- Total exemption small company accounts made up to 31 May 2016
- 01 Aug 2016
- Confirmation statement made on 16 July 2016 with updates
- 06 Apr 2016
- Total exemption small company accounts made up to 31 May 2015
CHARGES
-
20 May 2011
- Status
- Outstanding
- Delivered
- 27 May 2011
-
Persons entitled
- Santander UK PLC
- Description
- F/H property k/a land and buildings on the west side of…
-
20 May 2011
- Status
- Outstanding
- Delivered
- 24 May 2011
-
Persons entitled
- Byworth Properties Limited
- Description
- F/H properties k/a land and buildings on the west side of…
-
20 May 2011
- Status
- Outstanding
- Delivered
- 24 May 2011
-
Persons entitled
- Santander UK PLC
- Description
- All the rights title and interest of the company in the…
-
20 May 2011
- Status
- Outstanding
- Delivered
- 24 May 2011
-
Persons entitled
- Santander UK PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
25 July 2008
- Status
- Satisfied
on 15 April 2011
- Delivered
- 1 August 2008
-
Persons entitled
- Royal Bank of Scotland PLC
- Description
- 2 courtauld drive weymouth dorset t/no DT14900; by way of…
-
3 June 2008
- Status
- Satisfied
on 24 May 2011
- Delivered
- 14 June 2008
-
Persons entitled
- Nostea Limited
- Description
- Land at pennsylvania road portland.
-
20 September 2007
- Status
- Satisfied
on 29 September 2010
- Delivered
- 26 September 2007
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Bec carpet showroom st albans street weymouth dorset. By…
-
12 September 2007
- Status
- Satisfied
on 9 April 2011
- Delivered
- 25 September 2007
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- 93 buxton road weymouth. By way of fixed charge the benefit…
-
10 September 2007
- Status
- Satisfied
on 18 September 2010
- Delivered
- 13 September 2007
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- 38 preston road weymouth dorset. By way of fixed charge the…
-
3 November 2006
- Status
- Satisfied
on 24 May 2011
- Delivered
- 9 November 2006
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- 2 and 2A trinity road weymouth dorset. By way of fixed…
-
24 August 2006
- Status
- Satisfied
on 24 May 2011
- Delivered
- 26 August 2006
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Land on west side of pennsylvania road portland dorset…
-
3 August 2006
- Status
- Satisfied
on 19 September 2008
- Delivered
- 4 August 2006
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- 8 residential garages park lane weymouth dorset. By way of…
-
15 June 2006
- Status
- Satisfied
on 19 September 2008
- Delivered
- 24 June 2006
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- 7 albert road, dorchester, dorset. By way of fixed charge…
-
27 April 2006
- Status
- Satisfied
on 19 February 2009
- Delivered
- 9 May 2006
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Garage adjacent to 11 stanley street weymouth dorset. By…
-
14 March 2006
- Status
- Satisfied
on 19 February 2009
- Delivered
- 21 March 2006
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- 11 stanley street weymouth dorset. By way of fixed charge…
-
19 August 2005
- Status
- Satisfied
on 19 September 2008
- Delivered
- 1 September 2005
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- 26 st lawrence road upwey weymouth. By way of fixed charge…
-
21 December 2004
- Status
- Satisfied
on 18 September 2010
- Delivered
- 24 December 2004
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- 6, 10 and 12 greenhil weymouth dorset. By way of fixed…
-
12 October 2004
- Status
- Satisfied
on 19 September 2008
- Delivered
- 14 October 2004
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- 644 dorchester road weymouth dorset. By way of fixed charge…
-
1 September 2004
- Status
- Satisfied
on 19 September 2008
- Delivered
- 7 September 2004
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- 642 dorchaster road, weymouth, dorset, t/no DT99741. By way…
-
14 June 2004
- Status
- Satisfied
on 19 September 2008
- Delivered
- 23 June 2004
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- 15 high west street, dorchester, dorset and land to the…
-
12 March 2004
- Status
- Satisfied
on 24 May 2011
- Delivered
- 16 March 2004
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- 27 melcombe avenue weymouth. By way of fixed charge the…
-
29 January 2004
- Status
- Satisfied
on 19 September 2008
- Delivered
- 31 January 2004
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- The freehold land to the rear of dorchester police station…
-
20 January 2004
- Status
- Satisfied
on 15 March 2006
- Delivered
- 21 January 2004
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- 223 preston road and land on the north side of preston road…
-
7 November 2003
- Status
- Satisfied
on 15 March 2006
- Delivered
- 12 November 2003
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- By way of legal mortgage wayside cottage west knighton…
-
23 April 2003
- Status
- Satisfied
on 15 March 2006
- Delivered
- 24 April 2003
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- 6 coombe valley rd,preston weymouth dorset DT3 6NH;…
-
31 January 2003
- Status
- Satisfied
on 15 March 2006
- Delivered
- 11 February 2003
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- By way of legal mortgage part block j weymouth college…
-
15 April 2002
- Status
- Satisfied
on 15 March 2006
- Delivered
- 23 April 2002
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Land fronting doncaster road weymouth dorset k/a w block…
-
23 May 2000
- Status
- Satisfied
on 18 September 2010
- Delivered
- 27 May 2000
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- The freehold property known as land being the old shipyard…
-
23 May 2000
- Status
- Satisfied
on 15 March 2006
- Delivered
- 27 May 2000
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- The freehold property known as land, the former site of…
-
29 February 2000
- Status
- Satisfied
on 7 June 2000
- Delivered
- 2 March 2000
-
Persons entitled
- Prowting Homes South West Limited
- Description
- Land at the old shipyard west bay bridport dorset.
-
27 January 1999
- Status
- Satisfied
on 24 May 2011
- Delivered
- 10 February 1999
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- .. fixed and floating charges over the undertaking and all…
-
23 December 1998
- Status
- Satisfied
on 24 December 2004
- Delivered
- 31 December 1998
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- The f/h property k/a land lying to the north west of…
See Also
Last update 2018
LOMAND HOMES LIMITED DIRECTORS
Heather Bainbridge
Acting
- Appointed
- 19 April 2010
- Role
- Secretary
- Nationality
- British
- Address
- 91 Glenferness Avenue, Bournemouth, England, BH3 7ES
- Name
- BAINBRIDGE, Heather
Mark Richard Coleman
Acting
- Appointed
- 01 January 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 65
- Nationality
- Uk
- Address
- 91 Glenferness Avenue, Bournemouth, England, BH3 7ES
- Country Of Residence
- England
- Name
- COLEMAN, Mark Richard
Edward Fitzsimmons
Acting
- Appointed
- 16 July 1998
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- Uk
- Address
- 91 Glenferness Avenue, Talbot Woods, Bournemouth, Dorset, BH3 7ES
- Country Of Residence
- England
- Name
- FITZSIMMONS, Edward
John Paul Wilkins
Acting
- Appointed
- 01 April 2007
- Occupation
- Financial Services
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 1 Cunningham Hill Road, St Albans, Hertfordshire, AL1 5BX
- Country Of Residence
- England
- Name
- WILKINS, John Paul
Christopher Michael Coleman
Resigned
- Appointed
- 21 January 2005
- Resigned
- 01 August 2005
- Role
- Secretary
- Address
- 60 Weymouth Bay Avenue, Weymouth, Dorset, DT3 5AB
- Name
- COLEMAN, Christopher Michael
Edward Fitzsimmons
Resigned
PSC
- Appointed
- 26 July 1999
- Resigned
- 19 April 2010
- Role
- Secretary
- Nationality
- Uk
- Address
- 91 Glenferness Avenue, Talbot Woods, Bournemouth, Dorset, BH3 7ES
- Name
- FITZSIMMONS, Edward
- Notified On
- 16 July 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 16 July 1998
- Resigned
- 16 July 1998
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Christopher Michael Coleman
Resigned
- Appointed
- 20 January 2005
- Resigned
- 24 January 2005
- Occupation
- Surveyor
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 60 Weymouth Bay Avenue, Weymouth, Dorset, DT3 5AB
- Name
- COLEMAN, Christopher Michael
Mark Richard Coleman
Resigned
- Appointed
- 25 January 1999
- Resigned
- 23 August 2013
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- Uk
- Address
- 4 Fisherbridge Close, Preston, Weymouth, Dorset, DT3 6TA
- Country Of Residence
- United Kingdom
- Name
- COLEMAN, Mark Richard
Paul Andrew Morgan
Resigned
- Appointed
- 01 February 1999
- Resigned
- 01 May 2001
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- The Malt House Church Street, Broseley, Salop, TF12 5DA
- Name
- MORGAN, Paul Andrew
John Paul Wilkins
Resigned
- Appointed
- 01 September 2000
- Resigned
- 01 May 2001
- Occupation
- Marketing
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 18 Glenferrie Road, St. Albans, Hertfordshire, AL1 4JU
- Name
- WILKINS, John Paul
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 16 July 1998
- Resigned
- 16 July 1998
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Not good according to the company’s financial health.