Check the

LOMAND HOMES LIMITED

Company
LOMAND HOMES LIMITED (03598808)

LOMAND HOMES

Phone: 01202 523 203
D rating

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

Company name
LOMAND HOMES LIMITED
Company number
03598808
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jul 1998
Age - 26 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
64
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
60
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
57
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
59
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
64
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
58
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
57
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.