Check the

KEBLE HOMES LIMITED

Company
KEBLE HOMES LIMITED (04998217)

KEBLE HOMES

Phone: 01865 860 775
C rating

ABOUT KEBLE HOMES LIMITED

At Keble Homes we have been creating beautiful new homes throughout Oxfordshire for over 10 years and pride ourselves on the quality of design and level of thought put into every home we build.

As we are privately owned, founded with a vision to build high quality properties, each one of our developments is the end result of a long process of acquisition, planning, carefully considered design, and experienced construction. Regardless of whether we are building homes for first time buyers or high end luxury homes, we understand that buying a new house is one of the biggest decisions people can make. Our company’s philosophy is to offer buyers complete peace of mind when they choose to purchase from us and our aim is to make the whole experience as simple and stress-free as possible. This includes offering buyers a 10-year guarantee on the build quality.

Our company’s philosophy is to offer buyers complete peace of mind when they choose to purchase from Keble Homes. Having undertaken the lengthy process from acquisition and planning to completion of our carefully designed properties, our support doesn’t stop there.

Every property purchased from Keble Homes is underpinned by a 10 Year Premier Guarantee. On top of this we provide an informative handover pack to every new buyer with information regarding everything from how to contact your local authority to details of all of the fixtures and fittings.

We are always keen to hear from potential contractors and suppliers who strive to maintain high standards in every area of their work. If you are interested in working with us please use the form on the left.

Please provide the following details and include the words

KEY FINANCES

Year
2017
Assets
£2442.17k ▲ £1518.96k (164.53 %)
Cash
£57.55k ▲ £1.03k (1.83 %)
Liabilities
£102.22k ▼ £-593.74k (-85.31 %)
Net Worth
£2339.94k ▲ £2112.69k (929.66 %)

REGISTRATION INFO

Company name
KEBLE HOMES LIMITED
Company number
04998217
VAT
GB838634986
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Dec 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.keblehomes.co.uk
Phones
01865 860 775
Registered Address
CRANBROOK HOUSE,
287/291 BANBURY ROAD,
OXFORD,
OXON,
OX2 7JQ

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

04 Jan 2017
Confirmation statement made on 17 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Registration of charge 049982170027, created on 14 November 2016

CHARGES

14 November 2016
Status
Outstanding
Delivered
18 November 2016
Persons entitled
Close Brothers Limited
Description
All that freehold property known as land on the west side…

27 October 2014
Status
Outstanding
Delivered
31 October 2014
Persons entitled
Close Brothers Limited
Description
All that freehold land adjoining 118 banbury road…

24 April 2014
Status
Outstanding
Delivered
15 May 2014
Persons entitled
Southern Investment Group Inc
Description
17-20 millbrook square grove wantage.

28 March 2014
Status
Outstanding
Delivered
7 April 2014
Persons entitled
Close Brothers Limited
Description
All that freehold land known as 17-20 millbrook square…

28 March 2014
Status
Outstanding
Delivered
7 April 2014
Persons entitled
Close Brothers Limited
Description
All that freehold land known as 17-20 millbrook square…

26 March 2014
Status
Outstanding
Delivered
16 April 2014
Persons entitled
Southern Investment Group Inc
Description
Fixed and floating charge over the undertaking and all…

3 October 2011
Status
Satisfied on 27 June 2014
Delivered
14 October 2011
Persons entitled
Luke Alexander Tweeddale Tye
Description
F/H land and buildings k/a 1 elsfield way, oxford (soon to…

3 October 2011
Status
Satisfied on 27 June 2014
Delivered
14 October 2011
Persons entitled
Grace Margaret Tye
Description
F/H land and buildings k/a 1 elsfield way, oxford (soon to…

30 September 2011
Status
Satisfied on 15 June 2013
Delivered
11 October 2011
Persons entitled
James Campbell Devas and Miranda Carolyn Devas
Description
F/H property k/a 45 and 45A sunderland avenue oxford t/no…

4 February 2011
Status
Satisfied on 15 June 2013
Delivered
24 February 2011
Persons entitled
James Campbell Devas and Miranda Carolyn Devas
Description
12-14 oxford road kidlington oxfordshire.

5 June 2008
Status
Outstanding
Delivered
12 June 2008
Persons entitled
Clydesdale Bank PLC
Description
F/H land at millbrook square grove wantage oxon assigns the…

29 February 2008
Status
Satisfied on 16 January 2012
Delivered
4 March 2008
Persons entitled
Clydesdale Bank PLC
Description
12-14 oxford road kidlington oxfordshire assigns the…

2 November 2007
Status
Satisfied on 15 June 2013
Delivered
6 November 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 45 sunderland avenue, oxford t/no…

10 July 2007
Status
Satisfied on 15 June 2013
Delivered
18 July 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
All such rights to the repayment of the deposit meaning the…

18 May 2007
Status
Satisfied on 25 March 2011
Delivered
19 May 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 3 cumnor hill oxford t/no ON117336…

23 January 2007
Status
Satisfied on 15 June 2013
Delivered
30 January 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

30 November 2006
Status
Outstanding
Delivered
2 December 2006
Persons entitled
Mortgage Trust Limited
Description
The f/h property k/a skippett lane mount skippett ramsden…

30 November 2006
Status
Satisfied on 6 April 2011
Delivered
2 December 2006
Persons entitled
Mortgage Trust Limited
Description
The f/h property k/a 4A skippett lane mount skippett…

23 November 2006
Status
Satisfied on 15 June 2013
Delivered
25 November 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 1 elsfield way, oxford, oxon t/no. ON2402…

26 May 2006
Status
Satisfied on 27 November 2009
Delivered
31 May 2006
Persons entitled
Clydesdale Bank Public Limited Company
Description
The post office and stores horton cum studley oxfordshire.

17 February 2006
Status
Satisfied on 25 March 2011
Delivered
18 February 2006
Persons entitled
Capital Home Loans Limited
Description
Land at church cowley road oxford. See the mortgage charge…

8 April 2005
Status
Satisfied on 25 March 2011
Delivered
9 April 2005
Persons entitled
Clydesdale Bank PLC
Description
F/H property being land k/a 43 north way headington oxford…

2 March 2005
Status
Satisfied on 25 March 2011
Delivered
4 March 2005
Persons entitled
Clydesdale Bank PLC
Description
Land at 4 college lane littlemore oxford.

2 March 2005
Status
Satisfied on 25 March 2011
Delivered
4 March 2005
Persons entitled
Clydesdale Bank PLC
Description
4 skippett lane mount skippett ramsden chipping norton…

17 November 2004
Status
Satisfied on 25 March 2011
Delivered
20 November 2004
Persons entitled
National Westminster Bank PLC
Description
2 church cowley road cowley oxford. By way of fixed charge…

20 October 2004
Status
Satisfied on 25 March 2011
Delivered
22 October 2004
Persons entitled
Zurich Securities Limited
Description
F/H property k/a 4 mount skippett ramsden chipping norton…

23 July 2004
Status
Satisfied on 25 March 2011
Delivered
24 July 2004
Persons entitled
National Westminster Bank PLC
Description
F/H property 43 north way headington oxford. By way of…

See Also


Last update 2018

KEBLE HOMES LIMITED DIRECTORS

Oliver James Mcgovern

  Acting
Appointed
17 December 2003
Role
Secretary
Address
Cranbrook House, 287/291 Banbury Road, Oxford, Oxon, OX2 7JQ
Name
MCGOVERN, Oliver James

Oliver James Mcgovern

  Acting PSC
Appointed
17 December 2003
Occupation
Property Development
Role
Director
Age
47
Nationality
British
Address
Cranbrook House, 287/291 Banbury Road, Oxford, Oxon, OX2 7JQ
Country Of Residence
United Kingdom
Name
MCGOVERN, Oliver James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
17 December 2003
Resigned
17 December 2003
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Stephen Anthony Dunne

  Resigned
Appointed
17 December 2003
Resigned
14 January 2011
Occupation
Property Development
Role
Director
Age
50
Nationality
British
Address
Cranbrook House, 287/291 Banbury Road, Oxford, Oxon, OX2 7JQ
Country Of Residence
England
Name
DUNNE, Stephen Anthony

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
17 December 2003
Resigned
17 December 2003
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.