Check the

LANCASTER HOMES LIMITED

Company
LANCASTER HOMES LIMITED (05718118)

LANCASTER HOMES

Phone: 01375 856 900
A rating

ABOUT LANCASTER HOMES LIMITED

Having established an enviable reputation within the industry and equally significant at consumer level, our company is recognised as a pioneer of luxury housebuilding, a title we are determined to uphold within this exclusive but fiercely competitive market sector.

We focus on prime residential areas of London and the Home Counties for the majority of our projects. All our properties are individually designed by the talented Lancaster Homes in-house team, incorporating interior and exterior design features which distinguish each house with a unique character, but still retaining an unmistakable style. The combination of classic exterior design, lavish landscaping, along with the latest high tech equipment and appliances continues to prove a winning formula.

Development opportunities within the residential sector are always of interest. If you know of a property that can release it’s value through a sensitive development from Lancaster Homes please contact us.

KEY FINANCES

Year
2017
Assets
£2015.45k ▲ £240.94k (13.58 %)
Cash
£5.39k ▼ £-66.46k (-92.50 %)
Liabilities
£1253.02k ▲ £28.99k (2.37 %)
Net Worth
£762.43k ▲ £211.94k (38.50 %)

REGISTRATION INFO

Company name
LANCASTER HOMES LIMITED
Company number
05718118
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Feb 2006
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
lancaster-homes.co.uk
Phones
01375 856 900
07860 382 291
Registered Address
LEYTONSTONE HOUSE,
LEYTONSTONE,
LONDON,
UNITED KINGDOM,
E11 1GA

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

07 Dec 2016
Total exemption small company accounts made up to 29 February 2016
22 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015

CHARGES

6 May 2008
Status
Satisfied on 6 November 2013
Delivered
14 May 2008
Persons entitled
Clydesdale Bank PLC
Description
Cornerways, 9 red lane claygate esher assigns the goodwill…

4 March 2008
Status
Satisfied on 6 November 2013
Delivered
6 March 2008
Persons entitled
Clydesdale Bank PLC
Description
Land at the rear of 190 station road addlestone surrey…

28 February 2008
Status
Satisfied on 6 November 2013
Delivered
7 March 2008
Persons entitled
Clydesdale Bank PLC
Description
Land at the rear of 52-58 baker street weybridge surrey…

31 July 2007
Status
Satisfied on 6 November 2013
Delivered
21 December 2007
Persons entitled
Clydesdale Bank PLC
Description
60 stevens lane claygate surrey. Assigns the goodwill of…

6 June 2007
Status
Satisfied on 6 November 2013
Delivered
27 June 2007
Persons entitled
Clydesdale Bank PLC
Description
59 winchester road walton on thames surrey. Assigns the…

6 June 2007
Status
Satisfied on 6 November 2013
Delivered
27 June 2007
Persons entitled
Clydesdale Bank PLC
Description
34 hanger hill weybridge surrey t/no SY717509. Assigns the…

31 May 2007
Status
Satisfied on 6 November 2013
Delivered
6 June 2007
Persons entitled
Clydesdale Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

LANCASTER HOMES LIMITED DIRECTORS

Richard Angus Newbold

  Acting
Appointed
10 February 2014
Role
Secretary
Address
46a Berth, Port Of Tilbury, Essex, England, RM18 7HS
Name
NEWBOLD, Richard Angus

Richard Angus Newbold

  Acting
Appointed
22 February 2006
Occupation
Managing Director
Role
Director
Age
64
Nationality
British
Address
46a, Berth, Port Of Tilbury, Essex, England, RM18 7HS
Country Of Residence
United Kingdom
Name
NEWBOLD, Richard Angus

Jo Anne North

  Resigned
Appointed
02 November 2007
Resigned
10 February 2014
Role
Secretary
Address
21 Medlar Road, Grays, Essex, RM17 6TU
Name
NORTH, Jo Anne

ALPHA SECRETARIAL LIMITED

  Resigned
Appointed
22 February 2006
Resigned
22 February 2006
Role
Nominee Secretary
Address
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP
Name
ALPHA SECRETARIAL LIMITED

MARKATE ACCOUNTING SERVICES LIMITED

  Resigned
Appointed
22 February 2006
Resigned
02 November 2007
Role
Secretary
Address
39 High Street, Hemingford Grey, Huntingdon, Cambridgeshire, PE28 9BJ
Name
MARKATE ACCOUNTING SERVICES LIMITED

ALPHA DIRECT LIMITED

  Resigned
Appointed
22 February 2006
Resigned
22 February 2006
Role
Nominee Director
Address
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP
Name
ALPHA DIRECT LIMITED

REVIEWS


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