Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

ENGLISH HOMES LIMITED

Company

ENGLISH HOMES

Telephone: 08456 025 039
A⁺ rating

ABOUT ENGLISH HOMES LIMITED

For an appointment to view any of our remaining properties please telephone our office on 0845 602 5039 or CKD Galbraith on 01556 505 346. We are offering generous discounts on all properties.

KEY FINANCE

Year
2016
Assets
£2246.12k ▼ £-1058.21k (-32.03 %)
Cash
£534.74k ▲ £430.7k (413.93 %)
Liabilities
£257.14k ▼ £-807.32k (-75.84 %)
Net Worth
£1988.98k ▼ £-250.9k (-11.20 %)

REGISTRATION INFO

Company name
ENGLISH HOMES LIMITED
Company number
02728136
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jul 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
garliestonharbour.co.uk
Phones
08456 025 039
01556 505 346
Registered Address
FROGS LEAP,
FULSHAW PARK,
WILMSLOW,
CHESHIRE,
ENGLAND,
SK9 1QQ

ECONOMIC ACTIVITIES

41202
Construction of domestic buildings

LAST EVENTS

05 Jul 2016
Confirmation statement made on 2 July 2016 with updates
25 Feb 2016
Total exemption full accounts made up to 30 June 2015
16 Feb 2016
Registered office address changed from The Coach House 33a Beaver Road Didsbury Manchester M20 6SX to Frogs Leap Fulshaw Park Wilmslow Cheshire SK9 1QQ on 16 February 2016

CHARGES

7 February 2012
Status
Outstanding
Delivered
14 February 2012
Persons entitled
The Royal Bank of Scotland PLC
Description
All amounts now and in the future credited to account…

31 August 2007
Status
Satisfied on 9 December 2015
Delivered
21 September 2007
Persons entitled
The Co-Operative Bank PLC
Description
The subjects at garlieston harbour garlieston t/n WGN5349,…

24 January 2002
Status
Satisfied on 9 December 2015
Delivered
1 February 2002
Persons entitled
The Royal Bank of Scotland PLC
Description
Initial deposit of £56,640 credited to account no 20287559…

29 September 1998
Status
Satisfied on 9 December 2015
Delivered
2 October 1998
Persons entitled
The Royal Bank of Scotland PLC
Description
By way of legal mortgage:- all that f/h land k/a land on…

29 September 1998
Status
Satisfied on 9 December 2015
Delivered
2 October 1998
Persons entitled
The Royal Bank of Scotland PLC
Description
By way of legal mortgage:- all that f/h land k/a land on…

See Also


Last update 2018

ENGLISH HOMES LIMITED DIRECTORS

Godfrey Lionel Fozard Taylor

  Acting
Appointed
03 August 1991
Occupation
Chartered Accountant
Role
Secretary
Nationality
British
Address
Frogs Leap Fulshaw Park, Wilmslow, Cheshire, SK9 1QQ
Name
TAYLOR, Godfrey Lionel Fozard

Anne Mary Taylor

  Acting
Appointed
03 August 1992
Occupation
Director Proposed
Role
Director
Age
73
Nationality
British
Address
Frogs Leap Fulshaw Park, Wilmslow, Cheshire, SK9 1QQ
Country Of Residence
United Kingdom
Name
TAYLOR, Anne Mary

Godfrey Lionel Fozard Taylor

  Acting PSC
Appointed
03 August 1991
Occupation
Chartered Accountant
Role
Director
Age
72
Nationality
British
Address
Frogs Leap Fulshaw Park, Wilmslow, Cheshire, SK9 1QQ
Country Of Residence
England
Name
TAYLOR, Godfrey Lionel Fozard
Notified On
2 July 2016
Nature Of Control
Ownership of shares – 75% or more

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
02 July 1992
Resigned
03 August 1992
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

WACKS CALLER LIMITED

  Resigned
Appointed
05 July 1999
Resigned
30 June 2003
Role
Secretary
Address
Wacks Caller Steam Packet House, 76 Cross Street, Manchester, M2 4JU
Name
WACKS CALLER LIMITED

John Bernard Davies

  Resigned
Appointed
01 November 1997
Resigned
13 April 2000
Occupation
Director
Role
Director
Age
88
Nationality
British
Address
Ashdene Trafford Road, Alderley Edge, Stockport, Cheshire, SK9 7DN
Name
DAVIES, John Bernard

Roger Anthony Smith

  Resigned
Appointed
01 February 2007
Resigned
15 July 2010
Occupation
Managing Director
Role
Director
Age
64
Nationality
British
Address
Redway House, Windmill Lane, Kerridge, SK10 5BD
Country Of Residence
United Kingdom
Name
SMITH, Roger Anthony

INSTANT COMPANIES LIMITED

  Resigned
Appointed
02 July 1992
Resigned
03 August 1992
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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