About

Registered Number: 06129355
Date of Incorporation: 27/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 1b The Svt Building Holloway Road, Heybridge, Maldon, Essex, CM9 4ER

 

Exclusive Homes Ltd was registered on 27 February 2007 with its registered office in Maldon in Essex, it's status is listed as "Active". We don't currently know the number of employees at the company. The companies directors are listed as Bloomfield, Lisa Marie, Symes, Darren James Thomas, Symes, Darren James Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYMES, Darren James Thomas 26 February 2010 23 January 2018 1
Secretary Name Appointed Resigned Total Appointments
BLOOMFIELD, Lisa Marie 28 February 2018 - 1
SYMES, Darren James Thomas 10 October 2007 22 January 2018 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 09 February 2019
AA - Annual Accounts 26 November 2018
PSC01 - N/A 20 November 2018
PSC07 - N/A 31 October 2018
TM01 - Termination of appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
MR01 - N/A 24 May 2018
AP03 - Appointment of secretary 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
AP01 - Appointment of director 28 February 2018
TM01 - Termination of appointment of director 27 February 2018
CS01 - N/A 23 January 2018
TM01 - Termination of appointment of director 23 January 2018
TM02 - Termination of appointment of secretary 23 January 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 24 March 2015
RESOLUTIONS - N/A 04 December 2014
RESOLUTIONS - N/A 04 December 2014
SH08 - Notice of name or other designation of class of shares 04 December 2014
AA - Annual Accounts 24 November 2014
AAMD - Amended Accounts 19 November 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 24 March 2011
CH01 - Change of particulars for director 24 March 2011
AA - Annual Accounts 02 November 2010
SH01 - Return of Allotment of shares 21 June 2010
AP01 - Appointment of director 13 May 2010
AP01 - Appointment of director 13 May 2010
SH01 - Return of Allotment of shares 13 May 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 09 December 2009
MG01 - Particulars of a mortgage or charge 18 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2009
RESOLUTIONS - N/A 24 July 2009
363a - Annual Return 07 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
AA - Annual Accounts 05 December 2008
363s - Annual Return 24 September 2008
395 - Particulars of a mortgage or charge 17 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
287 - Change in situation or address of Registered Office 29 October 2007
NEWINC - New incorporation documents 27 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2018 Outstanding

N/A

Legal charge 09 November 2009 Outstanding

N/A

Legal charge 10 April 2008 Outstanding

N/A

Debenture 01 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.