About

Registered Number: 03445446
Date of Incorporation: 06/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Mead Court 10 The Mead Business Centre, 176-178 Berkhamostead Rd, Chesham, Buckinghamshire, HP5 3EE

 

Founded in 1997, Germain Homes Ltd have registered office in Buckinghamshire, it's status is listed as "Active". The current directors of the business are listed as Fricker, Sara Louise, Tack, Samantha Jane. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRICKER, Sara Louise 05 October 2016 - 1
TACK, Samantha Jane 05 October 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 18 September 2018
MR04 - N/A 22 May 2018
MR04 - N/A 22 May 2018
MR04 - N/A 22 May 2018
MR04 - N/A 06 March 2018
MR04 - N/A 06 March 2018
MR04 - N/A 06 March 2018
MR04 - N/A 06 March 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 16 October 2017
RESOLUTIONS - N/A 18 October 2016
SH01 - Return of Allotment of shares 18 October 2016
AP01 - Appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 12 September 2016
MR01 - N/A 06 July 2016
MR04 - N/A 28 June 2016
MR01 - N/A 03 June 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 06 October 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 12 November 2014
CH01 - Change of particulars for director 12 November 2014
CH01 - Change of particulars for director 12 November 2014
CH03 - Change of particulars for secretary 12 November 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 31 October 2012
CH03 - Change of particulars for secretary 31 October 2012
CH01 - Change of particulars for director 31 October 2012
CH01 - Change of particulars for director 31 October 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 07 October 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 10 September 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 12 September 2007
395 - Particulars of a mortgage or charge 25 January 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 31 October 2006
395 - Particulars of a mortgage or charge 16 May 2006
AA - Annual Accounts 03 March 2006
287 - Change in situation or address of Registered Office 30 November 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 02 March 2005
287 - Change in situation or address of Registered Office 14 December 2004
395 - Particulars of a mortgage or charge 08 December 2004
363s - Annual Return 22 September 2004
395 - Particulars of a mortgage or charge 30 March 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 15 October 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 16 October 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 19 December 1999
395 - Particulars of a mortgage or charge 07 December 1999
363s - Annual Return 25 October 1999
395 - Particulars of a mortgage or charge 12 August 1999
395 - Particulars of a mortgage or charge 31 July 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 30 October 1998
395 - Particulars of a mortgage or charge 22 January 1998
225 - Change of Accounting Reference Date 22 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
287 - Change in situation or address of Registered Office 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
CERTNM - Change of name certificate 26 November 1997
NEWINC - New incorporation documents 06 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2016 Outstanding

N/A

A registered charge 03 June 2016 Outstanding

N/A

Legal charge 22 January 2007 Fully Satisfied

N/A

Legal charge 15 May 2006 Fully Satisfied

N/A

Legal charge 06 December 2004 Fully Satisfied

N/A

Debenture 22 March 2004 Fully Satisfied

N/A

Legal charge 30 November 1999 Fully Satisfied

N/A

Charge 26 July 1999 Fully Satisfied

N/A

Legal charge 26 July 1999 Fully Satisfied

N/A

Legal charge 21 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.