Company NameExclusive Homes Limited
DirectorLisa Marie Bloomfield
Company StatusActive
Company Number06129355
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Lisa Marie Bloomfield
StatusCurrent
Appointed28 February 2018(11 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressCherwood Crow Lane
Weeley
Clacton-On-Sea
CO16 9AN
Director NameMrs Lisa Marie Bloomfield
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1b The Svt Building Holloway Road
Heybridge
Maldon
Essex
CM9 4ER
Director NameCarl Albert Symes (Deceased)
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(7 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2010)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressHieland House
Crow Lane, Tendring
Clacton
Essex
CO16 9AW
Secretary NameDarren James Thomas Symes
NationalityBritish
StatusResigned
Appointed10 October 2007(7 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 22 January 2018)
RoleDeveloper
Correspondence AddressHieland House
Crow Lane
Tendring
Essex
CO16 9AW
Director NameMr Christopher Symes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(3 years after company formation)
Appointment Duration8 years, 3 months (resigned 28 May 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1b The Svt Building Holloway Road
Heybridge
Maldon
Essex
CM9 4ER
Director NameMr Darren James Thomas Symes
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 23 January 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1b The Svt Building Holloway Road
Heybridge
Maldon
Essex
CM9 4ER
Director NameMrs Lisa Marie Bloomfield
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(11 years after company formation)
Appointment Duration1 day (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrow Lane Crow Lane
Weeley
Clacton-On-Sea
CO16 9AN
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.haywardhomes.co.uk

Location

Registered Address1b The Svt Building Holloway Road
Heybridge
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Paula Symes
50.00%
Ordinary B
10 at £1Christopher Symes
10.00%
Ordinary
10 at £1Darren Symes
10.00%
Ordinary
10 at £1Lee Symes
10.00%
Ordinary
10 at £1Lisa Bloomfield
10.00%
Ordinary
10 at £1Paula Symes
10.00%
Ordinary

Financials

Year2014
Net Worth£443,025
Cash£187,747
Current Liabilities£161,290

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return23 January 2024 (2 months, 4 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

22 May 2018Delivered on: 24 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land adjacent to 330 london road. Clacton on sea. Essex. CO16 9QZ.
Outstanding
9 November 2009Delivered on: 18 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 hadleigh court marine pararde east clacton on sea essex EX531677 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 April 2008Delivered on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at windosr scoll, holland road, clacton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 April 2008Delivered on: 3 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

13 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
2 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
10 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
17 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
4 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 29 February 2020 (3 pages)
3 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
25 November 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
9 February 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 November 2018Notification of Lisa Marie Bloomfield as a person with significant control on 29 May 2018 (2 pages)
31 October 2018Cessation of Christopher Symes as a person with significant control on 28 May 2018 (1 page)
18 June 2018Appointment of Mrs Lisa Marie Bloomfield as a director on 29 May 2018 (2 pages)
18 June 2018Termination of appointment of Christopher Symes as a director on 28 May 2018 (1 page)
24 May 2018Registration of charge 061293550004, created on 22 May 2018 (8 pages)
1 March 2018Termination of appointment of Lisa Marie Bloomfield as a director on 28 February 2018 (1 page)
1 March 2018Appointment of Mrs Lisa Marie Bloomfield as a secretary on 28 February 2018 (2 pages)
28 February 2018Appointment of Mrs Lisa Marie Bloomfield as a director on 27 February 2018 (2 pages)
27 February 2018Termination of appointment of Carl Albert Symes (Deceased) as a director on 15 May 2010 (1 page)
23 January 2018Termination of appointment of Darren Symes as a director on 23 January 2018 (1 page)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
23 January 2018Termination of appointment of Darren James Thomas Symes as a secretary on 22 January 2018 (1 page)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
16 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
22 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(6 pages)
22 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(6 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
24 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
4 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 December 2014Change of share class name or designation (2 pages)
4 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 December 2014Change of share class name or designation (2 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 November 2014Amended total exemption small company accounts made up to 28 February 2013 (7 pages)
19 November 2014Amended total exemption small company accounts made up to 28 February 2013 (7 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 March 2011Director's details changed for Carl Albert Symes on 27 February 2011 (2 pages)
24 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
24 March 2011Director's details changed for Carl Albert Symes on 27 February 2011 (2 pages)
24 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 June 2010Statement of capital following an allotment of shares on 1 March 2008
  • GBP 100
(3 pages)
21 June 2010Statement of capital following an allotment of shares on 1 March 2008
  • GBP 100
(3 pages)
21 June 2010Statement of capital following an allotment of shares on 1 March 2008
  • GBP 100
(3 pages)
13 May 2010Appointment of Mr Darren Symes as a director (2 pages)
13 May 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 100
(2 pages)
13 May 2010Appointment of Mr Christopher Symes as a director (2 pages)
13 May 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 100
(2 pages)
13 May 2010Appointment of Mr Darren Symes as a director (2 pages)
13 May 2010Appointment of Mr Christopher Symes as a director (2 pages)
13 May 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 100
(2 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 August 2009Capitals not rolled up (2 pages)
20 August 2009Capitals not rolled up (2 pages)
24 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
24 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
7 May 2009Registered office changed on 07/05/2009 from 1B the svt building holloway road heybridge maldon essex CM9 4ER (1 page)
7 May 2009Return made up to 27/02/09; full list of members (3 pages)
7 May 2009Registered office changed on 07/05/2009 from 1B the svt building holloway road heybridge maldon essex CM9 4ER (1 page)
7 May 2009Registered office changed on 07/05/2009 from hieland house crow lane tendring essex CO16 9AW (1 page)
7 May 2009Registered office changed on 07/05/2009 from hieland house crow lane tendring essex CO16 9AW (1 page)
7 May 2009Return made up to 27/02/09; full list of members (3 pages)
5 December 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
5 December 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
24 September 2008Return made up to 27/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2008Return made up to 27/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 October 2007Registered office changed on 29/10/07 from: 20 station road radyr cardiff CF15 8AA (1 page)
29 October 2007New secretary appointed (2 pages)
29 October 2007Registered office changed on 29/10/07 from: 20 station road radyr cardiff CF15 8AA (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed (2 pages)
29 October 2007Secretary resigned (1 page)
27 February 2007Incorporation (15 pages)
27 February 2007Incorporation (15 pages)