KEYWORKER HOMES (NEWTON ABBOT) LIMITED
BLACKPOOL HS 516 LIMITED

Hellopages » Lancashire » Blackpool » FY2 0JN

Company number 07371370
Status Active
Incorporation Date 9 September 2010
Company Type Private Limited Company
Address 8B DARWIN COURT HAWKING PLACE, BLACKPOOL TECHNOLOGY PARK, BLACKPOOL, LANCASHIRE, FY2 0JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Director's details changed for Mr Eian Bailey on 23 March 2017; Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of KEYWORKER HOMES (NEWTON ABBOT) LIMITED are www.keyworkerhomesnewtonabbot.co.uk, and www.keyworker-homes-newton-abbot.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Keyworker Homes Newton Abbot Limited is a Private Limited Company. The company registration number is 07371370. Keyworker Homes Newton Abbot Limited has been working since 09 September 2010. The present status of the company is Active. The registered address of Keyworker Homes Newton Abbot Limited is 8b Darwin Court Hawking Place Blackpool Technology Park Blackpool Lancashire Fy2 0jn. The company`s financial liabilities are £320.79k. It is £-12.24k against last year. The cash in hand is £4.07k. It is £-8.53k against last year. And the total assets are £112.43k, which is £-24.56k against last year. GOULDING, Edwin Bryce is a Secretary of the company. BAILEY, Eian is a Director of the company. Secretary HEATONS SECRETARIES LIMITED has been resigned. Director TRUSCOTT, James Christy has been resigned. Director HEATONS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


keyworker homes (newton abbot) Key Finiance

LIABILITIES £320.79k
-4%
CASH £4.07k
-68%
TOTAL ASSETS £112.43k
-18%
All Financial Figures

Current Directors

Secretary
GOULDING, Edwin Bryce
Appointed Date: 11 October 2010

Director
BAILEY, Eian
Appointed Date: 11 October 2010
60 years old

Resigned Directors

Secretary
HEATONS SECRETARIES LIMITED
Resigned: 11 October 2010
Appointed Date: 09 September 2010

Director
TRUSCOTT, James Christy
Resigned: 11 October 2010
Appointed Date: 09 September 2010
53 years old

Director
HEATONS DIRECTORS LIMITED
Resigned: 11 October 2010
Appointed Date: 09 September 2010

Persons With Significant Control

Mr Eian Bailey
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

KEYWORKER HOMES (NEWTON ABBOT) LIMITED Events

23 Mar 2017
Director's details changed for Mr Eian Bailey on 23 March 2017
21 Sep 2016
Confirmation statement made on 9 September 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 30 September 2015
27 Oct 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 22 more events
21 Oct 2010
Termination of appointment of Heatons Directors Limited as a director
21 Oct 2010
Termination of appointment of James Truscott as a director
12 Oct 2010
Company name changed hs 516 LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11

12 Oct 2010
Change of name notice
09 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

KEYWORKER HOMES (NEWTON ABBOT) LIMITED Charges

5 March 2015
Charge code 0737 1370 0007
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Funding Circle Property Finance Limited
Description: Land at newton abbot hospital, east street, newton abbot as…
3 July 2014
Charge code 0737 1370 0006
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold land being newton abbot hospital, east…
20 January 2014
Charge code 0737 1370 0005
Delivered: 30 January 2014
Status: Satisfied on 25 February 2015
Persons entitled: Keyworker Homes (North West) Limited
Description: Land and buildings at the former newton abbot hospital east…
11 March 2013
Debenture
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 2013
Assignment
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Relating to premises at retail uni 2 former newton abbot…
11 March 2013
Legal charge
Delivered: 19 March 2013
Status: Satisfied on 25 February 2015
Persons entitled: Santander UK PLC
Description: F/H land at newton abbot hospital east street newton abbot…
30 July 2012
Legal mortgage over property
Delivered: 11 August 2012
Status: Satisfied on 25 February 2015
Persons entitled: Devon Primary Care Trust
Description: Office premises and parking at the former newton abbot…