HOMER & PARDY DEVELOPMENTS LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH10 4DZ

Company number 07243941
Status Active
Incorporation Date 5 May 2010
Company Type Private Limited Company
Address 27-29 COLUMBIA ROAD, ENSBURY PARK, BOURNEMOUTH, DORSET, BH10 4DZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Registration of charge 072439410010, created on 10 March 2017; Registration of charge 072439410011, created on 10 March 2017; Registration of charge 072439410012, created on 10 March 2017. The most likely internet sites of HOMER & PARDY DEVELOPMENTS LIMITED are www.homerpardydevelopments.co.uk, and www.homer-pardy-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The distance to to Branksome Rail Station is 2.2 miles; to Christchurch Rail Station is 4.6 miles; to Poole Rail Station is 4.8 miles; to Hamworthy Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homer Pardy Developments Limited is a Private Limited Company. The company registration number is 07243941. Homer Pardy Developments Limited has been working since 05 May 2010. The present status of the company is Active. The registered address of Homer Pardy Developments Limited is 27 29 Columbia Road Ensbury Park Bournemouth Dorset Bh10 4dz. . HOMER, Stewart Graham is a Director of the company. PARDY, Robert James is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HOMER, Stewart Graham
Appointed Date: 06 May 2010
66 years old

Director
PARDY, Robert James
Appointed Date: 06 May 2010
75 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 05 May 2010
Appointed Date: 05 May 2010
55 years old

HOMER & PARDY DEVELOPMENTS LIMITED Events

13 Mar 2017
Registration of charge 072439410010, created on 10 March 2017
13 Mar 2017
Registration of charge 072439410011, created on 10 March 2017
13 Mar 2017
Registration of charge 072439410012, created on 10 March 2017
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Jun 2016
Registration of charge 072439410009, created on 23 June 2016
...
... and 22 more events
24 May 2010
Appointment of Robert James Pardy as a director
24 May 2010
Appointment of Stewart Graham Homer as a director
21 May 2010
Statement of capital following an allotment of shares on 6 May 2010
  • GBP 2

05 May 2010
Termination of appointment of Yomtov Jacobs as a director
05 May 2010
Incorporation

HOMER & PARDY DEVELOPMENTS LIMITED Charges

10 March 2017
Charge code 0724 3941 0012
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Msp Capital Limited
Description: 938, 940, 942 and 944 ringwood road, bournemouth, dorset…
10 March 2017
Charge code 0724 3941 0011
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Msp Capital Limited
Description: 938-946 ringwood road, bournemouth, BH11 9LA…
10 March 2017
Charge code 0724 3941 0010
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Msp Capital Limited
Description: 946 ringwood road, bournemouth, dorset, BH11 9LA…
23 June 2016
Charge code 0724 3941 0009
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land at the rear of the former potters arms public house…
29 April 2016
Charge code 0724 3941 0008
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Msp Capital Limited (Company Number: 01543169)
Description: 248 priory road, st deny's, southampton, SO17 2JW…
27 August 2015
Charge code 0724 3941 0007
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
27 August 2015
Charge code 0724 3941 0006
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 45 columbia…
31 July 2015
Charge code 0724 3941 0005
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land to the rear of 109 columbia road ensbury park…
16 February 2015
Charge code 0724 3941 0004
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at 43 moorside road bournemouth…
7 January 2014
Charge code 0724 3941 0003
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plots 200A & 202A columbia road bournmouth. Notification of…
11 June 2012
Mortgage deed
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings on the southwest side of blandford…
14 May 2012
Debenture
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…