CENTURY HOMES LIMITED
BRADFORD BRIGHOUSE ESTATE CO (BUILDERS) LIMITED

Hellopages » West Yorkshire » Bradford » BD6 1YA
Company number 02175979
Status Active
Incorporation Date 9 October 1987
Company Type Private Limited Company
Address UNIT 2B LINK 606 OFFICE PARK, STAITHGATE LANE, BRADFORD, WEST YORKSHIRE, BD6 1YA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CENTURY HOMES LIMITED are www.centuryhomes.co.uk, and www.century-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Century Homes Limited is a Private Limited Company. The company registration number is 02175979. Century Homes Limited has been working since 09 October 1987. The present status of the company is Active. The registered address of Century Homes Limited is Unit 2b Link 606 Office Park Staithgate Lane Bradford West Yorkshire Bd6 1ya. . MARSHALL, James Ernest is a Secretary of the company. MARSHALL, Frank Edward is a Director of the company. MARSHALL, James Ernest is a Director of the company. Secretary MARSHALL, William Ross has been resigned. Secretary O'BRIEN, Mark Andrew has been resigned. Director MARSHALL, Ernest Solomon has been resigned. Director MARSHALL, Frank William has been resigned. Director MARSHALL, George Henry Ross has been resigned. Director MARSHALL, William Ross has been resigned. Director O'BRIEN, Mark Andrew has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MARSHALL, James Ernest
Appointed Date: 01 May 2012

Director
MARSHALL, Frank Edward
Appointed Date: 25 May 2009
47 years old

Director
MARSHALL, James Ernest
Appointed Date: 25 May 2009
46 years old

Resigned Directors

Secretary
MARSHALL, William Ross
Resigned: 01 May 2012
Appointed Date: 04 October 2011

Secretary
O'BRIEN, Mark Andrew
Resigned: 08 September 2011

Director
MARSHALL, Ernest Solomon
Resigned: 21 November 2013
89 years old

Director
MARSHALL, Frank William
Resigned: 01 May 2012
87 years old

Director
MARSHALL, George Henry Ross
Resigned: 01 May 2012
Appointed Date: 25 May 2009
47 years old

Director
MARSHALL, William Ross
Resigned: 01 May 2012
Appointed Date: 18 February 2008
50 years old

Director
O'BRIEN, Mark Andrew
Resigned: 08 September 2011
67 years old

Persons With Significant Control

Hollin Hall Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTURY HOMES LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3,935,738

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 102 more events
16 Dec 1987
Memorandum and Articles of Association
02 Dec 1987
Company name changed brightgrowth LIMITED\certificate issued on 03/12/87

02 Dec 1987
Company name changed\certificate issued on 02/12/87
25 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Oct 1987
Incorporation

CENTURY HOMES LIMITED Charges

12 August 2008
Legal mortgage
Delivered: 21 August 2008
Status: Satisfied on 11 May 2012
Persons entitled: Hsbc Bank PLC
Description: F/H baden powell hall town gate scholes cleckheaton…
10 March 1993
Legal charge
Delivered: 15 March 1993
Status: Satisfied on 11 May 2012
Persons entitled: Frank Marshall & Sons Limited
Description: Land at chapel hill linthwaite huddersfield. Fixed and…