GEORGAN HOMES LIMITED
COLCHESTER

Hellopages » Essex » Braintree » CO6 2JX

Company number 05118492
Status Active
Incorporation Date 4 May 2004
Company Type Private Limited Company
Address C/O STEVEN BURTON & CO LTD BROOMFIELD PARK, COGGESHALL ROAD, EARLS COLNE, COLCHESTER, ESSEX, CO6 2JX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GEORGAN HOMES LIMITED are www.georganhomes.co.uk, and www.georgan-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Georgan Homes Limited is a Private Limited Company. The company registration number is 05118492. Georgan Homes Limited has been working since 04 May 2004. The present status of the company is Active. The registered address of Georgan Homes Limited is C O Steven Burton Co Ltd Broomfield Park Coggeshall Road Earls Colne Colchester Essex Co6 2jx. . POTTER, Lesley is a Secretary of the company. POTTER, Gavin James is a Director of the company. POTTER, Lesley is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
POTTER, Lesley
Appointed Date: 04 May 2004

Director
POTTER, Gavin James
Appointed Date: 04 May 2004
59 years old

Director
POTTER, Lesley
Appointed Date: 04 May 2004
55 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 May 2004
Appointed Date: 04 May 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 May 2004
Appointed Date: 04 May 2004

GEORGAN HOMES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

01 Dec 2015
Total exemption small company accounts made up to 31 May 2015
09 Jun 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2

15 Mar 2015
Secretary's details changed for Mrs Lesley Potter on 14 March 2015
...
... and 37 more events
09 Jun 2004
New secretary appointed;new director appointed
09 Jun 2004
New director appointed
09 Jun 2004
Secretary resigned
09 Jun 2004
Director resigned
04 May 2004
Incorporation

GEORGAN HOMES LIMITED Charges

23 November 2012
Deed of legal mortgage
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land adjacent to croft view leather lane great yeldham…
23 November 2012
Memorandum of security over cash deposits
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First fixed charge the deposit and each and every debt…
23 November 2012
Mortgage debenture
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
27 February 2008
Legal charge
Delivered: 29 February 2008
Status: Satisfied on 25 January 2013
Persons entitled: National Westminster Bank PLC
Description: 7 tilkey road coglleshall colchester by way of fixed…
25 April 2007
Legal charge
Delivered: 9 May 2007
Status: Satisfied on 25 January 2013
Persons entitled: National Westminster Bank PLC
Description: The land at the rear of 72 high street K. by way of fixed…