HOMELEAZE BUILD LTD
BRISTOL PROCORRE DEVELOPMENTS LTD

Hellopages » Bristol » Bristol, City of » BS1 6EA

Company number 08821770
Status Active
Incorporation Date 19 December 2013
Company Type Private Limited Company
Address REGUS 1 THE FRIARY, TEMPLE QUAY, BRISTOL, BS1 6EA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Satisfaction of charge 088217700010 in full; Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HOMELEAZE BUILD LTD are www.homeleazebuild.co.uk, and www.homeleaze-build.co.uk. The predicted number of employees is 30 to 40. The company’s age is eleven years and ten months. Homeleaze Build Ltd is a Private Limited Company. The company registration number is 08821770. Homeleaze Build Ltd has been working since 19 December 2013. The present status of the company is Active. The registered address of Homeleaze Build Ltd is Regus 1 The Friary Temple Quay Bristol Bs1 6ea. The company`s financial liabilities are £376.53k. It is £376.48k against last year. The cash in hand is £178.88k. It is £178.52k against last year. And the total assets are £946.35k, which is £945.99k against last year. GREEN, Mark is a Director of the company. STANBROOK, Craig John is a Director of the company. The company operates in "Development of building projects".


homeleaze build Key Finiance

LIABILITIES £376.53k
+697177%
CASH £178.88k
+48908%
TOTAL ASSETS £946.35k
+257761%
All Financial Figures

Current Directors

Director
GREEN, Mark
Appointed Date: 19 December 2013
65 years old

Director
STANBROOK, Craig John
Appointed Date: 03 July 2014
57 years old

Persons With Significant Control

Mr Craig John Stanbrook
Notified on: 3 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Anthony Green
Notified on: 19 May 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMELEAZE BUILD LTD Events

16 Nov 2016
Satisfaction of charge 088217700010 in full
01 Nov 2016
Confirmation statement made on 9 September 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Jul 2016
Registration of charge 088217700011, created on 14 July 2016
24 Jun 2016
Registration of charge 088217700010, created on 17 June 2016
...
... and 21 more events
10 Sep 2014
Annual return made up to 9 September 2014 with full list of shareholders
09 Sep 2014
Statement of capital following an allotment of shares on 9 September 2014
  • GBP 2

28 Aug 2014
Appointment of Mr Craig John Stanbrook as a director on 3 July 2014
09 Apr 2014
Company name changed procorre developments LTD\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
  • NM01 ‐ Change of name by resolution

19 Dec 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HOMELEAZE BUILD LTD Charges

14 July 2016
Charge code 0882 1770 0011
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Ground floor flat. 21 bennett street. Bath. BA1 2QL…
17 June 2016
Charge code 0882 1770 0010
Delivered: 24 June 2016
Status: Satisfied on 16 November 2016
Persons entitled: Lloyds Bank PLC
Description: Second floor flat. 33 st james square. Bath. BA1 2TT…
6 April 2016
Charge code 0882 1770 0009
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The freehold land on the east side of the orchard and the…
6 April 2016
Charge code 0882 1770 0008
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The freehold land on the east side of the orchard and the…
8 February 2016
Charge code 0882 1770 0007
Delivered: 9 February 2016
Status: Satisfied on 6 April 2016
Persons entitled: Goldentree Financial Services PLC
Description: Freehold land known as land lying to the south west of the…
8 February 2016
Charge code 0882 1770 0006
Delivered: 9 February 2016
Status: Satisfied on 6 April 2016
Persons entitled: Goldentree Financial Services PLC
Description: Freehold land known as land lying on the east side of the…
8 February 2016
Charge code 0882 1770 0005
Delivered: 9 February 2016
Status: Satisfied on 6 April 2016
Persons entitled: Goldentree Financial Services PLC
Description: Contains fixed charge…
6 January 2016
Charge code 0882 1770 0004
Delivered: 8 January 2016
Status: Satisfied on 4 April 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Second floor flat (flat 3). 38 great pulteney street. Bath…
6 January 2016
Charge code 0882 1770 0003
Delivered: 8 January 2016
Status: Satisfied on 4 April 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Second floor flat. 38 great pulteney street. Bath. BA2 4BZ…
14 January 2015
Charge code 0882 1770 0002
Delivered: 27 January 2015
Status: Satisfied on 11 December 2015
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Flat 1 44 great pulteney street bath t/no. AV157671. Flat 1…
14 January 2015
Charge code 0882 1770 0001
Delivered: 22 January 2015
Status: Satisfied on 11 December 2015
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Flat 1 44 great pulteney street bath t/no. AV157671. Flat 1…