HILDITCH HOMES LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR13 5NN

Company number 01960808
Status Active
Incorporation Date 18 November 1985
Company Type Private Limited Company
Address MEADOW VIEW, BLOFIELD ROAD, BRUNDALL, NORWICH, NORFOLK, NR13 5NN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HILDITCH HOMES LIMITED are www.hilditchhomes.co.uk, and www.hilditch-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Lingwood Rail Station is 2 miles; to Buckenham Rail Station is 2.1 miles; to Salhouse Rail Station is 4.2 miles; to Reedham (Norfolk) Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hilditch Homes Limited is a Private Limited Company. The company registration number is 01960808. Hilditch Homes Limited has been working since 18 November 1985. The present status of the company is Active. The registered address of Hilditch Homes Limited is Meadow View Blofield Road Brundall Norwich Norfolk Nr13 5nn. . HILDITCH, John Ernest is a Secretary of the company. HILDITCH, Joanna Mary is a Director of the company. HILDITCH, John Ernest is a Director of the company. Secretary LISTER, Tracey Sarah has been resigned. Director LISTER, Tracey Sarah has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HILDITCH, John Ernest
Appointed Date: 10 January 2000

Director
HILDITCH, Joanna Mary
Appointed Date: 30 November 1998
63 years old

Director

Resigned Directors

Secretary
LISTER, Tracey Sarah
Resigned: 07 December 1999

Director
LISTER, Tracey Sarah
Resigned: 07 December 1999
56 years old

HILDITCH HOMES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
29 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
30 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 83 more events
17 Jun 1988
Accounts made up to 31 May 1986

17 Jun 1988
Return made up to 30/12/87; full list of members

25 Apr 1988
Particulars of mortgage/charge

28 Mar 1988
Particulars of mortgage/charge

18 Nov 1985
Incorporation

HILDITCH HOMES LIMITED Charges

14 May 2009
Legal mortgage
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 17 suffolk place great yarmouth norfolk…
10 June 2005
Debenture
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1998
Legal mortgage made between r j b developments limited and the company and the bank
Delivered: 12 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L.h flat 35 hillcrest court ipswich road pulham market…
26 June 1996
Mortgage
Delivered: 9 July 1996
Status: Satisfied on 15 October 1999
Persons entitled: Lloyds Bank PLC
Description: F/H-land on the west side of wellesley road, long stratton…
2 March 1994
Mortgage
Delivered: 5 March 1994
Status: Satisfied on 16 September 1999
Persons entitled: Lloyds Bank PLC
Description: F/H land on the north west side of elmham road beetley…
23 September 1992
Legal mortgage
Delivered: 9 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h of unit 6 (postal 17) union road great yarmouth…
23 September 1992
Legal mortgage
Delivered: 9 October 1992
Status: Satisfied on 14 July 1999
Persons entitled: National Westminster Bank PLC
Description: The f/h of unit 4 (postal 19) union road great yarmouth…
27 August 1992
Legal mortgage
Delivered: 27 August 1992
Status: Satisfied on 23 December 1992
Persons entitled: National Westminster Bank PLC
Description: F/H unit 6 (postal 17) union road great yarmouth.
10 August 1992
Legal mortgage
Delivered: 27 August 1992
Status: Satisfied on 23 December 1992
Persons entitled: National Westminster Bank PLC
Description: The freehold unit 4 (postal 19) union road great yarmouth…
20 May 1991
Legal charge
Delivered: 1 June 1991
Status: Satisfied on 14 July 1999
Persons entitled: Geraldine Agnes Langley Mack. John Ian Horace Mack
Description: Plots 1-3 inclusive development at elmham road, beetley…
3 September 1990
Legal mortgage
Delivered: 24 September 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the piece of land situate at the junction of suffolk…
17 November 1989
Legal charge
Delivered: 5 December 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 2, 3 and 4 long stratton industrial estate, tharston…
5 September 1988
Legal mortgage
Delivered: 9 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/hold property k/a manor bungalow the street long…
18 April 1988
Memo of deposit
Delivered: 25 April 1988
Status: Satisfied on 15 October 1999
Persons entitled: Lloyds Bank PLC
Description: Phase 4 (part of) long stratton industrial estate.
22 March 1988
Legal mortgage
Delivered: 28 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a piece of land the street long stratton…