HOMEZONE DEVELOPMENTS LTD
ALVECHURCH

Hellopages » Worcestershire » Bromsgrove » B48 7DT

Company number 04610497
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address GRASSMOOR HOUSE, RADFORD ROAD, ALVECHURCH, WORCESTERSHIRE, B48 7DT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2 . The most likely internet sites of HOMEZONE DEVELOPMENTS LTD are www.homezonedevelopments.co.uk, and www.homezone-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Homezone Developments Ltd is a Private Limited Company. The company registration number is 04610497. Homezone Developments Ltd has been working since 06 December 2002. The present status of the company is Active. The registered address of Homezone Developments Ltd is Grassmoor House Radford Road Alvechurch Worcestershire B48 7dt. The company`s financial liabilities are £117.95k. It is £-73.6k against last year. And the total assets are £2.18k, which is £2.18k against last year. ALLEN, Michael John is a Secretary of the company. ALLEN, Michael John is a Director of the company. CRAINE, Jack Keyham Thomas is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


homezone developments Key Finiance

LIABILITIES £117.95k
-39%
CASH n/a
TOTAL ASSETS £2.18k
All Financial Figures

Current Directors

Secretary
ALLEN, Michael John
Appointed Date: 06 December 2002

Director
ALLEN, Michael John
Appointed Date: 06 December 2002
65 years old

Director
CRAINE, Jack Keyham Thomas
Appointed Date: 16 December 2002
62 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Persons With Significant Control

Mr Michael John Allen
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMEZONE DEVELOPMENTS LTD Events

04 Jan 2017
Confirmation statement made on 6 December 2016 with updates
23 Dec 2016
Micro company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2

...
... and 34 more events
08 Sep 2003
Registered office changed on 08/09/03 from: 938 high road london N12 9RT
13 Jun 2003
Particulars of mortgage/charge
06 Dec 2002
Secretary resigned
06 Dec 2002
Director resigned
06 Dec 2002
Incorporation

HOMEZONE DEVELOPMENTS LTD Charges

19 December 2007
Legal charge
Delivered: 28 December 2007
Status: Satisfied on 13 November 2012
Persons entitled: Bank of Scotland PLC
Description: 8 lindley street, little lever, bolton.
16 June 2006
Legal charge
Delivered: 27 June 2006
Status: Satisfied on 3 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33 darley grove farnworth bolton t/no GM83251. Fixed charge…
15 April 2005
Legal charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 56-58 medway drive, kearsley, bolton. T/no…
8 April 2004
Legal charge
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 52 hibernia street bolton greater manchester.
2 June 2003
Legal charge
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Plot 5) no.20 Capitol close moss lane bolton BL1 6LU.