COURT HOMES CONSTRUCTION LIMITED
WALTHAM CROSS HAYHURST HOMES LIMITED

Hellopages » Hertfordshire » Broxbourne » EN8 8JR
Company number 02029699
Status Active
Incorporation Date 19 June 1986
Company Type Private Limited Company
Address C/O THE TREVOR JONES PARTNERSHIP LLP, SPRINGFIELD HOUSE CROSSBROOK STREET, CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, EN8 8JR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Appointment of Springfield Secretaries Limited as a secretary on 6 October 2016; Termination of appointment of Robin Christopher Hayhurst as a secretary on 6 October 2016. The most likely internet sites of COURT HOMES CONSTRUCTION LIMITED are www.courthomesconstruction.co.uk, and www.court-homes-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Court Homes Construction Limited is a Private Limited Company. The company registration number is 02029699. Court Homes Construction Limited has been working since 19 June 1986. The present status of the company is Active. The registered address of Court Homes Construction Limited is C O The Trevor Jones Partnership Llp Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire En8 8jr. . SPRINGFIELD SECRETARIES LIMITED is a Secretary of the company. HAYHURST, Robin Christopher is a Director of the company. Secretary HAYHURST, Amanda Jane has been resigned. Secretary HAYHURST, Robin Christopher has been resigned. Secretary HAYHURST, Vivienne Gwendoline has been resigned. Secretary THRAVES, Eric William has been resigned. Director HAYHURST, Amanda Jane has been resigned. Director HAYHURST, Brian has been resigned. Director HAYHURST, Vivienne Gwendoline has been resigned. Director LANGFORD, Simon David has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SPRINGFIELD SECRETARIES LIMITED
Appointed Date: 06 October 2016

Director
HAYHURST, Robin Christopher
Appointed Date: 12 May 2014
59 years old

Resigned Directors

Secretary
HAYHURST, Amanda Jane
Resigned: 12 May 2014
Appointed Date: 05 June 2006

Secretary
HAYHURST, Robin Christopher
Resigned: 06 October 2016
Appointed Date: 12 May 2014

Secretary
HAYHURST, Vivienne Gwendoline
Resigned: 05 June 2006
Appointed Date: 20 April 1993

Secretary
THRAVES, Eric William
Resigned: 17 April 1993

Director
HAYHURST, Amanda Jane
Resigned: 12 May 2014
Appointed Date: 05 June 2006
60 years old

Director
HAYHURST, Brian
Resigned: 12 May 2014
88 years old

Director
HAYHURST, Vivienne Gwendoline
Resigned: 05 June 2006
84 years old

Director
LANGFORD, Simon David
Resigned: 25 November 2015
Appointed Date: 12 May 2014
49 years old

Persons With Significant Control

Mr Robin Christopher Hayhurst
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COURT HOMES CONSTRUCTION LIMITED Events

12 Dec 2016
Confirmation statement made on 4 December 2016 with updates
06 Oct 2016
Appointment of Springfield Secretaries Limited as a secretary on 6 October 2016
06 Oct 2016
Termination of appointment of Robin Christopher Hayhurst as a secretary on 6 October 2016
26 Apr 2016
Total exemption small company accounts made up to 31 October 2015
04 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000

...
... and 109 more events
22 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jul 1986
Registered office changed on 11/07/86 from: 14 parkway welwyn garden city hertfordshire AL8 6HG

08 Jul 1986
Company name changed clear rock developments LIMITED\certificate issued on 08/07/86

30 Jun 1986
Registered office changed on 30/06/86 from: temple house 20 holywell row london EC2A 4JR

30 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

COURT HOMES CONSTRUCTION LIMITED Charges

23 June 2015
Charge code 0202 9699 0013
Delivered: 24 June 2015
Status: Satisfied on 10 November 2015
Persons entitled: Thincats Loan Syndicates Limited
Description: All present and future property…
29 June 1994
Legal charge
Delivered: 8 July 1994
Status: Satisfied on 10 November 2015
Persons entitled: Barclays Bank PLC
Description: 0.6 acres of land at welham court welham green hatfield…
31 January 1992
Legal charge
Delivered: 18 February 1992
Status: Satisfied on 10 November 2015
Persons entitled: Barclays Bank PLC
Description: Part of half moon cottage,3 hollybush…
27 March 1990
Legal charge
Delivered: 3 April 1990
Status: Satisfied on 10 November 2015
Persons entitled: Barclays Bank PLC
Description: 28 the paddocks, codicote, hertfordshire t/n hd 232979.
15 November 1989
Legal charge
Delivered: 22 November 1989
Status: Satisfied on 10 November 2015
Persons entitled: Barclays Bank PLC
Description: 68 wellington drive panshanger, welwyn garden city…
22 September 1989
Legal charge
Delivered: 2 October 1989
Status: Satisfied on 10 November 2015
Persons entitled: Barclays Bank PLC
Description: 71 churchill road dunstable bedfordshire t/n bd 80717.
14 July 1989
Legal charge
Delivered: 20 July 1989
Status: Satisfied on 10 November 2015
Persons entitled: Barclays Bank PLC
Description: 27 tippett close, stevenage, hertfordshire, t/n HD234087.
18 May 1989
Legal charge
Delivered: 5 June 1989
Status: Satisfied on 10 November 2015
Persons entitled: Barclays Bank PLC
Description: 32 church street welwyn hertfordshire.
8 February 1989
Guarantee & debenture
Delivered: 16 February 1989
Status: Satisfied on 10 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 1988
Legal charge
Delivered: 28 October 1988
Status: Satisfied on 10 November 2015
Persons entitled: Barclays Bank PLC
Description: 172 high street, codicote, hertfordshire.
4 December 1987
Legal charge
Delivered: 10 December 1987
Status: Satisfied on 26 March 1992
Persons entitled: Barclays Bank PLC
Description: All that land on the east side of the A1(m) oaklands…
9 February 1987
Legal charge
Delivered: 11 February 1987
Status: Satisfied on 10 November 2015
Persons entitled: Hebron Properties Limited.
Description: F/H land comprising 3.527 acres adjoining the A1(m)…
21 November 1986
Further guarantee & debenture
Delivered: 11 December 1986
Status: Satisfied on 10 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…