PREMIER HOMES (UK) LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 0JZ

Company number 04359802
Status Active
Incorporation Date 24 January 2002
Company Type Private Limited Company
Address 5 LONGWOOD CLOSE, HALIFAX, WEST YORKSHIRE, ENGLAND, HX3 0JZ
Home Country United Kingdom
Nature of Business 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 fifty-three events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 24 January 2017 with updates; Registered office address changed from 70 Commercial Street Halifax West Yorkshire HX1 2JE to 5 Longwood Close Halifax West Yorkshire HX3 0JZ on 4 February 2017. The most likely internet sites of PREMIER HOMES (UK) LIMITED are www.premierhomesuk.co.uk, and www.premier-homes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Premier Homes Uk Limited is a Private Limited Company. The company registration number is 04359802. Premier Homes Uk Limited has been working since 24 January 2002. The present status of the company is Active. The registered address of Premier Homes Uk Limited is 5 Longwood Close Halifax West Yorkshire England Hx3 0jz. . CHARNOCK BATES, Beverly is a Secretary of the company. CHARNOCK BATES, Beverly is a Director of the company. CHARNOCK BATES, Stewart Ian is a Director of the company. Secretary BREARLEY, Stephan has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CHARNOCK BATES, Beverly
Appointed Date: 18 November 2002

Director
CHARNOCK BATES, Beverly
Appointed Date: 18 November 2002
63 years old

Director
CHARNOCK BATES, Stewart Ian
Appointed Date: 24 January 2002
65 years old

Resigned Directors

Secretary
BREARLEY, Stephan
Resigned: 18 November 2002
Appointed Date: 24 January 2002

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 24 January 2002
Appointed Date: 24 January 2002

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 24 January 2002
Appointed Date: 24 January 2002

Persons With Significant Control

Mr Stewart Ian Charnock-Bates
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Beverly Charnock - Bates
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIER HOMES (UK) LIMITED Events

23 Feb 2017
Total exemption full accounts made up to 31 January 2017
07 Feb 2017
Confirmation statement made on 24 January 2017 with updates
04 Feb 2017
Registered office address changed from 70 Commercial Street Halifax West Yorkshire HX1 2JE to 5 Longwood Close Halifax West Yorkshire HX3 0JZ on 4 February 2017
31 Mar 2016
Total exemption small company accounts made up to 31 January 2016
27 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

...
... and 43 more events
31 Jan 2002
Director resigned
31 Jan 2002
New secretary appointed
31 Jan 2002
New director appointed
31 Jan 2002
Registered office changed on 31/01/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
24 Jan 2002
Incorporation

PREMIER HOMES (UK) LIMITED Charges

28 November 2014
Charge code 0435 9802 0014
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: New yard farm beestonley lane stainland halifax…
4 April 2014
Charge code 0435 9802 0013
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 1-4 woodside barkisland halifax…
28 April 2011
Mortgage deed
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 70 commercial street halifax t/n WYK585534…
28 April 2011
Mortgage deed
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a greenfield house and land and buildings…
28 April 2011
Mortgage
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 563 gibbet street halifax t/n WYK371030 together with…
26 April 2011
Debenture
Delivered: 27 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 November 2005
Mortgage
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 13 wards end halifax west yorkshire…
1 November 2005
Mortgage
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 14 wards end halifax west yorkshire…
1 November 2005
Mortgage
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 70 commercial street halifax t/n…
1 November 2005
Mortgage
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 68 commercial street halifax t/n…
1 November 2005
Mortgage
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 72 commercial street halifax t/n…
7 January 2005
Mortgage deed
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being far littlemoor house butts green lane…
12 April 2002
Mortgage
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings on the north side of prescott street…
12 April 2002
Mortgage
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 12 syke lane lightcliffe halifax west yorkshire…