SDH HOMES LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX2 7HW

Company number 06127883
Status Active
Incorporation Date 26 February 2007
Company Type Private Limited Company
Address 17 PROSPECT AVENUE, PYE NEST, HALIFAX, WEST YORKSHIRE, HX2 7HW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Satisfaction of charge 061278830006 in full. The most likely internet sites of SDH HOMES LIMITED are www.sdhhomes.co.uk, and www.sdh-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Sdh Homes Limited is a Private Limited Company. The company registration number is 06127883. Sdh Homes Limited has been working since 26 February 2007. The present status of the company is Active. The registered address of Sdh Homes Limited is 17 Prospect Avenue Pye Nest Halifax West Yorkshire Hx2 7hw. . MESKIMMON, Julie Ann is a Secretary of the company. HOLT, Andrew Harding is a Director of the company. HOLT, Susan Doris is a Director of the company. Director JOHNSON, Stacey Louise has been resigned. Director KANE, Nicola Jayne has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MESKIMMON, Julie Ann
Appointed Date: 26 February 2007

Director
HOLT, Andrew Harding
Appointed Date: 26 February 2007
69 years old

Director
HOLT, Susan Doris
Appointed Date: 26 February 2007
69 years old

Resigned Directors

Director
JOHNSON, Stacey Louise
Resigned: 15 January 2010
Appointed Date: 26 February 2007
45 years old

Director
KANE, Nicola Jayne
Resigned: 15 January 2010
Appointed Date: 26 February 2007
47 years old

Persons With Significant Control

Mr Andrew Harding Holt
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SDH HOMES LIMITED Events

30 May 2017
Confirmation statement made on 26 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
14 Apr 2016
Satisfaction of charge 061278830006 in full
08 Apr 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000

16 Mar 2016
Satisfaction of charge 061278830005 in full
...
... and 33 more events
01 Oct 2008
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Sub div shares 03/04/2007

01 Oct 2008
Return made up to 26/02/08; full list of members
15 Nov 2007
Particulars of mortgage/charge
25 Jul 2007
Particulars of mortgage/charge
26 Feb 2007
Incorporation

SDH HOMES LIMITED Charges

9 September 2014
Charge code 0612 7883 0006
Delivered: 11 September 2014
Status: Satisfied on 14 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
9 September 2014
Charge code 0612 7883 0005
Delivered: 11 September 2014
Status: Satisfied on 16 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Tower house hotel, master lane, halifax t/no WYK440473…
23 December 2009
Debenture
Delivered: 23 December 2009
Status: Satisfied on 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2009
Mortgage
Delivered: 23 December 2009
Status: Satisfied on 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a tower house hotel master lane pye west…
12 November 2007
Mortgage
Delivered: 15 November 2007
Status: Satisfied on 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land to the west of bridge street sowerby bridge west…
20 July 2007
Mortgage
Delivered: 25 July 2007
Status: Satisfied on 12 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a stoneleigh hillcrest sowerby bridge t/no…