LOGAN HOMES LIMITED
CAMBRIDGE L.H.B. LTD.

Hellopages » Cambridgeshire » Cambridge » CB4 0WZ

Company number 05200407
Status Active
Incorporation Date 9 August 2004
Company Type Private Limited Company
Address TENNYSON HOUSE, CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB4 0WZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Registration of charge 052004070009, created on 4 April 2016. The most likely internet sites of LOGAN HOMES LIMITED are www.loganhomes.co.uk, and www.logan-homes.co.uk. The predicted number of employees is 100 to 110. The company’s age is twenty-one years and two months. Logan Homes Limited is a Private Limited Company. The company registration number is 05200407. Logan Homes Limited has been working since 09 August 2004. The present status of the company is Active. The registered address of Logan Homes Limited is Tennyson House Cambridge Business Park Cambridge Cambridgeshire United Kingdom Cb4 0wz. The company`s financial liabilities are £391.3k. It is £-583.18k against last year. The cash in hand is £129.06k. It is £-538.38k against last year. And the total assets are £3090.48k, which is £105.04k against last year. DALZELL, Hayley is a Secretary of the company. BUTTON, Derek Ernest is a Director of the company. GILBEY, Philip Alexander Charles is a Director of the company. Secretary BUTTON, Hilary Louise has been resigned. Secretary CALDWELL, Justin has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BUTTON, Hilary Louise has been resigned. Director CALDWELL, Justin has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Construction of domestic buildings".


logan homes Key Finiance

LIABILITIES £391.3k
-60%
CASH £129.06k
-81%
TOTAL ASSETS £3090.48k
+3%
All Financial Figures

Current Directors

Secretary
DALZELL, Hayley
Appointed Date: 31 October 2014

Director
BUTTON, Derek Ernest
Appointed Date: 01 September 2004
76 years old

Director
GILBEY, Philip Alexander Charles
Appointed Date: 07 December 2012
58 years old

Resigned Directors

Secretary
BUTTON, Hilary Louise
Resigned: 31 October 2014
Appointed Date: 15 August 2012

Secretary
CALDWELL, Justin
Resigned: 13 October 2007
Appointed Date: 01 September 2004

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 01 September 2004
Appointed Date: 09 August 2004

Director
BUTTON, Hilary Louise
Resigned: 15 August 2012
Appointed Date: 15 August 2012
75 years old

Director
CALDWELL, Justin
Resigned: 09 August 2008
Appointed Date: 01 September 2004
46 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 01 September 2004
Appointed Date: 09 August 2004

Persons With Significant Control

Leen Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOGAN HOMES LIMITED Events

22 Feb 2017
Confirmation statement made on 12 February 2017 with updates
10 May 2016
Total exemption small company accounts made up to 31 August 2015
19 Apr 2016
Registration of charge 052004070009, created on 4 April 2016
30 Mar 2016
Registration of charge 052004070008, created on 30 March 2016
04 Mar 2016
Satisfaction of charge 2 in full
...
... and 53 more events
13 Sep 2004
Nc inc already adjusted 01/09/04
13 Sep 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

13 Sep 2004
New director appointed
13 Sep 2004
New secretary appointed;new director appointed
09 Aug 2004
Incorporation

LOGAN HOMES LIMITED Charges

4 April 2016
Charge code 0520 0407 0009
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Elmsley lodge cheveley newmarket suffolk t/no's CB406957…
30 March 2016
Charge code 0520 0407 0008
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
9 June 2015
Charge code 0520 0407 0007
Delivered: 13 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south east side of the lanes great wilbraham…
20 November 2014
Charge code 0520 0407 0006
Delivered: 22 November 2014
Status: Satisfied on 4 March 2016
Persons entitled: Barclays Bank PLC
Description: 50 high street sketchworth cambridgeshire.
8 August 2014
Charge code 0520 0407 0005
Delivered: 9 August 2014
Status: Satisfied on 4 March 2016
Persons entitled: Barclays Bank PLC
Description: F/H property at the forge 8 church road moulton newmarket…
26 September 2013
Charge code 0520 0407 0004
Delivered: 8 October 2013
Status: Satisfied on 4 March 2016
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land adjoining the old rectory school…
27 February 2013
Legal charge
Delivered: 15 March 2013
Status: Satisfied on 4 March 2016
Persons entitled: Barclays Bank PLC
Description: F/H property known as land at angells farm, ashwell…
30 October 2012
Deed of charge over credit balances
Delivered: 6 November 2012
Status: Satisfied on 4 March 2016
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
18 September 2012
Guarantee & debenture
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…