SAFEHOMEHODGE LIMITED
CARDIFF SAFEHODGEHOMES LIMITED WILCHAP 377 LIMITED

Hellopages » Cardiff » Cardiff » CF14 0NF

Company number 05328145
Status Active
Incorporation Date 10 January 2005
Company Type Private Limited Company
Address 6 RHYDYPENAU CLOSE, CARDIFF, CF14 0NF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of SAFEHOMEHODGE LIMITED are www.safehomehodge.co.uk, and www.safehomehodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Cardiff Queen Street Rail Station is 2.7 miles; to Cardiff Central Rail Station is 3.1 miles; to Barry Docks Rail Station is 9 miles; to Barry Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Safehomehodge Limited is a Private Limited Company. The company registration number is 05328145. Safehomehodge Limited has been working since 10 January 2005. The present status of the company is Active. The registered address of Safehomehodge Limited is 6 Rhydypenau Close Cardiff Cf14 0nf. . PAYNE, Graham Charles is a Secretary of the company. PAYNE, Graham Charles is a Director of the company. Secretary RADLEY, Alan John has been resigned. Nominee Secretary WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director COLLINS, Roger has been resigned. Director HODGE, Robert John has been resigned. Director RADLEY, Alan John has been resigned. Nominee Director WILCHAP NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PAYNE, Graham Charles
Appointed Date: 08 May 2009

Director
PAYNE, Graham Charles
Appointed Date: 29 March 2010
75 years old

Resigned Directors

Secretary
RADLEY, Alan John
Resigned: 08 May 2009
Appointed Date: 11 March 2005

Nominee Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 11 April 2005
Appointed Date: 10 January 2005

Director
COLLINS, Roger
Resigned: 08 May 2009
Appointed Date: 11 March 2005
79 years old

Director
HODGE, Robert John
Resigned: 20 July 2010
Appointed Date: 11 March 2005
70 years old

Director
RADLEY, Alan John
Resigned: 08 May 2009
Appointed Date: 11 March 2005
53 years old

Nominee Director
WILCHAP NOMINEES LIMITED
Resigned: 11 April 2005
Appointed Date: 10 January 2005

Persons With Significant Control

Mr Graham Charles Payne
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

SAFEHOMEHODGE LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

23 Apr 2015
Total exemption small company accounts made up to 31 July 2014
26 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100

...
... and 41 more events
05 May 2005
Secretary resigned
05 May 2005
Registered office changed on 05/05/05 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE
22 Mar 2005
Company name changed safehodgehomes LIMITED\certificate issued on 22/03/05
08 Mar 2005
Company name changed wilchap 377 LIMITED\certificate issued on 08/03/05
10 Jan 2005
Incorporation

SAFEHOMEHODGE LIMITED Charges

27 November 2012
Charge over account balances
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Principality Building Society
Description: All of the rights title and interest of the company in and…
30 September 2005
Legal charge
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: Principality Bulding Society
Description: F/H property k/a brynmoor road swansea t/n WA793952…
29 April 2005
Floating charge
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Principality Building Society
Description: By way of floating charge, all the company's property…
29 April 2005
Legal charge
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H island green, y werddon, pontrefelin, wrexham. T/no…