HYLANDS CONSTRUCTION COMPANY LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 4BG

Company number 03279247
Status Active
Incorporation Date 15 November 1996
Company Type Private Limited Company
Address PHILLOWS FARM, HAMMONDS ROAD, LITTLE BADDOW, CHELMSFORD, ESSEX, CM3 4BG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HYLANDS CONSTRUCTION COMPANY LIMITED are www.hylandsconstructioncompany.co.uk, and www.hylands-construction-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Hylands Construction Company Limited is a Private Limited Company. The company registration number is 03279247. Hylands Construction Company Limited has been working since 15 November 1996. The present status of the company is Active. The registered address of Hylands Construction Company Limited is Phillows Farm Hammonds Road Little Baddow Chelmsford Essex Cm3 4bg. . SEAGER, Sarah is a Secretary of the company. SEAGER, Nigel David is a Director of the company. SEAGER, Sarah is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SEAGER, Sarah
Appointed Date: 15 November 1996

Director
SEAGER, Nigel David
Appointed Date: 15 November 1996
64 years old

Director
SEAGER, Sarah
Appointed Date: 01 March 1997
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 November 1996
Appointed Date: 15 November 1996

Persons With Significant Control

Mr Nigel David Seager
Notified on: 28 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sarah Seager
Notified on: 28 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HYLANDS CONSTRUCTION COMPANY LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 50 more events
12 Oct 1997
New director appointed
09 Jul 1997
Particulars of mortgage/charge
30 May 1997
Particulars of mortgage/charge
21 Nov 1996
Secretary resigned
15 Nov 1996
Incorporation

HYLANDS CONSTRUCTION COMPANY LIMITED Charges

3 April 2012
Debenture deed
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 February 2004
Legal charge
Delivered: 3 March 2004
Status: Satisfied on 21 March 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings to the south-west and land on the south…
21 December 2001
Debenture
Delivered: 3 January 2002
Status: Satisfied on 21 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2001
Legal charge
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Broom house main road broomfield essex title number…
29 March 1999
Legal charge
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Broom house broomfield road chelmsford essex.
19 November 1997
Legal charge
Delivered: 8 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 building plots off main road broomfield chelmsford essex…
30 June 1997
Legal charge
Delivered: 9 July 1997
Status: Satisfied on 13 November 1998
Persons entitled: Barclays Bank PLC
Description: 38 chelmer avenue little waltham essex.
22 May 1997
Debenture
Delivered: 30 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…