HOMESALE AND HOMELET LIMITED
CHESTER HOMELET (UK) LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 2DD

Company number 05086958
Status Active
Incorporation Date 29 March 2004
Company Type Private Limited Company
Address 18 GROSVENOR STREET, CHESTER, ENGLAND, CH1 2DD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from 23 Christleton Road Chester CH3 5UF to 18 Grosvenor Street Chester CH1 2DD on 26 September 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 ; Total exemption small company accounts made up to 28 September 2015. The most likely internet sites of HOMESALE AND HOMELET LIMITED are www.homesaleandhomelet.co.uk, and www.homesale-and-homelet.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and six months. Homesale and Homelet Limited is a Private Limited Company. The company registration number is 05086958. Homesale and Homelet Limited has been working since 29 March 2004. The present status of the company is Active. The registered address of Homesale and Homelet Limited is 18 Grosvenor Street Chester England Ch1 2dd. The company`s financial liabilities are £17.2k. It is £-86.5k against last year. The cash in hand is £304.16k. It is £-2.05k against last year. And the total assets are £328.86k, which is £-77.83k against last year. CURRAN, Lisa Marie is a Secretary of the company. CURRAN, John Michael is a Director of the company. CURRAN, Lisa Marie is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director WILSON, Jacqueline Ann has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Real estate agencies".


homesale and homelet Key Finiance

LIABILITIES £17.2k
-84%
CASH £304.16k
-1%
TOTAL ASSETS £328.86k
-20%
All Financial Figures

Current Directors

Secretary
CURRAN, Lisa Marie
Appointed Date: 27 April 2004

Director
CURRAN, John Michael
Appointed Date: 27 April 2004
54 years old

Director
CURRAN, Lisa Marie
Appointed Date: 27 April 2004
53 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 31 March 2004
Appointed Date: 29 March 2004

Director
WILSON, Jacqueline Ann
Resigned: 03 November 2009
Appointed Date: 18 May 2004
61 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 31 March 2004
Appointed Date: 29 March 2004

HOMESALE AND HOMELET LIMITED Events

26 Sep 2016
Registered office address changed from 23 Christleton Road Chester CH3 5UF to 18 Grosvenor Street Chester CH1 2DD on 26 September 2016
05 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

09 Feb 2016
Total exemption small company accounts made up to 28 September 2015
09 Apr 2015
Company name changed homelet (uk) LIMITED\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-08

31 Mar 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

...
... and 30 more events
13 May 2004
New director appointed
13 May 2004
New secretary appointed;new director appointed
31 Mar 2004
Secretary resigned
31 Mar 2004
Director resigned
29 Mar 2004
Incorporation