HOMESTEADERS DEVELOPMENTS LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 7AD

Company number 02863707
Status Active
Incorporation Date 19 October 1993
Company Type Private Limited Company
Address PETER FINNERAN, 43 CLEVELAND ROAD, CHICHESTER, WEST SUSSEX, PO19 7AD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of HOMESTEADERS DEVELOPMENTS LIMITED are www.homesteadersdevelopments.co.uk, and www.homesteaders-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Bosham Rail Station is 3.6 miles; to Nutbourne Rail Station is 5.2 miles; to Barnham Rail Station is 5.5 miles; to Southbourne Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homesteaders Developments Limited is a Private Limited Company. The company registration number is 02863707. Homesteaders Developments Limited has been working since 19 October 1993. The present status of the company is Active. The registered address of Homesteaders Developments Limited is Peter Finneran 43 Cleveland Road Chichester West Sussex Po19 7ad. The company`s financial liabilities are £2.55k. It is £-46.47k against last year. The cash in hand is £11.31k. It is £-48.06k against last year. And the total assets are £11.31k, which is £-48.17k against last year. FINNERAN, Peter Martin is a Secretary of the company. FINNERAN, Peter Martin is a Director of the company. Secretary SOUTHWOOD, Diane has been resigned. Secretary SOUTHWOOD, John Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SOUTHWOOD, Diane has been resigned. Director SOUTHWOOD, John Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


homesteaders developments Key Finiance

LIABILITIES £2.55k
-95%
CASH £11.31k
-81%
TOTAL ASSETS £11.31k
-81%
All Financial Figures

Current Directors

Secretary
FINNERAN, Peter Martin
Appointed Date: 27 November 2011

Director
FINNERAN, Peter Martin
Appointed Date: 13 December 1993
77 years old

Resigned Directors

Secretary
SOUTHWOOD, Diane
Resigned: 27 November 2011
Appointed Date: 18 June 2009

Secretary
SOUTHWOOD, John Michael
Resigned: 18 June 2009
Appointed Date: 13 December 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 1993
Appointed Date: 19 October 1993

Director
SOUTHWOOD, Diane
Resigned: 27 November 2011
Appointed Date: 18 June 2009
77 years old

Director
SOUTHWOOD, John Michael
Resigned: 18 June 2009
Appointed Date: 13 December 1993
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 December 1993
Appointed Date: 19 October 1993

Persons With Significant Control

Mr Peter Martin Finneran
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HOMESTEADERS DEVELOPMENTS LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 31 October 2016
09 Nov 2016
Confirmation statement made on 29 October 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 October 2015
08 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1,000

17 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 60 more events
22 Feb 1994
Company name changed\certificate issued on 22/02/94
28 Jan 1994
Secretary resigned;new secretary appointed;new director appointed

28 Jan 1994
Director resigned;new director appointed

28 Jan 1994
Registered office changed on 28/01/94 from: 2 baches street london N1 6UB

19 Oct 1993
Incorporation

HOMESTEADERS DEVELOPMENTS LIMITED Charges

23 February 1994
Mortgage debenture
Delivered: 15 March 1994
Status: Satisfied on 23 March 2010
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
23 February 1994
Legal mortgage
Delivered: 15 March 1994
Status: Satisfied on 23 March 2010
Persons entitled: Coutts & Company
Description: The f/h property k/as thursley house farnham lane haslemere…