APPLEDORE HOMES LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR18 4SL

Company number 04376554
Status Active
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address 14 NORTH PARADE, PENZANCE, CORNWALL, TR18 4SL
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-nine events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Registration of charge 043765540011, created on 27 July 2016. The most likely internet sites of APPLEDORE HOMES LIMITED are www.appledorehomes.co.uk, and www.appledore-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to St Erth Rail Station is 5.6 miles; to Carbis Bay Rail Station is 6.4 miles; to Lelant Rail Station is 6.4 miles; to Hayle Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Appledore Homes Limited is a Private Limited Company. The company registration number is 04376554. Appledore Homes Limited has been working since 19 February 2002. The present status of the company is Active. The registered address of Appledore Homes Limited is 14 North Parade Penzance Cornwall Tr18 4sl. The company`s financial liabilities are £48.61k. It is £-15.67k against last year. The cash in hand is £10.95k. It is £1.57k against last year. And the total assets are £75.48k, which is £-31.3k against last year. HEARSEY, Barry is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HEARSEY, Catherine Ivy has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HEARSEY, Catherine Ivy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


appledore homes Key Finiance

LIABILITIES £48.61k
-25%
CASH £10.95k
+16%
TOTAL ASSETS £75.48k
-30%
All Financial Figures

Current Directors

Director
HEARSEY, Barry
Appointed Date: 15 March 2002
75 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 15 March 2002
Appointed Date: 19 February 2002

Secretary
HEARSEY, Catherine Ivy
Resigned: 19 December 2013
Appointed Date: 15 March 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 15 March 2002
Appointed Date: 19 February 2002
71 years old

Director
HEARSEY, Catherine Ivy
Resigned: 19 December 2013
Appointed Date: 15 March 2002
65 years old

Persons With Significant Control

Mr Barry Hearsey
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

APPLEDORE HOMES LIMITED Events

20 Feb 2017
Confirmation statement made on 19 February 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 May 2016
16 Aug 2016
Registration of charge 043765540011, created on 27 July 2016
02 Aug 2016
Registration of charge 043765540010, created on 27 July 2016
26 Feb 2016
Annual return made up to 19 February 2016
Statement of capital on 2016-02-26
  • GBP 100

...
... and 49 more events
17 Apr 2002
New secretary appointed
17 Apr 2002
Registered office changed on 17/04/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
17 Apr 2002
Secretary resigned
17 Apr 2002
Director resigned
19 Feb 2002
Incorporation

APPLEDORE HOMES LIMITED Charges

27 July 2016
Charge code 0437 6554 0011
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 249 causeway green road, oldbury, west midlands, B68 8LT…
27 July 2016
Charge code 0437 6554 0010
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 249 causeway green road oldbury west midlands t/no WM536678…
25 March 2015
Charge code 0437 6554 0009
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 2.1 the company with full title guarantee and as a…
25 March 2015
Charge code 0437 6554 0008
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
24 August 2007
Legal mortgage
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 36 beacon street chuckery walsall t/no WM715392. With…
30 June 2005
Legal mortgage
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 76 beacon street walsall west midlands t/no SF78737…
31 August 2004
Legal mortgage
Delivered: 3 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 76 beacon street walsall west midlands…
27 August 2004
Legal mortgage
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 36 beacon street chuckery walsall west…
16 August 2004
Legal mortgage
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 63 florence street walsall west midlands…
16 August 2004
Legal mortgage
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property being 61 florence street walsall west…
30 July 2004
Debenture
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…