BILLFREEHOMES LIMITED
DURHAM HOMES4STUDENTS LIMITED BRITANNIA HOUSE DEVELOPMENTS LIMITED

Hellopages » County Durham » County Durham » DH1 3AQ

Company number 05013386
Status Active
Incorporation Date 13 January 2004
Company Type Private Limited Company
Address 85 NEW ELVET, DURHAM, CO. DURHAM, DH1 3AQ
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 forty-three events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 050133860001, created on 10 August 2016. The most likely internet sites of BILLFREEHOMES LIMITED are www.billfreehomes.co.uk, and www.billfreehomes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Billfreehomes Limited is a Private Limited Company. The company registration number is 05013386. Billfreehomes Limited has been working since 13 January 2004. The present status of the company is Active. The registered address of Billfreehomes Limited is 85 New Elvet Durham Co Durham Dh1 3aq. . SMITH, Peter Arthur is a Secretary of the company. LAWLESS, Sean Peter is a Director of the company. SMITH, Deborah Michelle is a Director of the company. SMITH, Peter Arthur is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Peter Arthur
Appointed Date: 13 January 2004

Director
LAWLESS, Sean Peter
Appointed Date: 01 January 2015
36 years old

Director
SMITH, Deborah Michelle
Appointed Date: 13 January 2004
60 years old

Director
SMITH, Peter Arthur
Appointed Date: 13 January 2004
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 January 2004
Appointed Date: 13 January 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 January 2004
Appointed Date: 13 January 2004

Persons With Significant Control

Mrs Deborah Michelle Smith
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Arthur Smith
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BILLFREEHOMES LIMITED Events

12 Jan 2017
Confirmation statement made on 6 January 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Aug 2016
Registration of charge 050133860001, created on 10 August 2016
13 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200

01 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 33 more events
14 Feb 2004
New secretary appointed;new director appointed
09 Feb 2004
Secretary resigned
09 Feb 2004
Director resigned
06 Feb 2004
Ad 28/01/04--------- £ si 199@1=199 £ ic 1/200
13 Jan 2004
Incorporation

BILLFREEHOMES LIMITED Charges

10 August 2016
Charge code 0501 3386 0001
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…

Similar Companies

BILLFORD LTD BILLFREEHOMES (LEASING) LTD BILLFROME LIMITED BILLFRONT LIMITED BILLGO 2 LTD BILLGO LTD BILLGROVE LIMITED