FIRST HOMES 4 U LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 4GA

Company number 06101825
Status Active
Incorporation Date 13 February 2007
Company Type Private Limited Company
Address 5 ARGOSY COURT, SCIMITAR WAY WHITLEY BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV3 4GA
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 thirty-five events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 1 . The most likely internet sites of FIRST HOMES 4 U LIMITED are www.firsthomes4u.co.uk, and www.first-homes-4-u.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. First Homes 4 U Limited is a Private Limited Company. The company registration number is 06101825. First Homes 4 U Limited has been working since 13 February 2007. The present status of the company is Active. The registered address of First Homes 4 U Limited is 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands Cv3 4ga. . PASSANT, Colin is a Director of the company. Secretary SHARPE, Michelle has been resigned. Secretary GREYFRIARS SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PASSANT, Colin
Appointed Date: 13 February 2007
56 years old

Resigned Directors

Secretary
SHARPE, Michelle
Resigned: 07 December 2012
Appointed Date: 16 June 2008

Secretary
GREYFRIARS SECRETARIES LIMITED
Resigned: 16 June 2008
Appointed Date: 13 February 2007

Persons With Significant Control

Mr Colin Passant
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

FIRST HOMES 4 U LIMITED Events

14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 August 2015
16 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1

06 Oct 2015
Registration of charge 061018250007, created on 16 September 2015
26 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 25 more events
13 May 2008
Particulars of a mortgage or charge / charge no: 4
08 May 2008
Particulars of a mortgage or charge / charge no: 3
30 Apr 2008
Particulars of a mortgage or charge / charge no: 2
12 Sep 2007
Particulars of mortgage/charge
13 Feb 2007
Incorporation

FIRST HOMES 4 U LIMITED Charges

16 September 2015
Charge code 0610 1825 0007
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Contains fixed charge…
29 December 2014
Charge code 0610 1825 0006
Delivered: 5 January 2015
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Contains fixed charge…
20 June 2008
Third party legal charge
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 70A and 70B liverpool road kidsgrove staffordshire.
9 May 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 19/21 outclough road, stoke on trent…
23 April 2008
Legal charge
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 87/87A aston road nuneaton warwickshire.
15 April 2008
Legal charge
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 36/36A high street nuneaton warwickshireshire.
31 August 2007
Legal charge
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 10 broad street leek staffordshire. The rental income by…