HAMLIN HOMES LIMITED
DONCASTER LINDSAY HOMES LIMITED

Hellopages » South Yorkshire » Doncaster » DN1 2HJ

Company number 04381631
Status Active
Incorporation Date 26 February 2002
Company Type Private Limited Company
Address 9 THORNE ROAD, DONCASTER, SOUTH YORKSHIRE, DN1 2HJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 1,800 . The most likely internet sites of HAMLIN HOMES LIMITED are www.hamlinhomes.co.uk, and www.hamlin-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Hamlin Homes Limited is a Private Limited Company. The company registration number is 04381631. Hamlin Homes Limited has been working since 26 February 2002. The present status of the company is Active. The registered address of Hamlin Homes Limited is 9 Thorne Road Doncaster South Yorkshire Dn1 2hj. The cash in hand is £0.08k. It is £0k against last year. And the total assets are £1.38k, which is £0k against last year. BARBER, Lloyd Lindsay is a Secretary of the company. BARBER, Lloyd Lindsay is a Director of the company. ROBERTS, Grahame is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


hamlin homes Key Finiance

LIABILITIES n/a
CASH £0.08k
TOTAL ASSETS £1.38k
All Financial Figures

Current Directors

Secretary
BARBER, Lloyd Lindsay
Appointed Date: 26 February 2002

Director
BARBER, Lloyd Lindsay
Appointed Date: 26 February 2002
63 years old

Director
ROBERTS, Grahame
Appointed Date: 26 February 2002
71 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 26 February 2002
Appointed Date: 26 February 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 26 February 2002
Appointed Date: 26 February 2002

Persons With Significant Control

Mr Grahame Roberts
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAMLIN HOMES LIMITED Events

28 Feb 2017
Confirmation statement made on 5 February 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,800

29 May 2015
Total exemption small company accounts made up to 31 August 2014
27 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,800

...
... and 31 more events
06 Mar 2002
New director appointed
06 Mar 2002
New secretary appointed;new director appointed
06 Mar 2002
Secretary resigned
06 Mar 2002
Director resigned
26 Feb 2002
Incorporation