HARLEQUIN HOMES (UK) LIMITED
FERNDOWN

Hellopages » Dorset » East Dorset » BH22 9NH

Company number 08853782
Status Active
Incorporation Date 21 January 2014
Company Type Private Limited Company
Address THE OLD EXCHANGE, 521 WIMBORNE ROAD EAST, FERNDOWN, BH22 9NH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registration of charge 088537820020, created on 16 January 2017 ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Registration of charge 088537820019, created on 21 December 2016; Registration of charge 088537820018, created on 21 December 2016. The most likely internet sites of HARLEQUIN HOMES (UK) LIMITED are www.harlequinhomesuk.co.uk, and www.harlequin-homes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. The distance to to Bournemouth Rail Station is 5.7 miles; to Christchurch Rail Station is 6.8 miles; to Poole Rail Station is 7.4 miles; to Hamworthy Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harlequin Homes Uk Limited is a Private Limited Company. The company registration number is 08853782. Harlequin Homes Uk Limited has been working since 21 January 2014. The present status of the company is Active. The registered address of Harlequin Homes Uk Limited is The Old Exchange 521 Wimborne Road East Ferndown Bh22 9nh. . ATKINS, Robert John is a Director of the company. WINGFIELD, Mark Andrew is a Director of the company. The company operates in "Development of building projects".


Current Directors

Director
ATKINS, Robert John
Appointed Date: 21 January 2014
59 years old

Director
WINGFIELD, Mark Andrew
Appointed Date: 21 January 2014
61 years old

Persons With Significant Control

Mr. Mark Andrew Wingfield
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert John Atkins
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARLEQUIN HOMES (UK) LIMITED Events

17 Jan 2017
Registration of charge 088537820020, created on 16 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

07 Jan 2017
Registration of charge 088537820019, created on 21 December 2016
07 Jan 2017
Registration of charge 088537820018, created on 21 December 2016
22 Dec 2016
Registration of charge 088537820017, created on 21 December 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

08 Dec 2016
Registration of charge 088537820016, created on 25 November 2016
...
... and 26 more events
13 Aug 2014
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 200

06 Aug 2014
Registration of charge 088537820001, created on 5 August 2014
20 Mar 2014
Statement of capital following an allotment of shares on 4 March 2014
  • GBP 200.00

20 Mar 2014
Resolutions
  • RES13 ‐ Approve & adopt the new share classification via the SH01 form 04/03/2014

21 Jan 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HARLEQUIN HOMES (UK) LIMITED Charges

16 January 2017
Charge code 0885 3782 0020
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: M F G Properties Limited
Description: Freehold land to the rear of 97-107 knightsdale road…
21 December 2016
Charge code 0885 3782 0019
Delivered: 7 January 2017
Status: Outstanding
Persons entitled: Mfg Properties Limited
Description: F/H land to the rear of 85-89 knightsdale road weymouth…
21 December 2016
Charge code 0885 3782 0018
Delivered: 7 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land to the rear of 85-89 knightsdale road…
21 December 2016
Charge code 0885 3782 0017
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: 3 Glenferness Avenue Limited
Description: Freehold 3 glenferness avenue talbot woods bournemouth…
25 November 2016
Charge code 0885 3782 0016
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Lisa Siligardi Malcolm Stanley Bartlett
Description: 139 & 141 southbourne overcliff drive southbourne…
30 September 2016
Charge code 0885 3782 0015
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to rear of 8 and 10 glenville road walkford…
30 September 2016
Charge code 0885 3782 0013
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Kim Relf Michael William Deebank Relf
Description: 10 glenville road walford christian dorset and land to the…
29 April 2016
Charge code 0885 3782 0012
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land to the rear of 61 rosemary road parkstone poole…
1 December 2015
Charge code 0885 3782 0011
Delivered: 3 December 2015
Status: Satisfied on 23 August 2016
Persons entitled: National Westminster Bank PLC
Description: 67 rosemary road and land to the rear of 63-67 rosemary…
7 October 2015
Charge code 0885 3782 0010
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property at 57 rosemary road and the land to the rear…
7 October 2015
Charge code 0885 3782 0009
Delivered: 9 October 2015
Status: Satisfied on 30 September 2016
Persons entitled: Kim Relf Michael William Deebank Relf
Description: F/H property at 67 rosemary road and the land to the rear…
26 August 2015
Charge code 0885 3782 0008
Delivered: 27 August 2015
Status: Satisfied on 25 July 2016
Persons entitled: National Westminster Bank PLC
Description: 10 tuckton close southbourne bournemouth t/no DT88804…
29 June 2015
Charge code 0885 3782 0007
Delivered: 7 July 2015
Status: Satisfied on 30 September 2016
Persons entitled: Michael Ffrench Gibbs
Description: F/H 10 tuckton close, southbourne, bournemouth…
30 April 2015
Charge code 0885 3782 0006
Delivered: 5 May 2015
Status: Satisfied on 11 March 2016
Persons entitled: National Westminster Bank PLC
Description: 76 st marys road poole…
12 March 2015
Charge code 0885 3782 0005
Delivered: 31 March 2015
Status: Satisfied on 1 June 2016
Persons entitled: Kim Relf Michael William Deebank Relf
Description: 76 st marys road oakdale poole and land at or adjacent to…
9 January 2015
Charge code 0885 3782 0004
Delivered: 14 January 2015
Status: Satisfied on 1 June 2016
Persons entitled: National Westminster Bank PLC
Description: Land lying on the south side of kinghtsdale road, weymouth…
30 September 2014
Charge code 0885 3782 0003
Delivered: 2 October 2014
Status: Satisfied on 1 June 2016
Persons entitled: Kim Relf Michael William Deebank Relf
Description: Land lying on the south side of knightsdale road, weymouth…
19 August 2014
Charge code 0885 3782 0002
Delivered: 30 August 2014
Status: Satisfied on 1 June 2016
Persons entitled: National Westminster Bank PLC
Description: 3 and 4 margaret mews 63 cynthia road poole dorset…
5 August 2014
Charge code 0885 3782 0001
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…