HORNCASTLE HOMES LIMITED
BROUGH

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 2FW

Company number 02221425
Status Active
Incorporation Date 15 February 1988
Company Type Private Limited Company
Address UNICORN HOUSE 8 INNOVATION DRIVE, NEWPORT, BROUGH, NORTH HUMBERSIDE, ENGLAND, HU15 2FW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Registered office address changed from Holderness House 36 Market Place South Cave Brough North Humberside HU15 2AT to Unicorn House 8 Innovation Drive Newport Brough North Humberside HU15 2FW on 30 November 2015. The most likely internet sites of HORNCASTLE HOMES LIMITED are www.horncastlehomes.co.uk, and www.horncastle-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Gilberdyke Rail Station is 2.5 miles; to Eastrington Rail Station is 4.4 miles; to Brough Rail Station is 5.1 miles; to Saltmarshe Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Horncastle Homes Limited is a Private Limited Company. The company registration number is 02221425. Horncastle Homes Limited has been working since 15 February 1988. The present status of the company is Active. The registered address of Horncastle Homes Limited is Unicorn House 8 Innovation Drive Newport Brough North Humberside England Hu15 2fw. The cash in hand is £0k. It is £0k against last year. . HORNCASTLE, Carole Diane is a Secretary of the company. HORNCASTLE, Andrew Nigel is a Director of the company. HORNCASTLE, Carole Diane is a Director of the company. Secretary NEWTON, Christopher John Landsborough has been resigned. Secretary WHITE, Norman has been resigned. Director FERRIS, Clive Robert has been resigned. Director HORNCASTLE, Janet has been resigned. Director HORNCASTLE, William Anthony has been resigned. Director NEWTON, Christopher John Landsborough has been resigned. Director WHITE, Norman has been resigned. The company operates in "Construction of domestic buildings".


horncastle homes Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HORNCASTLE, Carole Diane
Appointed Date: 03 November 2001

Director

Director
HORNCASTLE, Carole Diane
Appointed Date: 03 November 2001
67 years old

Resigned Directors

Secretary
NEWTON, Christopher John Landsborough
Resigned: 02 November 2001
Appointed Date: 09 February 1999

Secretary
WHITE, Norman
Resigned: 09 February 1999

Director
FERRIS, Clive Robert
Resigned: 30 September 1999
Appointed Date: 14 October 1992
70 years old

Director
HORNCASTLE, Janet
Resigned: 12 April 1994
90 years old

Director
HORNCASTLE, William Anthony
Resigned: 12 April 1994
93 years old

Director
NEWTON, Christopher John Landsborough
Resigned: 02 November 2001
Appointed Date: 09 February 1999
69 years old

Director
WHITE, Norman
Resigned: 22 October 1999
Appointed Date: 12 April 1994
86 years old

Persons With Significant Control

Horncastle Group Plc
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

HORNCASTLE HOMES LIMITED Events

12 Oct 2016
Accounts for a dormant company made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 3 August 2016 with updates
30 Nov 2015
Registered office address changed from Holderness House 36 Market Place South Cave Brough North Humberside HU15 2AT to Unicorn House 8 Innovation Drive Newport Brough North Humberside HU15 2FW on 30 November 2015
17 Sep 2015
Accounts for a dormant company made up to 31 March 2015
28 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1

...
... and 82 more events
21 Mar 1988
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

21 Mar 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

21 Mar 1988
£ nc 100/100000

29 Feb 1988
Company name changed lockminster LIMITED\certificate issued on 29/02/88

15 Feb 1988
Incorporation

HORNCASTLE HOMES LIMITED Charges

31 March 2003
Legal charge
Delivered: 4 April 2003
Status: Satisfied on 15 September 2006
Persons entitled: Hawker Siddeley Properties Limited
Description: Land at skillings lane, brough, east riding of yorkshire.
22 April 1994
Legal charge
Delivered: 5 May 1994
Status: Satisfied on 15 September 2006
Persons entitled: Kingston upon Hull City Council
Description: Land at wingfield road hull.