TALL TREE HOMES LIMITED
NORTH FERRIBY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU14 3DG

Company number 06882952
Status Active
Incorporation Date 21 April 2009
Company Type Private Limited Company
Address HOLLY HOUSE, 21 STATION ROAD, NORTH FERRIBY, EAST YORKSHIRE, HU14 3DG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 100 ; Termination of appointment of Anthony Steven Burton as a director on 1 March 2016. The most likely internet sites of TALL TREE HOMES LIMITED are www.talltreehomes.co.uk, and www.tall-tree-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The distance to to Barton-on-Humber Rail Station is 3.4 miles; to Barrow Haven Rail Station is 5 miles; to Barnetby Rail Station is 10.8 miles; to Scunthorpe Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tall Tree Homes Limited is a Private Limited Company. The company registration number is 06882952. Tall Tree Homes Limited has been working since 21 April 2009. The present status of the company is Active. The registered address of Tall Tree Homes Limited is Holly House 21 Station Road North Ferriby East Yorkshire Hu14 3dg. . BURTON, Anthony Steven is a Secretary of the company. CALLIS, Paul Raymond is a Director of the company. Director BURTON, Anthony Steven has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BURTON, Anthony Steven
Appointed Date: 21 April 2009

Director
CALLIS, Paul Raymond
Appointed Date: 21 April 2009
46 years old

Resigned Directors

Director
BURTON, Anthony Steven
Resigned: 01 March 2016
Appointed Date: 21 April 2009
47 years old

TALL TREE HOMES LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100

16 Mar 2016
Termination of appointment of Anthony Steven Burton as a director on 1 March 2016
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Jul 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

...
... and 41 more events
19 May 2009
Ad 21/04/09\gbp si 33@1=33\gbp ic 67/100\
15 May 2009
Ad 21/04/09\gbp si 33@1=33\gbp ic 67/100\
01 May 2009
Ad 21/04/09\gbp si 34@1=34\gbp ic 66/100\
21 Apr 2009
Secretary appointed antony steven burton
21 Apr 2009
Incorporation

TALL TREE HOMES LIMITED Charges

2 June 2011
Debenture
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
2 June 2011
Legal charge
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 57 bannister street withernsea all benefits,claims all…
2 June 2011
Legal charge
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 227 boulevard hull all benefits,claims all rights,title…
2 June 2011
Legal charge
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 225 boulevard hull all benefits,claims all rights,title…
2 June 2011
Legal charge
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 161 boulevard hull all benefits,claims all rights,title…
2 June 2011
Legal charge
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 159 boulevard hull all benefits,claims all rights,title…
2 June 2011
Legal charge
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 59 bannister street withernsea all benefits,claims all…
12 July 2010
Legal charge
Delivered: 14 July 2010
Status: Satisfied on 15 September 2011
Persons entitled: National Westminster Bank PLC
Description: 57 and 59 bannister street, withernsea t/no YEA55343 by way…
8 June 2009
Legal charge
Delivered: 11 June 2009
Status: Satisfied on 15 September 2011
Persons entitled: National Westminster Bank PLC
Description: 159 boulevard hull t/n HS93492 by way of fixed charge, the…
8 June 2009
Legal charge
Delivered: 11 June 2009
Status: Satisfied on 15 September 2011
Persons entitled: National Westminster Bank PLC
Description: 225 boulevard hull t/n HS103999 by way of fixed charge, the…
8 June 2009
Legal charge
Delivered: 11 June 2009
Status: Satisfied on 15 September 2011
Persons entitled: National Westminster Bank PLC
Description: 161 boulevard hull t/n HS91422 by way of fixed charge, the…
8 June 2009
Legal charge
Delivered: 11 June 2009
Status: Satisfied on 15 September 2011
Persons entitled: National Westminster Bank PLC
Description: 227 boulevard hull t/n HS153090 by way of fixed charge, the…
21 May 2009
Debenture
Delivered: 27 May 2009
Status: Satisfied on 7 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…