HATLEY HOMES LIMITED
EAST SUSSEX PAUL PROPERTIES LIMITED

Hellopages » East Sussex » Eastbourne » BN21 4RL

Company number 03117805
Status Active
Incorporation Date 25 October 1995
Company Type Private Limited Company
Address 4A GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, BN21 4RL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-02-10 ; Change of name notice; Director's details changed for Mr Paul Louis Hatley on 24 June 2016. The most likely internet sites of HATLEY HOMES LIMITED are www.hatleyhomes.co.uk, and www.hatley-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Pevensey & Westham Rail Station is 3.8 miles; to Pevensey Bay Rail Station is 4.3 miles; to Berwick (Sussex) Rail Station is 7.1 miles; to Cooden Beach Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hatley Homes Limited is a Private Limited Company. The company registration number is 03117805. Hatley Homes Limited has been working since 25 October 1995. The present status of the company is Active. The registered address of Hatley Homes Limited is 4a Gildredge Road Eastbourne East Sussex Bn21 4rl. . HATLEY, Paul Louis is a Secretary of the company. HATLEY, Christopher Alexander Loius is a Director of the company. HATLEY, Gillian Anne is a Director of the company. HATLEY, Jonathan David is a Director of the company. HATLEY, Paul Louis is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HATLEY, Paul Louis
Appointed Date: 25 October 1995

Director
HATLEY, Christopher Alexander Loius
Appointed Date: 04 September 2014
38 years old

Director
HATLEY, Gillian Anne
Appointed Date: 25 October 1995
63 years old

Director
HATLEY, Jonathan David
Appointed Date: 04 September 2014
35 years old

Director
HATLEY, Paul Louis
Appointed Date: 27 October 1995
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 October 1995
Appointed Date: 25 October 1995

HATLEY HOMES LIMITED Events

24 Feb 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-10

24 Feb 2017
Change of name notice
07 Nov 2016
Director's details changed for Mr Paul Louis Hatley on 24 June 2016
07 Nov 2016
Director's details changed for Mr Jonathan David Hatley on 24 June 2016
07 Nov 2016
Director's details changed for Mr Christopher Alexander Loius Hatley on 23 June 2016
...
... and 92 more events
29 Nov 1995
New director appointed
21 Nov 1995
Ad 25/10/95--------- £ si 98@1=98 £ ic 2/100
21 Nov 1995
Accounting reference date notified as 31/10
31 Oct 1995
Secretary resigned
25 Oct 1995
Incorporation

HATLEY HOMES LIMITED Charges

30 March 2016
Charge code 0311 7805 0034
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H flat 1, 274 new church road hove…
12 September 2014
Charge code 0311 7805 0033
Delivered: 24 September 2014
Status: Satisfied on 31 March 2016
Persons entitled: National Westminster Bank PLC
Description: L/H land k/a flat 1 18 st catherines terrace hove…
5 September 2008
Legal charge
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lower ground floor flat 9A 9 eaton road hove by way of…
5 September 2008
Legal charge
Delivered: 6 September 2008
Status: Satisfied on 14 December 2015
Persons entitled: National Westminster Bank PLC
Description: First floor flat 1 62 church road hove by way of fixed…
5 September 2008
Legal charge
Delivered: 6 September 2008
Status: Satisfied on 21 July 2016
Persons entitled: National Westminster Bank PLC
Description: Ground floor flat 1 127 kings road brighton by way of fixed…
5 September 2008
Legal charge
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First floor flat 1 paston house 1/1A piston house brighton…
5 September 2008
Legal charge
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Second floor flat 2 paston house 1/1A paston place brighton…
8 January 2008
Legal charge
Delivered: 10 January 2008
Status: Satisfied on 5 June 2009
Persons entitled: Bank of Scotland PLC
Description: 30 & 30A longridge avenue saltdean brighton t/no ESX297287…
7 December 2007
Legal charge
Delivered: 8 December 2007
Status: Satisfied on 5 June 2009
Persons entitled: Bank of Scotland PLC
Description: The l/h property known as flat 1 paston house 1/1A paston…
7 December 2007
Legal charge
Delivered: 8 December 2007
Status: Satisfied on 5 June 2009
Persons entitled: Bank of Scotland PLC
Description: The l/h property known as flat 2 paston house 1/1A paston…
28 August 2007
Legal charge
Delivered: 31 August 2007
Status: Satisfied on 5 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 61 west street brighton. Fixed charge all…
6 February 2007
Legal charge
Delivered: 13 February 2007
Status: Satisfied on 5 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Third floor flat 17 the clock tower apartments 126/128…
6 February 2007
Legal charge
Delivered: 10 February 2007
Status: Satisfied on 5 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a third floor flat 14 the clock tower…
17 August 2005
Legal charge
Delivered: 19 August 2005
Status: Satisfied on 5 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 60 north street brighton t/no esx 212152. fixed charge all…
20 August 2004
Legal charge
Delivered: 21 August 2004
Status: Satisfied on 5 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 1 127 kings road brighton. Fixed charge all buildings…
7 March 2003
Legal charge
Delivered: 13 March 2003
Status: Satisfied on 5 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage over all the f/h property k/a 110…
19 September 2002
Legal charge
Delivered: 24 September 2002
Status: Satisfied on 5 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as flat 1,18 guildford rd,brighton…
10 June 2002
Legal charge
Delivered: 15 June 2002
Status: Satisfied on 15 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 143 edward street brighton east…
10 June 2002
Legal charge
Delivered: 15 June 2002
Status: Satisfied on 5 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as first floor flat 62 church road…
10 June 2002
Legal charge
Delivered: 15 June 2002
Status: Satisfied on 5 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as flat 9A,9 eaton road,hove,east…
20 March 2002
Legal charge
Delivered: 23 March 2002
Status: Satisfied on 5 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 61 ship street brighton t/no: ESX239778…
30 November 2001
Legal charge
Delivered: 4 December 2001
Status: Satisfied on 11 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 36/38 warren road woodingdean, brighton…
7 September 2001
Legal charge containing fixed and floating charges
Delivered: 13 September 2001
Status: Satisfied on 15 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 44 north st,brighton,east sussex;…
4 January 2001
Legal charge
Delivered: 10 January 2001
Status: Satisfied on 9 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 9 station road portslade brighton & hove…
20 December 2000
Legal charge
Delivered: 23 December 2000
Status: Satisfied on 5 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 18 guildford road, brighton, east…
9 October 2000
Legal mortgage
Delivered: 16 October 2000
Status: Satisfied on 25 January 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 18 guildford road brighton t/n…
24 March 2000
Legal mortgage
Delivered: 28 March 2000
Status: Satisfied on 25 January 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 544B falmer road brighton east sussex…
21 March 2000
Legal charge
Delivered: 29 March 2000
Status: Satisfied on 25 January 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 9 station road portslade by sea east…
14 March 2000
Legal mortgage
Delivered: 16 March 2000
Status: Satisfied on 25 January 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 68 portland road hove east sussex…
9 December 1999
Legal mortgage
Delivered: 16 December 1999
Status: Satisfied on 25 January 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 35 new england road brighton east…
8 November 1999
Legal mortgage
Delivered: 18 November 1999
Status: Satisfied on 25 January 2001
Persons entitled: National Westminster Bank PLC
Description: F/H 88 high street rottingdean east sussex. And the…
18 December 1998
Legal mortgage
Delivered: 23 December 1998
Status: Satisfied on 11 September 2002
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 9A, 9 eaton road hove east sussex…
18 December 1998
Legal mortgage
Delivered: 23 December 1998
Status: Satisfied on 11 September 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 143 edward street brighton east sussex…
18 December 1998
Legal mortgage
Delivered: 23 December 1998
Status: Satisfied on 25 January 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a ground floor flat no 2, 96 st james's…