HOMESTEAD HARRINGTON COURT LIMITED
LANCASHIRE

Hellopages » Lancashire » Fylde » FY8 1QG

Company number 02691236
Status Active
Incorporation Date 27 February 1992
Company Type Private Limited Company
Address 50 WOOD STREET, LYTHAM ST. ANNES, LANCASHIRE, FY8 1QG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of HOMESTEAD HARRINGTON COURT LIMITED are www.homesteadharringtoncourt.co.uk, and www.homestead-harrington-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Homestead Harrington Court Limited is a Private Limited Company. The company registration number is 02691236. Homestead Harrington Court Limited has been working since 27 February 1992. The present status of the company is Active. The registered address of Homestead Harrington Court Limited is 50 Wood Street Lytham St Annes Lancashire Fy8 1qg. . HEYWOOD, Heather Tracey is a Secretary of the company. BENTHAM, Jonathan David is a Director of the company. Secretary BENTHAM, Jonathan David has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director BENTHAM, Harry has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HEYWOOD, Heather Tracey
Appointed Date: 08 March 2006

Director
BENTHAM, Jonathan David
Appointed Date: 06 March 2001
68 years old

Resigned Directors

Secretary
BENTHAM, Jonathan David
Resigned: 08 March 2006
Appointed Date: 17 March 1992

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 17 March 1992
Appointed Date: 27 February 1992

Director
BENTHAM, Harry
Resigned: 08 March 2006
Appointed Date: 17 March 1992
95 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 17 March 1992
Appointed Date: 27 February 1992

Persons With Significant Control

Mr Jonathan David Bentham
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

HOMESTEAD HARRINGTON COURT LIMITED Events

01 Mar 2017
Confirmation statement made on 27 February 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
09 Mar 2015
Previous accounting period shortened from 30 June 2015 to 31 December 2014
...
... and 60 more events
02 Apr 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Mar 1992
Company name changed speed 2380 LIMITED\certificate issued on 30/03/92

27 Mar 1992
Registered office changed on 27/03/92 from: mbc inform. Services LTD. Classic house 174-180 old street london. EC1V 9BP

27 Feb 1992
Incorporation

27 Feb 1992
Incorporation