DELAVAL HOMES LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 9SY

Company number 02432779
Status Active
Incorporation Date 16 October 1989
Company Type Private Limited Company
Address C/O STOKOE RODGER, 15 BANKSIDE, THE WATERMARK, GATESHEAD, NE11 9SY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 13 January 2017 with updates; Confirmation statement made on 20 November 2016 with updates. The most likely internet sites of DELAVAL HOMES LIMITED are www.delavalhomes.co.uk, and www.delaval-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Blaydon Rail Station is 1.7 miles; to Newcastle Rail Station is 2.2 miles; to Wylam Rail Station is 5.7 miles; to Chester-le-Street Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delaval Homes Limited is a Private Limited Company. The company registration number is 02432779. Delaval Homes Limited has been working since 16 October 1989. The present status of the company is Active. The registered address of Delaval Homes Limited is C O Stokoe Rodger 15 Bankside The Watermark Gateshead Ne11 9sy. . SMITH, Simon Edward is a Secretary of the company. BOND, Jennifer Jane is a Director of the company. SMITH, Aidan Christopher is a Director of the company. SMITH, Simon Edward is a Director of the company. Secretary BOND, Jennifer Jane has been resigned. Secretary BOND, Jennifer Jane has been resigned. Secretary WILLIAMSON, Joan has been resigned. Director CROSS, Martin Peter has been resigned. Director SMITH, Frederick Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Simon Edward
Appointed Date: 02 March 2011

Director
BOND, Jennifer Jane

64 years old

Director
SMITH, Aidan Christopher
Appointed Date: 08 September 2009
66 years old

Director
SMITH, Simon Edward
Appointed Date: 08 September 2009
69 years old

Resigned Directors

Secretary
BOND, Jennifer Jane
Resigned: 02 March 2011
Appointed Date: 18 November 1997

Secretary
BOND, Jennifer Jane
Resigned: 17 September 1993

Secretary
WILLIAMSON, Joan
Resigned: 18 November 1997
Appointed Date: 17 September 1993

Director
CROSS, Martin Peter
Resigned: 06 September 1993
68 years old

Director
SMITH, Frederick Edward
Resigned: 31 October 2010
Appointed Date: 18 November 1997
95 years old

Persons With Significant Control

Mr Aidan Christopher Smith
Notified on: 30 June 2016
66 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Simon Edward Smith
Notified on: 30 June 2016
69 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Nigel Michael Davison
Notified on: 30 June 2016
64 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Frederick Edward Smith
Notified on: 30 June 2016
96 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Jennifer Jane Bond
Notified on: 30 June 2016
64 years old
Nature of control: Has significant influence or control as a trustee of a trust

DELAVAL HOMES LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 30 June 2016
13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
23 Nov 2016
Confirmation statement made on 20 November 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 30 June 2015
20 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000

...
... and 86 more events
27 Mar 1990
£ nc 100/1000 10/03/90

30 Jan 1990
Secretary resigned;new secretary appointed;director resigned

30 Jan 1990
Secretary resigned;director resigned;new director appointed

30 Jan 1990
Registered office changed on 30/01/90 from: 84 temple chambers temple avenue london EC4Y 0HP

16 Oct 1989
Incorporation

DELAVAL HOMES LIMITED Charges

16 May 2011
Mortgage
Delivered: 24 May 2011
Status: Satisfied on 2 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 7 hester gardens new hartley whitley bar t/no ND24898…
16 May 2011
Mortgage
Delivered: 24 May 2011
Status: Satisfied on 2 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 11 gloucester street new hartley seaton…
12 July 1990
Legal charge
Delivered: 18 July 1990
Status: Satisfied on 12 April 2014
Persons entitled: Frederick Edward Smith
Description: Land and buildings west and north east side of hastings…