HARVEY HOMES OF DISTINCTION LIMITED
BANGOR STONEHARD LIMITED

Hellopages » Gwynedd » Gwynedd » LL57 1LJ

Company number 03971815
Status Active
Incorporation Date 13 April 2000
Company Type Private Limited Company
Address BANGOR BUSINESS CENTRE, 2 FARRAR ROAD, BANGOR, GWYNEDD, LL57 1LJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of HARVEY HOMES OF DISTINCTION LIMITED are www.harveyhomesofdistinction.co.uk, and www.harvey-homes-of-distinction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Llanfairpwll Rail Station is 3.2 miles; to Llanfairfechan Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harvey Homes of Distinction Limited is a Private Limited Company. The company registration number is 03971815. Harvey Homes of Distinction Limited has been working since 13 April 2000. The present status of the company is Active. The registered address of Harvey Homes of Distinction Limited is Bangor Business Centre 2 Farrar Road Bangor Gwynedd Ll57 1lj. . HARVEY, Joanne Helen Nicholle is a Secretary of the company. HARVEY, John Joseph is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HARVEY, Joanne Helen Nicholle
Appointed Date: 05 May 2000

Director
HARVEY, John Joseph
Appointed Date: 05 May 2000
62 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 05 May 2000
Appointed Date: 13 April 2000

Nominee Director
BONUSWORTH LIMITED
Resigned: 05 May 2000
Appointed Date: 13 April 2000

HARVEY HOMES OF DISTINCTION LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 July 2016
14 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

08 Dec 2015
Total exemption small company accounts made up to 31 July 2015
17 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100

26 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 64 more events
11 Jul 2000
Registered office changed on 11/07/00 from: 134 percival road enfield middlesex EN1 1QU
29 Jun 2000
Company name changed stonehard LIMITED\certificate issued on 30/06/00
30 May 2000
Memorandum and Articles of Association
30 May 2000
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Apr 2000
Incorporation

HARVEY HOMES OF DISTINCTION LIMITED Charges

27 October 2010
Legal charge
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: William Sherbrooke Roberts
Description: Farcroft 5 grosvenor road colwyn bay t/no WA472887.
14 September 2010
Legal charge
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at copthorne road colwyn bay t/no CYM48026.
14 September 2010
Legal charge
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at the rear of 140,142 and 146 llanrwst road…
11 August 2010
Debenture
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 April 2009
Legal mortgage
Delivered: 28 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Llys y berllan deganwy conwy t/no WA3679 with the benefit…
6 October 2008
Charge mortgage
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land adjoining tan y berllan deganwy conwy…
2 July 2008
Legal mortgage
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 May 2005
Legal mortgage
Delivered: 15 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at bryn gosol farm llanrhos deganwy. With the…
18 January 2005
Legal mortgage
Delivered: 22 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land at cherry tree lane, colwyn bay…
28 January 2004
Legal mortgage
Delivered: 30 January 2004
Status: Satisfied on 22 December 2005
Persons entitled: Hsbc Bank PLC
Description: Land at gronant road prestatyn f/h land. With the benefit…
21 February 2003
Legal charge
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: Ron Porter Properties Limited
Description: F/H property off llanrwst road t/n WA858326.
12 July 2002
Legal mortgage
Delivered: 13 July 2002
Status: Satisfied on 5 July 2004
Persons entitled: Hsbc Bank PLC
Description: The property at 25 walshaw avenue colwyn bay conwy county…
13 July 2001
Legal mortgage
Delivered: 26 July 2001
Status: Satisfied on 12 March 2002
Persons entitled: Hsbc Bank PLC
Description: F/H land at plas eithin llanwrst road colwyn bay. With the…
10 July 2001
Debenture
Delivered: 19 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…