HARRIMAN HOMES LIMITED
YORK

Hellopages » North Yorkshire » Hambleton » YO61 1EN

Company number 03210000
Status Active
Incorporation Date 10 June 1996
Company Type Private Limited Company
Address C/O LAKE VIEW YORK ROAD, SUTTON-ON-THE-FOREST, YORK, YO61 1EN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HARRIMAN HOMES LIMITED are www.harrimanhomes.co.uk, and www.harriman-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to York Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harriman Homes Limited is a Private Limited Company. The company registration number is 03210000. Harriman Homes Limited has been working since 10 June 1996. The present status of the company is Active. The registered address of Harriman Homes Limited is C O Lake View York Road Sutton On The Forest York Yo61 1en. . ELLIS, Jeffrey Charles is a Secretary of the company. ELLIS, Jeffrey Charles is a Director of the company. ELLIS, Paul Godfrey is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ELLIS, Jeffrey Charles
Appointed Date: 28 June 1996

Director
ELLIS, Jeffrey Charles
Appointed Date: 28 June 1996
62 years old

Director
ELLIS, Paul Godfrey
Appointed Date: 28 June 1996
86 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 June 1996
Appointed Date: 10 June 1996

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 June 1996
Appointed Date: 10 June 1996

HARRIMAN HOMES LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 May 2016
13 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

12 Jan 2016
Total exemption small company accounts made up to 31 May 2015
04 Aug 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2

04 Aug 2015
Registered office address changed from Unit 2B Kettlestring Lane Clifton Moorgate York North Yorkshire YO30 4XF to C/O Lake View York Road Sutton-on-the-Forest York YO61 1EN on 4 August 2015
...
... and 51 more events
22 Jul 1996
Director resigned
22 Jul 1996
New director appointed
22 Jul 1996
New secretary appointed;new director appointed
22 Jul 1996
Registered office changed on 22/07/96 from: 1 mitchell lane bristol BS1 6BU
10 Jun 1996
Incorporation

HARRIMAN HOMES LIMITED Charges

17 March 2003
Legal mortgage
Delivered: 22 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 71 foxwood lane york. With the…
31 January 2003
Legal mortgage
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as unit 2B kettlestring lane clifton…
7 October 2002
Legal mortgage
Delivered: 11 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at west cliff station station avenue whitby…
7 May 2002
Debenture
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…