DAVID HOLMES PROPERTIES LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 3DR

Company number 02304209
Status Active
Incorporation Date 12 October 1988
Company Type Private Limited Company
Address COLLIN SPRING, CLINT, HARROGATE, NORTH YORKSHIRE, HG3 3DR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Registration of charge 023042090024, created on 22 July 2016; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 35,010 . The most likely internet sites of DAVID HOLMES PROPERTIES LIMITED are www.davidholmesproperties.co.uk, and www.david-holmes-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. David Holmes Properties Limited is a Private Limited Company. The company registration number is 02304209. David Holmes Properties Limited has been working since 12 October 1988. The present status of the company is Active. The registered address of David Holmes Properties Limited is Collin Spring Clint Harrogate North Yorkshire Hg3 3dr. . HOLMES, Thelma Jane is a Secretary of the company. HOLMES, David is a Director of the company. HOLMES, Thelma Jane is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
HOLMES, David

73 years old

Director
HOLMES, Thelma Jane

70 years old

DAVID HOLMES PROPERTIES LIMITED Events

05 Aug 2016
Registration of charge 023042090024, created on 22 July 2016
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 35,010

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
04 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 35,010

...
... and 104 more events
24 Nov 1988
Secretary resigned;new secretary appointed

24 Nov 1988
Director resigned;new director appointed

24 Nov 1988
Registered office changed on 24/11/88 from: 2 baches street london N1 6UB N1 6UB

14 Nov 1988
Company name changed fitbite LIMITED\certificate issued on 15/11/88

12 Oct 1988
Incorporation

DAVID HOLMES PROPERTIES LIMITED Charges

22 July 2016
Charge code 0230 4209 0024
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at west grove bishop thornton harrogate north…
30 October 2014
Charge code 0230 4209 0023
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Building land adjacent to deira lodge back lane easingwold…
15 February 2012
Mortgage
Delivered: 16 February 2012
Status: Satisfied on 7 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H development land at grnage farm, wetherby road, little…
28 July 2011
Debenture
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 March 2008
Legal charge
Delivered: 4 April 2008
Status: Satisfied on 7 October 2014
Persons entitled: National Westminster Bank PLC
Description: All those pieces or parcels of land situate at wetherby…
17 January 2006
Legal charge
Delivered: 19 January 2006
Status: Satisfied on 7 October 2014
Persons entitled: National Westminster Bank PLC
Description: Two barns at west house farm birtwith harrogate north…
1 September 2005
Legal charge
Delivered: 14 September 2005
Status: Satisfied on 13 March 2008
Persons entitled: National Westminster Bank PLC
Description: The property k/a 23 bryony road, harrogate, north…
1 June 2005
Legal charge
Delivered: 3 June 2005
Status: Satisfied on 13 March 2008
Persons entitled: National Westminster Bank PLC
Description: Land at manor farm farnham north yorkshire. By way of fixed…
1 December 2004
Legal charge
Delivered: 7 December 2004
Status: Satisfied on 7 October 2014
Persons entitled: National Westminster Bank PLC
Description: Prospect house farm,lower dunsforth,york. By way of fixed…
26 November 2004
Legal charge
Delivered: 10 December 2004
Status: Satisfied on 7 October 2014
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 4 ripon road off crofters…
21 November 2002
Mortgage deed
Delivered: 3 December 2002
Status: Satisfied on 13 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a manor farm farnham north yorkshire…
21 November 2002
Deed of covenant
Delivered: 28 November 2002
Status: Satisfied on 8 November 2005
Persons entitled: John Malcolm Rawse and John Edward Brown
Description: Manor farm buidlings and land situate at farnham…
28 June 2002
Legal charge
Delivered: 16 July 2002
Status: Satisfied on 13 March 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a beechwood farm, scotton, harrogate…
21 January 2002
Mortgage
Delivered: 25 January 2002
Status: Satisfied on 13 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H chapel cottage hirst lane high birstwith harrogate…
5 November 2001
Debenture
Delivered: 9 November 2001
Status: Satisfied on 27 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 2001
Legal charge
Delivered: 30 June 2001
Status: Satisfied on 13 March 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the south side of clint bank…
23 July 1999
Mortgage
Delivered: 27 July 1999
Status: Satisfied on 13 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as swincliffe top barn…
10 March 1999
Legal charge
Delivered: 22 March 1999
Status: Satisfied on 13 March 2008
Persons entitled: Barclays Bank PLC
Description: Plot 6 byways harrogate north yorkshire.
5 March 1999
Legal charge
Delivered: 11 March 1999
Status: Satisfied on 13 March 2008
Persons entitled: Barclays Bank PLC
Description: Land at swincliffe top cottage hampsthwaite harrogate north…
6 May 1998
Mortgage deed
Delivered: 13 May 1998
Status: Satisfied on 13 March 2008
Persons entitled: Lloyds Bank PLC
Description: F/H the nelson arms shaw mills harrogate north yorkshire…
19 March 1997
Legal charge
Delivered: 2 April 1997
Status: Satisfied on 13 March 2008
Persons entitled: Barclays Bank PLC
Description: Land on the west side of strait lane huby nr leeds north…
29 February 1996
Legal charge
Delivered: 13 March 1996
Status: Satisfied on 13 March 2008
Persons entitled: Barclays Bank PLC
Description: Hollybank lodge clint nr harrogate north yorkshire.
10 April 1992
Legal charge
Delivered: 27 April 1992
Status: Satisfied on 13 March 2008
Persons entitled: Barclays Bank PLC
Description: Land at birstwith harrogate north yorkshire title no. Nyk…
18 January 1989
Legal charge
Delivered: 19 January 1989
Status: Satisfied on 2 July 1992
Persons entitled: Barclays Bank PLC
Description: Carrs villas, carlton plimott thirsk, north yorkshire.