NORWOOD HOMES (VALLEY DRIVE) LIMITED
BOROUGHBRIDGE

Hellopages » North Yorkshire » Harrogate » YO51 9DS

Company number 04373805
Status Active
Incorporation Date 14 February 2002
Company Type Private Limited Company
Address OLD SCHOOL CHURCH LANE, KIRBY HILL, BOROUGHBRIDGE, NORTH YORKSHIRE, YO51 9DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Receiver's abstract of receipts and payments to 13 January 2017; Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager. The most likely internet sites of NORWOOD HOMES (VALLEY DRIVE) LIMITED are www.norwoodhomesvalleydrive.co.uk, and www.norwood-homes-valley-drive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Cattal Rail Station is 8.5 miles; to Starbeck Rail Station is 8.6 miles; to Hammerton Rail Station is 9.3 miles; to Harrogate Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norwood Homes Valley Drive Limited is a Private Limited Company. The company registration number is 04373805. Norwood Homes Valley Drive Limited has been working since 14 February 2002. The present status of the company is Active. The registered address of Norwood Homes Valley Drive Limited is Old School Church Lane Kirby Hill Boroughbridge North Yorkshire Yo51 9ds. The company`s financial liabilities are £184.97k. It is £-177.84k against last year. And the total assets are £5.22k, which is £-600.08k against last year. CORBAN, Nigel Jeremy is a Secretary of the company. CORBAN, Nigel Jeremy is a Director of the company. SCHOFIELD, Timothy Willans is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


norwood homes (valley drive) Key Finiance

LIABILITIES £184.97k
-50%
CASH n/a
TOTAL ASSETS £5.22k
-100%
All Financial Figures

Current Directors

Secretary
CORBAN, Nigel Jeremy
Appointed Date: 14 February 2002

Director
CORBAN, Nigel Jeremy
Appointed Date: 14 February 2002
60 years old

Director
SCHOFIELD, Timothy Willans
Appointed Date: 14 February 2002
52 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 February 2002
Appointed Date: 14 February 2002

NORWOOD HOMES (VALLEY DRIVE) LIMITED Events

23 Jan 2017
Receiver's abstract of receipts and payments to 13 January 2017
23 Jan 2017
Notice of ceasing to act as receiver or manager
23 Jan 2017
Notice of ceasing to act as receiver or manager
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
31 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

...
... and 64 more events
28 Feb 2002
Location of register of members
28 Feb 2002
Location of register of directors' interests
28 Feb 2002
Ad 21/02/02--------- £ si 1@1=1 £ ic 1/2
18 Feb 2002
Secretary resigned
14 Feb 2002
Incorporation

NORWOOD HOMES (VALLEY DRIVE) LIMITED Charges

18 August 2010
Legal charge
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: Raven Development Company LTD
Description: Bessingham manor bessingham norfolk.
12 February 2010
Legal mortgage
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Basement flat, 1 heywood road, harrogate t/n NYK265838…
10 December 2009
Legal mortgage
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 10 spring street idle bradford t/n WYK679840 assigns the…
30 January 2009
Legal mortgage
Delivered: 3 February 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 19 marriner road keighley t/n wyk 593493 assigns the…
14 April 2008
Assignment over benefit of development agreement
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Development agreement dated 28 february 2008 and made…
28 February 2008
Legal mortgage
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land adjoining 81 bradford road stanningley pudsey t/no…
31 October 2007
Legal mortgage
Delivered: 16 November 2007
Status: Satisfied on 11 June 2010
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: Land and buildings at 14/16 gordon drive meanwood leeds t/n…
31 May 2007
Legal charge
Delivered: 6 June 2007
Status: Satisfied on 17 December 2008
Persons entitled: Paul Michael Whitaker (Trading as Farfield Estates)
Description: Land to the rear of 81 bradford road, stanningley t/n's…
14 January 2005
Legal charge
Delivered: 25 January 2005
Status: Satisfied on 17 December 2008
Persons entitled: Sharon Young
Description: F/H property k/a 29/31 raikes road, skipton, north…
14 July 2004
Legal charge
Delivered: 17 July 2004
Status: Satisfied on 17 December 2008
Persons entitled: Dent Howard Midgley
Description: F/H property 16 gordon drive meanwood leeds.
4 June 2004
Legal charge
Delivered: 11 June 2004
Status: Satisfied on 17 December 2008
Persons entitled: Dent Howard Midgley
Description: The l/h property known as garden flat 2 lancaster road…
21 January 2004
Legal mortgage
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land at kirby hill boroughbridge being part of the land…
9 January 2004
Debenture
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 2003
Legal charge
Delivered: 16 October 2003
Status: Satisfied on 17 December 2008
Persons entitled: Dent Howard Midgley
Description: The f/h property k/a 2 st olaves road york YO30 7AL t/n…