HEDINGHAM HOMES LIMITED
ROMFORD PSS RESIDENTIAL LIMITED PSS FINANCIAL SERVICES LIMITED

Hellopages » Greater London » Havering » RM1 3PJ

Company number 02634285
Status Active
Incorporation Date 1 August 1991
Company Type Private Limited Company
Address 18 EASTERN ROAD, ROMFORD, RM1 3PJ
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 one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 2 in full; Satisfaction of charge 6 in full. The most likely internet sites of HEDINGHAM HOMES LIMITED are www.hedinghamhomes.co.uk, and www.hedingham-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Hedingham Homes Limited is a Private Limited Company. The company registration number is 02634285. Hedingham Homes Limited has been working since 01 August 1991. The present status of the company is Active. The registered address of Hedingham Homes Limited is 18 Eastern Road Romford Rm1 3pj. The company`s financial liabilities are £249.36k. It is £220.14k against last year. The cash in hand is £3.88k. It is £-30.52k against last year. And the total assets are £28.92k, which is £-41.02k against last year. DIXON, Jennifer Elizabeth is a Director of the company. MORGAN, Andrew Roger is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary PARTNERSHIP SECRETARIAL SERVICES LIMITED has been resigned. Director DIXON, Christopher Charles has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hedingham homes Key Finiance

LIABILITIES £249.36k
+753%
CASH £3.88k
-89%
TOTAL ASSETS £28.92k
-59%
All Financial Figures

Current Directors

Director
DIXON, Jennifer Elizabeth
Appointed Date: 01 May 2001
75 years old

Director
MORGAN, Andrew Roger
Appointed Date: 09 August 1991
76 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 09 August 1991
Appointed Date: 01 August 1991

Secretary
PARTNERSHIP SECRETARIAL SERVICES LIMITED
Resigned: 16 February 2016
Appointed Date: 09 August 1991

Director
DIXON, Christopher Charles
Resigned: 16 February 2016
Appointed Date: 28 May 2010
75 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 09 August 1991
Appointed Date: 01 August 1991

Persons With Significant Control

Mrs Jennifer Elizabeth Dixon
Notified on: 30 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Roger Morgan
Notified on: 30 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEDINGHAM HOMES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Satisfaction of charge 2 in full
23 Sep 2016
Satisfaction of charge 6 in full
23 Sep 2016
Satisfaction of charge 5 in full
23 Sep 2016
Satisfaction of charge 3 in full
...
... and 90 more events
20 Aug 1991
Company name changed pineart LIMITED\certificate issued on 20/08/91
20 Aug 1991
Company name changed pineart LIMITED\certificate issued on 20/08/91

19 Aug 1991
Registered office changed on 19/08/91 from: classic house 174-180 old street london EC1V 9BP

01 Aug 1991
Incorporation
01 Aug 1991
Incorporation

HEDINGHAM HOMES LIMITED Charges

3 August 2016
Charge code 0263 4285 0016
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 14 elgin house cameron close brentwood…
3 August 2016
Charge code 0263 4285 0015
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 trehaven parade reigate…
3 August 2016
Charge code 0263 4285 0014
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 68 greenslade road barking…
19 July 2016
Charge code 0263 4285 0017
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 17 goodmayes avenue goodmayes ilford…
19 July 2016
Charge code 0263 4285 0013
Delivered: 30 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 4 albert road romford…
19 July 2016
Charge code 0263 4285 0012
Delivered: 30 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 52 willow street romford…
19 July 2016
Charge code 0263 4285 0011
Delivered: 30 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 24 great cullings romford…
19 July 2016
Charge code 0263 4285 0010
Delivered: 30 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 31 cotleigh road romford…
25 April 2016
Charge code 0263 4285 0009
Delivered: 7 May 2016
Status: Satisfied on 19 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H 14 elgin house cameron close brentwood t/n EX186076…
25 April 2016
Charge code 0263 4285 0008
Delivered: 7 May 2016
Status: Satisfied on 19 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H property k/a 68 greenslade road, barking t/no EGL361970…
25 April 2016
Charge code 0263 4285 0007
Delivered: 7 May 2016
Status: Satisfied on 19 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H property k/a 9 trehaven parade, reigate…
9 November 2001
Mortgage
Delivered: 20 November 2001
Status: Satisfied on 23 September 2016
Persons entitled: Woolwich PLC
Description: 24 moorsdale, great cullings, rush green, romford, RM7 0YL.
28 September 2001
Mortgage
Delivered: 16 October 2001
Status: Satisfied on 23 September 2016
Persons entitled: Woolwich PLC
Description: 31 cotleigh road, romford, essex, RM7 9AS.
23 July 2001
Floating charge
Delivered: 8 August 2001
Status: Satisfied on 23 September 2016
Persons entitled: Woolwich PLC
Description: All leasehold and freehold property charged by the company.
23 July 2001
Mortgage
Delivered: 8 August 2001
Status: Satisfied on 23 September 2016
Persons entitled: Woolwich PLC
Description: Property k/a 17 goodmayes avenue goodmayes essex IG3 8TN.
23 July 2001
Mortgage
Delivered: 8 August 2001
Status: Satisfied on 23 September 2016
Persons entitled: Woolwich PLC
Description: Property k/a 4 albert road romford essex RM1 2PJ.
23 July 2001
Mortgage
Delivered: 8 August 2001
Status: Satisfied on 23 September 2016
Persons entitled: Woolwich PLC
Description: Property k/a 52 willow street romford essex RM7 7LB.