BIGHOUSELETS LIMITED
ROSS-ON-WYE

Hellopages » Herefordshire » Herefordshire, County of » HR9 7AU

Company number 05499133
Status Active
Incorporation Date 5 July 2005
Company Type Private Limited Company
Address KINCRAIGIE, OVER ROSS STREET, ROSS-ON-WYE, HEREFORDSHIRE, HR9 7AU
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 forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of BIGHOUSELETS LIMITED are www.bighouselets.co.uk, and www.bighouselets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Bighouselets Limited is a Private Limited Company. The company registration number is 05499133. Bighouselets Limited has been working since 05 July 2005. The present status of the company is Active. The registered address of Bighouselets Limited is Kincraigie Over Ross Street Ross On Wye Herefordshire Hr9 7au. . SCOTT, Lewis is a Secretary of the company. SMITH, Philip James is a Director of the company. Secretary JACKSON, Michael William has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WADLEY, Susan Lesley has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SCOTT, Lewis
Appointed Date: 01 June 2012

Director
SMITH, Philip James
Appointed Date: 05 July 2005
73 years old

Resigned Directors

Secretary
JACKSON, Michael William
Resigned: 01 June 2012
Appointed Date: 01 May 2011

Nominee Secretary
THOMAS, Howard
Resigned: 05 July 2005
Appointed Date: 05 July 2005

Secretary
WADLEY, Susan Lesley
Resigned: 01 May 2011
Appointed Date: 05 July 2005

Nominee Director
TESTER, William Andrew Joseph
Resigned: 05 July 2005
Appointed Date: 05 July 2005
63 years old

Persons With Significant Control

Mrs Monica Smith
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

BIGHOUSELETS LIMITED Events

22 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Aug 2016
Confirmation statement made on 5 July 2016 with updates
24 Jan 2016
Total exemption small company accounts made up to 30 April 2015
16 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100

21 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 37 more events
21 Sep 2005
New director appointed
24 Aug 2005
Particulars of mortgage/charge
16 Aug 2005
Particulars of mortgage/charge
11 Aug 2005
Particulars of mortgage/charge
05 Jul 2005
Incorporation

BIGHOUSELETS LIMITED Charges

11 December 2012
Mortgage deed
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a holly tree house symonds yat ross-on…
6 December 2012
Debenture deed
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 August 2005
Debenture
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 2005
Legal charge
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: Robert James Paul Curtis and Margaret Curtis
Description: Holly tree house symonds yat ross-on-wye herefordshire t/no…
8 August 2005
Legal mortgage
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - holly tree house, symonds yat west herefordshire t/no…