PERFECTION HOMES LTD
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR1 2ED

Company number 03904467
Status Active
Incorporation Date 11 January 2000
Company Type Private Limited Company
Address OFFICE, GWYNNE GATE, ST CATHERINE STREET, HEREFORD, CATHERINE STREET, HEREFORD, ENGLAND, HR1 2ED
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Registered office address changed from Office Gwynne Gate, St Catherine Street, Hereford Catherine Street Hereford HR1 2ED England to Office, Gwynne Gate, St Catherine Street, Hereford Catherine Street Hereford HR1 2ED on 6 December 2016; Registered office address changed from Cedar Villa Orchard Close Hereford Herefordshire HR4 9QY to Office Gwynne Gate, St Catherine Street, Hereford Catherine Street Hereford HR1 2ED on 6 December 2016. The most likely internet sites of PERFECTION HOMES LTD are www.perfectionhomes.co.uk, and www.perfection-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Perfection Homes Ltd is a Private Limited Company. The company registration number is 03904467. Perfection Homes Ltd has been working since 11 January 2000. The present status of the company is Active. The registered address of Perfection Homes Ltd is Office Gwynne Gate St Catherine Street Hereford Catherine Street Hereford England Hr1 2ed. . GALVIN, Shaun is a Secretary of the company. SMALL, Gail is a Secretary of the company. GALVIN, Shaun is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARRIS, Philip has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GALVIN, Shaun
Appointed Date: 11 January 2000

Secretary
SMALL, Gail
Appointed Date: 22 January 2013

Director
GALVIN, Shaun
Appointed Date: 11 January 2000
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 January 2000
Appointed Date: 11 January 2000

Director
HARRIS, Philip
Resigned: 01 March 2013
Appointed Date: 11 January 2000
79 years old

Persons With Significant Control

Mr Shaun Galvin
Notified on: 24 December 2016
56 years old
Nature of control: Ownership of shares – 75% or more

PERFECTION HOMES LTD Events

22 Feb 2017
Confirmation statement made on 11 January 2017 with updates
06 Dec 2016
Registered office address changed from Office Gwynne Gate, St Catherine Street, Hereford Catherine Street Hereford HR1 2ED England to Office, Gwynne Gate, St Catherine Street, Hereford Catherine Street Hereford HR1 2ED on 6 December 2016
06 Dec 2016
Registered office address changed from Cedar Villa Orchard Close Hereford Herefordshire HR4 9QY to Office Gwynne Gate, St Catherine Street, Hereford Catherine Street Hereford HR1 2ED on 6 December 2016
10 Nov 2016
Registration of charge 039044670018, created on 31 October 2016
14 Sep 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 60 more events
02 Aug 2000
Particulars of mortgage/charge
05 Apr 2000
Registered office changed on 05/04/00 from: stonehouse munstone hereford herefordshire HR1 3AJ
08 Mar 2000
Ad 06/02/00--------- £ si 999@1=999 £ ic 1/1000
11 Jan 2000
Secretary resigned
11 Jan 2000
Incorporation

PERFECTION HOMES LTD Charges

31 October 2016
Charge code 0390 4467 0018
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as or being development site at…
4 December 2015
Charge code 0390 4467 0017
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 33 bodenham road, hereford t/no HE45087…
13 November 2015
Charge code 0390 4467 0016
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 221 whitecross road hereford t/no HW28602…
7 April 2015
Charge code 0390 4467 0015
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 9 - 11 monkmoor street…
5 March 2015
Charge code 0390 4467 0014
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the view barrow common lane kingstone…
6 September 2013
Charge code 0390 4467 0013
Delivered: 21 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 76-84 st owen street hereford t/no. HE5385…
4 October 2011
Debenture
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2011
Mortgage deed
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H green orchard ryefield road ross on wye t/no:HE45346…
10 January 2006
Legal mortgage
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - the crystal rooms, 12-13 bridge street & gwynne…
26 August 2005
Legal mortgage
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property being former texaco garage gloucester road…
29 November 2004
Legal mortgage
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as land at folly lane hereford. With…
29 November 2004
Legal mortgage
Delivered: 14 December 2004
Status: Satisfied on 24 August 2005
Persons entitled: Hsbc Bank PLC
Description: F/Hold property being plot 1 at ragleth mill street…
25 July 2003
Legal mortgage
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 17 the gardens monmouth f/H. With the benefit of all rights…
22 March 2002
Legal mortgage
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at sycamore bodenham f/h t/no: HW159314. With the…
28 June 2001
Legal mortgage
Delivered: 6 July 2001
Status: Satisfied on 7 August 2002
Persons entitled: Hsbc Bank PLC
Description: F/Hold property beong 2 plots of land adjacent to 27 dixon…
28 June 2001
Legal mortgage
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot 3 bailey close rosemary lane madley (f/hold). With the…
16 November 2000
Legal mortgage
Delivered: 22 November 2000
Status: Satisfied on 16 March 2001
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as plot at the rear of craigmore…
31 July 2000
Debenture
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…