HEBE HOMES LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 1YF

Company number 04036170
Status Active
Incorporation Date 18 July 2000
Company Type Private Limited Company
Address 32 BEVERLEY ROAD, HULL, EAST YORKSHIRE, HU3 1YF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-06-26 GBP 1 . The most likely internet sites of HEBE HOMES LIMITED are www.hebehomes.co.uk, and www.hebe-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Hebe Homes Limited is a Private Limited Company. The company registration number is 04036170. Hebe Homes Limited has been working since 18 July 2000. The present status of the company is Active. The registered address of Hebe Homes Limited is 32 Beverley Road Hull East Yorkshire Hu3 1yf. The company`s financial liabilities are £4.57k. It is £-0.35k against last year. And the total assets are £52.51k, which is £0.45k against last year. HATFIELD, Susan Margaret is a Secretary of the company. HATFIELD, Roger Edward is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


hebe homes Key Finiance

LIABILITIES £4.57k
-8%
CASH n/a
TOTAL ASSETS £52.51k
+0%
All Financial Figures

Current Directors

Secretary
HATFIELD, Susan Margaret
Appointed Date: 18 July 2000

Director
HATFIELD, Roger Edward
Appointed Date: 18 July 2000
79 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 July 2000
Appointed Date: 18 July 2000

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 July 2000
Appointed Date: 18 July 2000

HEBE HOMES LIMITED Events

23 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1

03 Dec 2015
Total exemption small company accounts made up to 31 July 2015
26 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1

22 Apr 2015
Total exemption small company accounts made up to 31 July 2014
23 Jun 2014
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1

...
... and 32 more events
07 Aug 2000
Secretary resigned
07 Aug 2000
Registered office changed on 07/08/00 from: 12 york place leeds west yorkshire LS1 2DS
07 Aug 2000
New secretary appointed
07 Aug 2000
New director appointed
18 Jul 2000
Incorporation

HEBE HOMES LIMITED Charges

20 March 2001
Legal charge
Delivered: 31 March 2001
Status: Outstanding
Persons entitled: Norman Theodore Hay
Description: Land at the rear of 27 low street north ferriby east riding…
20 March 2001
Legal mortgage
Delivered: 24 March 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 27 low lane, north ferriby. Assigns the goodwill of all…
2 October 2000
Debenture
Delivered: 13 October 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…