BUSINESS HOMES ABERDEEN LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5UH

Company number 08424646
Status Active
Incorporation Date 28 February 2013
Company Type Private Limited Company
Address MIDDLETON HOUSE, WESTLAND ROAD, LEEDS, WEST YORKSHIRE, LS11 5UH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Appointment of Mr Dominic Michael Lush as a secretary on 20 September 2016; Termination of appointment of David James Shann as a secretary on 20 September 2016. The most likely internet sites of BUSINESS HOMES ABERDEEN LIMITED are www.businesshomesaberdeen.co.uk, and www.business-homes-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. The distance to to Wakefield Westgate Rail Station is 6 miles; to Wakefield Kirkgate Rail Station is 6.4 miles; to Ravensthorpe Rail Station is 7.4 miles; to Sandal & Agbrigg Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Business Homes Aberdeen Limited is a Private Limited Company. The company registration number is 08424646. Business Homes Aberdeen Limited has been working since 28 February 2013. The present status of the company is Active. The registered address of Business Homes Aberdeen Limited is Middleton House Westland Road Leeds West Yorkshire Ls11 5uh. . LUSH, Dominic Michael is a Secretary of the company. BEST, Jarrod Colin is a Director of the company. SHANN, David James is a Director of the company. WHITAKER, Paul is a Director of the company. Secretary SHANN, David James has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director HOULSTON, Simon Lister Holte has been resigned. Director KEMP, Andrew Leslie has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LUSH, Dominic Michael
Appointed Date: 20 September 2016

Director
BEST, Jarrod Colin
Appointed Date: 04 March 2013
48 years old

Director
SHANN, David James
Appointed Date: 04 March 2013
52 years old

Director
WHITAKER, Paul
Appointed Date: 22 August 2013
57 years old

Resigned Directors

Secretary
SHANN, David James
Resigned: 20 September 2016
Appointed Date: 04 March 2013

Secretary
A G SECRETARIAL LIMITED
Resigned: 04 March 2013
Appointed Date: 28 February 2013

Director
HART, Roger
Resigned: 04 March 2013
Appointed Date: 28 February 2013
54 years old

Director
HOULSTON, Simon Lister Holte
Resigned: 05 February 2015
Appointed Date: 04 March 2013
81 years old

Director
KEMP, Andrew Leslie
Resigned: 22 September 2015
Appointed Date: 22 August 2013
75 years old

Director
A G SECRETARIAL LIMITED
Resigned: 04 March 2013
Appointed Date: 28 February 2013

Director
INHOCO FORMATIONS LIMITED
Resigned: 04 March 2013
Appointed Date: 28 February 2013

Persons With Significant Control

Mr Jarrod Colin Best
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David James Shann
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Whitaker
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUSINESS HOMES ABERDEEN LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
22 Sep 2016
Appointment of Mr Dominic Michael Lush as a secretary on 20 September 2016
22 Sep 2016
Termination of appointment of David James Shann as a secretary on 20 September 2016
28 Jul 2016
Total exemption small company accounts made up to 28 February 2016
07 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 600

...
... and 18 more events
25 Mar 2013
Termination of appointment of A G Secretarial Limited as a director
25 Mar 2013
Termination of appointment of Inhoco Formations Limited as a director
25 Mar 2013
Termination of appointment of Roger Hart as a director
25 Mar 2013
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 25 March 2013
28 Feb 2013
Incorporation

BUSINESS HOMES ABERDEEN LIMITED Charges

28 August 2013
Charge code 0842 4646 0001
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Gmi Construction Holdings PLC
Description: All and whole of the plot lying generally to the north-east…