DUCHY HOMES (CHESTERFIELD) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5UH

Company number 08243052
Status Active
Incorporation Date 8 October 2012
Company Type Private Limited Company
Address MIDDLETON HOUSE, WESTLAND ROAD, LEEDS, LS11 5UH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Satisfaction of charge 082430520002 in full; Satisfaction of charge 082430520004 in full; Satisfaction of charge 082430520003 in full. The most likely internet sites of DUCHY HOMES (CHESTERFIELD) LIMITED are www.duchyhomeschesterfield.co.uk, and www.duchy-homes-chesterfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve 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.Duchy Homes Chesterfield Limited is a Private Limited Company. The company registration number is 08243052. Duchy Homes Chesterfield Limited has been working since 08 October 2012. The present status of the company is Active. The registered address of Duchy Homes Chesterfield Limited is Middleton House Westland Road Leeds Ls11 5uh. . SHANN, David James is a Secretary of the company. BEST, Jarrod Colin is a Director of the company. CROPPER, James is a Director of the company. SHANN, David James is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SHANN, David James
Appointed Date: 08 October 2012

Director
BEST, Jarrod Colin
Appointed Date: 08 October 2012
48 years old

Director
CROPPER, James
Appointed Date: 08 October 2012
71 years old

Director
SHANN, David James
Appointed Date: 08 October 2012
52 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 08 October 2012
Appointed Date: 08 October 2012

Director
HART, Roger
Resigned: 08 October 2012
Appointed Date: 08 October 2012
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 08 October 2012
Appointed Date: 08 October 2012

Director
INHOCO FORMATIONS LIMITED
Resigned: 08 October 2012
Appointed Date: 08 October 2012

Persons With Significant Control

Duchy Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUCHY HOMES (CHESTERFIELD) LIMITED Events

13 Dec 2016
Satisfaction of charge 082430520002 in full
13 Dec 2016
Satisfaction of charge 082430520004 in full
13 Dec 2016
Satisfaction of charge 082430520003 in full
11 Oct 2016
Confirmation statement made on 8 October 2016 with updates
04 Jul 2016
Accounts for a small company made up to 31 December 2015
...
... and 18 more events
07 Dec 2012
Appointment of James Cropper as a director
07 Dec 2012
Appointment of Mr David James Shann as a director
07 Dec 2012
Appointment of Mr Jarrod Colin Best as a director
07 Dec 2012
Statement of capital following an allotment of shares on 7 November 2012
  • GBP 1

08 Oct 2012
Incorporation

DUCHY HOMES (CHESTERFIELD) LIMITED Charges

8 April 2015
Charge code 0824 3052 0004
Delivered: 10 April 2015
Status: Satisfied on 13 December 2016
Persons entitled: Duchy Homes Limited
Description: Contains fixed charge…
8 April 2015
Charge code 0824 3052 0003
Delivered: 10 April 2015
Status: Satisfied on 13 December 2016
Persons entitled: Gmi Construction Holdings PLC
Description: Contains fixed charge…
7 June 2013
Charge code 0824 3052 0002
Delivered: 20 June 2013
Status: Satisfied on 13 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
7 June 2013
Charge code 0824 3052 0001
Delivered: 20 June 2013
Status: Satisfied on 20 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Treeneuk slack lane chesterfield t/n DY154469. Notification…