DUCHY HOMES (NORTH EAST) LIMITED
LEEDS DUCHY HOMES (SPROTBROUGH) LIMITED

Hellopages » West Yorkshire » Leeds » LS11 5UH

Company number 08159132
Status Active
Incorporation Date 27 July 2012
Company Type Private Limited Company
Address MIDDLETON HOUSE, WESTLAND ROAD, LEEDS, WEST YORKSHIRE, LS11 5UH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are 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; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of DUCHY HOMES (NORTH EAST) LIMITED are www.duchyhomesnortheast.co.uk, and www.duchy-homes-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two 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 North East Limited is a Private Limited Company. The company registration number is 08159132. Duchy Homes North East Limited has been working since 27 July 2012. The present status of the company is Active. The registered address of Duchy Homes North East 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. CROPPER, James is a Director of the company. HAMILTON, Aidan Jackson is a Director of the company. SHANN, David James 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 A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LUSH, Dominic Michael
Appointed Date: 20 September 2016

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

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

Director
HAMILTON, Aidan Jackson
Appointed Date: 19 May 2016
49 years old

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

Resigned Directors

Secretary
SHANN, David James
Resigned: 20 September 2016
Appointed Date: 08 August 2012

Secretary
A G SECRETARIAL LIMITED
Resigned: 08 August 2012
Appointed Date: 27 July 2012

Director
HART, Roger
Resigned: 08 August 2012
Appointed Date: 27 July 2012
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 08 August 2012
Appointed Date: 27 July 2012

Director
INHOCO FORMATIONS LIMITED
Resigned: 08 August 2012
Appointed Date: 27 July 2012

Persons With Significant Control

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

DUCHY HOMES (NORTH EAST) LIMITED Events

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
29 Jul 2016
Confirmation statement made on 27 July 2016 with updates
04 Jul 2016
Accounts for a small company made up to 31 December 2015
20 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-19

...
... and 17 more events
30 Aug 2012
Appointment of Mr David James Shann as a director
30 Aug 2012
Appointment of David James Shann as a secretary
30 Aug 2012
Current accounting period extended from 31 July 2013 to 31 December 2013
30 Aug 2012
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 30 August 2012
27 Jul 2012
Incorporation

DUCHY HOMES (NORTH EAST) LIMITED Charges

14 December 2012
Legal charge
Delivered: 29 December 2012
Status: Satisfied on 20 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 141 melton road, sprotborough t/no SYK596522…
14 December 2012
Debenture
Delivered: 27 December 2012
Status: Satisfied on 20 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…