N-Y HOMES LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Lichfield » WS13 7HG

Company number 04495530
Status Active
Incorporation Date 25 July 2002
Company Type Private Limited Company
Address 1 GIFFORDS CROFT, LICHFIELD, STAFFORDSHIRE, WS13 7HG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of N-Y HOMES LIMITED are www.nyhomes.co.uk, and www.n-y-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Lichfield Trent Valley Rail Station is 1.6 miles; to Blake Street Rail Station is 6 miles; to Butlers Lane Rail Station is 6.8 miles; to Four Oaks Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N Y Homes Limited is a Private Limited Company. The company registration number is 04495530. N Y Homes Limited has been working since 25 July 2002. The present status of the company is Active. The registered address of N Y Homes Limited is 1 Giffords Croft Lichfield Staffordshire Ws13 7hg. . YARDLEY, Tracy Louise is a Secretary of the company. NEVILLE, Anthony Norman is a Director of the company. YARDLEY, Tracy Louise is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
YARDLEY, Tracy Louise
Appointed Date: 26 July 2002

Director
NEVILLE, Anthony Norman
Appointed Date: 26 July 2002
82 years old

Director
YARDLEY, Tracy Louise
Appointed Date: 26 July 2002
59 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 25 July 2002
Appointed Date: 25 July 2002

Nominee Director
QA NOMINEES LIMITED
Resigned: 25 July 2002
Appointed Date: 25 July 2002

Persons With Significant Control

Mr Charles Lewis Yardley
Notified on: 25 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Norman Neville
Notified on: 25 July 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sylvia Neville
Notified on: 25 July 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tracy Louise Yardley
Notified on: 25 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

N-Y HOMES LIMITED Events

17 Dec 2016
Total exemption small company accounts made up to 31 July 2016
16 Aug 2016
Confirmation statement made on 25 July 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000

03 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 36 more events
09 Aug 2002
New secretary appointed;new director appointed
09 Aug 2002
New director appointed
09 Aug 2002
Registered office changed on 09/08/02 from: the studio, st nicholas close elstree herts WD6 3EW
09 Aug 2002
Ad 26/07/02--------- £ si 998@1=998 £ ic 2/1000
25 Jul 2002
Incorporation

N-Y HOMES LIMITED Charges

9 July 2009
Mortgage
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a land adjoining 15 cedar close, hednesford…
19 October 2007
Mortgage
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjacent to 206 st michaels drive bereton rugeley…
12 September 2007
Mortgage
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at the rear of 85 queen street and…
11 September 2007
Debenture
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 2005
Mortgage
Delivered: 13 July 2005
Status: Satisfied on 16 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjoining brook cottage lichfield road handsacre…