K C HOMES LIMITED
MANCHESTER HALLCO 589 LIMITED

Hellopages » Greater Manchester » Manchester » M14 5XL

Company number 04178190
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address 552 CLAREMONT ROAD, ROUSHOLME, MANCHESTER, M14 5XL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 16.00043 . The most likely internet sites of K C HOMES LIMITED are www.kchomes.co.uk, and www.k-c-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. K C Homes Limited is a Private Limited Company. The company registration number is 04178190. K C Homes Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of K C Homes Limited is 552 Claremont Road Rousholme Manchester M14 5xl. . CHOUDHRY, Zubaida Khaliq is a Secretary of the company. CHOUDHRY, Haroon Khaliq, Dr is a Director of the company. CHOUDHRY, Zubaida Khaliq is a Director of the company. Secretary CHOUDHRY, Nabeel Khaliq has been resigned. Secretary CHOUDHRY, Shazia has been resigned. Secretary CHOUDHRY, Zubaida Khaliq has been resigned. Secretary CHOUDRY, Guzala has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director CHOUDHRY, Nabeel Khaliq has been resigned. Director CHOUDHRY, Nabeel Khaliq has been resigned. Director CHOUDHRY, Shazia has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CHOUDHRY, Zubaida Khaliq
Appointed Date: 12 August 2005

Director
CHOUDHRY, Haroon Khaliq, Dr
Appointed Date: 04 April 2001
57 years old

Director
CHOUDHRY, Zubaida Khaliq
Appointed Date: 04 April 2001
81 years old

Resigned Directors

Secretary
CHOUDHRY, Nabeel Khaliq
Resigned: 09 May 2005
Appointed Date: 09 April 2003

Secretary
CHOUDHRY, Shazia
Resigned: 12 August 2005
Appointed Date: 09 May 2005

Secretary
CHOUDHRY, Zubaida Khaliq
Resigned: 09 April 2003
Appointed Date: 04 April 2001

Secretary
CHOUDRY, Guzala
Resigned: 09 April 2003
Appointed Date: 01 November 2001

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 04 April 2001
Appointed Date: 13 March 2001

Director
CHOUDHRY, Nabeel Khaliq
Resigned: 30 January 2010
Appointed Date: 01 November 2008
51 years old

Director
CHOUDHRY, Nabeel Khaliq
Resigned: 09 May 2005
Appointed Date: 09 April 2003
51 years old

Director
CHOUDHRY, Shazia
Resigned: 12 August 2005
Appointed Date: 09 May 2005
53 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 04 April 2001
Appointed Date: 13 March 2001

Persons With Significant Control

Dr Haroon Khaliq Choudhry
Notified on: 10 September 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

K C HOMES LIMITED Events

23 Mar 2017
Confirmation statement made on 10 March 2017 with updates
This document is being processed and will be available in 5 days.

26 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 16.00043

13 Jan 2016
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 16

...
... and 61 more events
20 Apr 2001
Registered office changed on 20/04/01 from: st james's court brown street manchester greater manchester M2 2JF
20 Apr 2001
Director resigned
20 Apr 2001
Secretary resigned
09 Apr 2001
Company name changed hallco 589 LIMITED\certificate issued on 09/04/01
13 Mar 2001
Incorporation

K C HOMES LIMITED Charges

25 April 2012
Legal charge
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: Zubaida Choudhry
Description: Land on the west side of preston new road blackburn t/n…
16 November 2011
Legal charge
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Zubaida Choudhry
Description: 21 and 23 railway road blackburn.
23 March 2007
Legal charge
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: The f/h property known as 144 st george's avenue…
23 March 2007
Legal charge
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: The f/h property known as flat 101, 15-25 church street…
23 March 2007
Legal charge
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: The f/h property known as flat 106, 15-25 church street…
25 July 2003
Legal charge
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the property known as 21 and 23…
12 June 2001
Legal mortgage
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 17 deansgate quay castlefield manchester.