HOMEFIELD CLOSE LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1AX
Company number 04452191
Status Active
Incorporation Date 30 May 2002
Company Type Private Limited Company
Address STEPHENSON NUTTALL & CO, OSSINGTON CHAMBERS CASTLE GATE, NEWARK, NOTTINGHAMSHIRE, NG24 1AX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 11 January 2017 with updates; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1,000 . The most likely internet sites of HOMEFIELD CLOSE LIMITED are www.homefieldclose.co.uk, and www.homefield-close.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Bleasby Rail Station is 6 miles; to Swinderby Rail Station is 7.7 miles; to Bottesford Rail Station is 9.2 miles; to Bingham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homefield Close Limited is a Private Limited Company. The company registration number is 04452191. Homefield Close Limited has been working since 30 May 2002. The present status of the company is Active. The registered address of Homefield Close Limited is Stephenson Nuttall Co Ossington Chambers Castle Gate Newark Nottinghamshire Ng24 1ax. . ALLEN, Wilfred David is a Secretary of the company. ALLEN, Wilfred David is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Director ALLEN, Diane has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ALLEN, Wilfred David
Appointed Date: 30 May 2002

Director
ALLEN, Wilfred David
Appointed Date: 30 May 2002
82 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 30 May 2002
Appointed Date: 30 May 2002

Director
ALLEN, Diane
Resigned: 20 September 2015
Appointed Date: 30 May 2002
82 years old

Nominee Director
AR NOMINEES LIMITED
Resigned: 30 May 2002
Appointed Date: 30 May 2002

Persons With Significant Control

Mr Robert Mark Allen
Notified on: 30 May 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Andrew Allen
Notified on: 30 May 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard David Allen
Notified on: 30 May 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOMEFIELD CLOSE LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 30 September 2016
12 Jan 2017
Confirmation statement made on 11 January 2017 with updates
14 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000

03 Jun 2016
Termination of appointment of Diane Allen as a director on 20 September 2015
23 Dec 2015
Total exemption small company accounts made up to 30 September 2015
...
... and 32 more events
03 Jul 2002
New secretary appointed;new director appointed
25 Jun 2002
Registered office changed on 25/06/02 from: 12-14 saint marys street newport shropshire TF10 7AB
25 Jun 2002
Secretary resigned
25 Jun 2002
Director resigned
30 May 2002
Incorporation

HOMEFIELD CLOSE LIMITED Charges

23 November 2004
Legal charge
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings 0.54 acres at drayton farm, east…
9 October 2004
Debenture
Delivered: 23 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…