HOLYWOOD COUNTRY HOMES LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 1TZ

Company number 04342659
Status Active
Incorporation Date 19 December 2001
Company Type Private Limited Company
Address UNIT 20 QUAY LEVEL, ST PETERS WHARF, NEWCASTLE UPON TYNE, NE6 1TZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Appointment of Mr Benjamin Maxwell Houghton as a director on 19 January 2017; Appointment of Mrs Tracey Jane Swan as a director on 19 January 2017. The most likely internet sites of HOLYWOOD COUNTRY HOMES LIMITED are www.holywoodcountryhomes.co.uk, and www.holywood-country-homes.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and ten months. Holywood Country Homes Limited is a Private Limited Company. The company registration number is 04342659. Holywood Country Homes Limited has been working since 19 December 2001. The present status of the company is Active. The registered address of Holywood Country Homes Limited is Unit 20 Quay Level St Peters Wharf Newcastle Upon Tyne Ne6 1tz. The company`s financial liabilities are £88.26k. It is £0.66k against last year. The cash in hand is £0.61k. It is £-1.33k against last year. And the total assets are £496.64k, which is £-1.33k against last year. HOUGHTON, Dawn is a Secretary of the company. HOUGHTON, Benjamin Maxwell is a Director of the company. HOUGHTON, Scott Maxwell is a Director of the company. SWAN, Tracey Jane is a Director of the company. Secretary BROWN, David Sydney has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELLIOTT, Austin has been resigned. Director HOUGHTON, Benjamin Maxwell has been resigned. Director SWAN, Andrew has been resigned. Director WATSON, Adam Harry Purvis has been resigned. Director WATSON, Harry Mortimer has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


holywood country homes Key Finiance

LIABILITIES £88.26k
+0%
CASH £0.61k
-69%
TOTAL ASSETS £496.64k
-1%
All Financial Figures

Current Directors

Secretary
HOUGHTON, Dawn
Appointed Date: 20 June 2005

Director
HOUGHTON, Benjamin Maxwell
Appointed Date: 19 January 2017
84 years old

Director
HOUGHTON, Scott Maxwell
Appointed Date: 19 December 2001
57 years old

Director
SWAN, Tracey Jane
Appointed Date: 19 January 2017
55 years old

Resigned Directors

Secretary
BROWN, David Sydney
Resigned: 20 June 2005
Appointed Date: 19 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 December 2001
Appointed Date: 19 December 2001

Director
ELLIOTT, Austin
Resigned: 18 September 2006
Appointed Date: 24 October 2005
79 years old

Director
HOUGHTON, Benjamin Maxwell
Resigned: 11 August 2005
Appointed Date: 27 March 2003
84 years old

Director
SWAN, Andrew
Resigned: 10 January 2012
Appointed Date: 19 December 2001
62 years old

Director
WATSON, Adam Harry Purvis
Resigned: 18 September 2006
Appointed Date: 19 December 2001
52 years old

Director
WATSON, Harry Mortimer
Resigned: 18 September 2006
Appointed Date: 19 December 2001
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 December 2001
Appointed Date: 19 December 2001

Persons With Significant Control

Evergreen Developments (Ne) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOLYWOOD COUNTRY HOMES LIMITED Events

02 Mar 2017
Confirmation statement made on 19 December 2016 with updates
24 Jan 2017
Appointment of Mr Benjamin Maxwell Houghton as a director on 19 January 2017
24 Jan 2017
Appointment of Mrs Tracey Jane Swan as a director on 19 January 2017
01 Dec 2016
Total exemption small company accounts made up to 30 June 2016
19 May 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2

...
... and 50 more events
18 Apr 2002
New director appointed
18 Apr 2002
New director appointed
18 Apr 2002
New director appointed
20 Dec 2001
Registered office changed on 20/12/01 from: 1 mitchell lane bristol avon BS1 6BU
19 Dec 2001
Incorporation

HOLYWOOD COUNTRY HOMES LIMITED Charges

28 October 2005
Legal mortgage
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 3/6 giles place hexham northumberland. Assigns the goodwill…
27 October 2005
Debenture
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…