LEVANTINE HOMES LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 5NT

Company number 05086217
Status Active
Incorporation Date 29 March 2004
Company Type Private Limited Company
Address SUMMIT HOUSE 10 WATERSIDE COURT, ALBANY STREET, NEWPORT, SOUTH WALES, WALES, NP20 5NT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Appointment of receiver or manager; Appointment of receiver or manager; Registered office address changed from Summit House 2 Blenheim Avenue Magor South Wales NP26 3NB on 12 April 2013. The most likely internet sites of LEVANTINE HOMES LIMITED are www.levantinehomes.co.uk, and www.levantine-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Cwmbran Rail Station is 3.8 miles; to Risca & Pontymister Rail Station is 4.3 miles; to Crosskeys Rail Station is 5.9 miles; to Pontypool & New Inn Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Levantine Homes Limited is a Private Limited Company. The company registration number is 05086217. Levantine Homes Limited has been working since 29 March 2004. The present status of the company is Active. The registered address of Levantine Homes Limited is Summit House 10 Waterside Court Albany Street Newport South Wales Wales Np20 5nt. . ELLIS, Gareth Bryn is a Director of the company. TREMLETT, Michael is a Director of the company. Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Secretary PARAMOUNT SECRETARIES LTD has been resigned. Director WILLIAMS, Ian David has been resigned. Director WILLIAMS, Steven has been resigned. Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
ELLIS, Gareth Bryn
Appointed Date: 07 April 2004
75 years old

Director
TREMLETT, Michael
Appointed Date: 07 April 2004
62 years old

Resigned Directors

Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 07 April 2004
Appointed Date: 29 March 2004

Secretary
PARAMOUNT SECRETARIES LTD
Resigned: 31 March 2010
Appointed Date: 07 April 2004

Director
WILLIAMS, Ian David
Resigned: 21 December 2007
Appointed Date: 07 April 2004
61 years old

Director
WILLIAMS, Steven
Resigned: 07 November 2009
Appointed Date: 12 November 2004
51 years old

Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 29 March 2004
Appointed Date: 29 March 2004

LEVANTINE HOMES LIMITED Events

21 Jan 2014
Appointment of receiver or manager
21 Jan 2014
Appointment of receiver or manager
12 Apr 2013
Registered office address changed from Summit House 2 Blenheim Avenue Magor South Wales NP26 3NB on 12 April 2013
02 Apr 2013
Annual return made up to 29 March 2013 with full list of shareholders
Statement of capital on 2013-04-02
  • GBP 1,000

27 Mar 2013
Total exemption small company accounts made up to 30 June 2012
...
... and 41 more events
17 May 2004
New director appointed
17 May 2004
New director appointed
17 May 2004
Registered office changed on 17/05/04 from: highstone house, 165 high street barnet herts EN5 5SU
05 Apr 2004
Director resigned
29 Mar 2004
Incorporation

LEVANTINE HOMES LIMITED Charges

19 December 2007
Legal mortgage
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 ellis grove upper killay swansea t/no CYM213811 and each…
20 December 2006
Charge over cash deposit
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed charge the deposit and each and every debt…
3 October 2006
Charge over building contract
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that benefit of the company's interest in the building…
31 March 2006
Legal charge
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land at millbrook lane llanvaches newport. See the…
23 February 2006
Charge over building contract
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that benefit of the companys interest in the building…
4 July 2005
Legal mortgage
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The f/h land comprising plots 1-3 millbrook lane castle…
14 March 2005
Debenture
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken (Publ)
Description: Fixed and floating charges over the undertaking and all…
14 March 2005
Legal mortgage
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The f/h property k/a "the conifers hotel", 119 oakfield…
14 March 2005
Legal mortgage
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The f/h property k/a land and premises situate and…