MICHAEL COYNE HOMES LTD
BRISTOL MICHAEL COYNE DEVELOPMENTS LIMITED MIKE COYNE DEVELOPMENTS LIMITED HALNOVA ASSOCIATES LIMITED

Hellopages » Somerset » North Somerset » BS20 7SA

Company number 03637221
Status Active
Incorporation Date 24 September 1998
Company Type Private Limited Company
Address HIGH TREES CADBURY CAMP LANE, CLAPTON IN GORDANO, BRISTOL, BS20 7SA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of MICHAEL COYNE HOMES LTD are www.michaelcoynehomes.co.uk, and www.michael-coyne-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Avonmouth Rail Station is 4.1 miles; to St Andrews Road Rail Station is 4.9 miles; to Sea Mills Rail Station is 5 miles; to Caldicot Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michael Coyne Homes Ltd is a Private Limited Company. The company registration number is 03637221. Michael Coyne Homes Ltd has been working since 24 September 1998. The present status of the company is Active. The registered address of Michael Coyne Homes Ltd is High Trees Cadbury Camp Lane Clapton in Gordano Bristol Bs20 7sa. . GERMAINE-COYNE, Michelle is a Secretary of the company. COYNE, Michael Andrew Patrick is a Director of the company. Nominee Secretary BUSINESS ASSIST LIMITED has been resigned. Secretary COYNE, Audrey Mary has been resigned. Secretary HELME, Anne Elizabeth has been resigned. Nominee Director NEWCO FORMATIONS LIMITED has been resigned. Director WILLIAMS, Paul Francis has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GERMAINE-COYNE, Michelle
Appointed Date: 30 March 2007

Director
COYNE, Michael Andrew Patrick
Appointed Date: 18 August 2000
60 years old

Resigned Directors

Nominee Secretary
BUSINESS ASSIST LIMITED
Resigned: 07 October 1998
Appointed Date: 24 September 1998

Secretary
COYNE, Audrey Mary
Resigned: 30 March 2007
Appointed Date: 18 August 2000

Secretary
HELME, Anne Elizabeth
Resigned: 18 August 2000
Appointed Date: 07 October 1998

Nominee Director
NEWCO FORMATIONS LIMITED
Resigned: 07 October 1998
Appointed Date: 24 September 1998

Director
WILLIAMS, Paul Francis
Resigned: 18 August 2000
Appointed Date: 07 October 1998
79 years old

Persons With Significant Control

Mr Michael Patrick Coyne
Notified on: 24 September 2016
60 years old
Nature of control: Ownership of shares – 75% or more

MICHAEL COYNE HOMES LTD Events

28 Sep 2016
Confirmation statement made on 24 September 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
01 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
16 Oct 1998
Ad 07/10/98--------- £ si 3@1=3 £ ic 2/5
16 Oct 1998
Registered office changed on 16/10/98 from: temple court 107 oxford road oxford oxfordshire OX4 2ER
16 Oct 1998
New director appointed
16 Oct 1998
New secretary appointed
24 Sep 1998
Incorporation

MICHAEL COYNE HOMES LTD Charges

31 July 2007
Legal charge
Delivered: 7 August 2007
Status: Satisfied on 23 November 2010
Persons entitled: National Westminster Bank PLC
Description: 8 downfield road (latchford house) clifton bristol. By way…
23 August 2002
Legal charge
Delivered: 11 September 2002
Status: Satisfied on 23 November 2010
Persons entitled: National Westminster Bank PLC
Description: 25 rosemount rd,flax barton north somerset BS48 1UP. By way…
8 April 2002
Legal charge
Delivered: 25 April 2002
Status: Satisfied on 23 November 2010
Persons entitled: National Westminster Bank PLC
Description: Property k/a homefield barrow street barrow guerney bristol…
28 September 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 23 November 2010
Persons entitled: National Westminster Bank PLC
Description: Property k/a 12 dennyview road abbots leigh bristol BS8 3RB…
15 August 2001
Mortgage debenture
Delivered: 30 August 2001
Status: Satisfied on 23 November 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…