HOMES2LET LIMITED
NEWCASTLE UPON TYNE BELLWAY HOMES (POND COTTAGE) LIMITED CARDTIME LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE13 6BE

Company number 03651545
Status Active
Incorporation Date 19 October 1998
Company Type Private Limited Company
Address SEATON BURN HOUSE, DUDLEY LANE SEATON BURN, NEWCASTLE UPON TYNE, NE13 6BE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 13 March 2017 with updates; Confirmation statement made on 19 October 2016 with updates. The most likely internet sites of HOMES2LET LIMITED are www.homes2let.co.uk, and www.homes2let.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Newcastle Rail Station is 6 miles; to Metrocentre Rail Station is 7 miles; to Blaydon Rail Station is 7.3 miles; to Dunston Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homes2let Limited is a Private Limited Company. The company registration number is 03651545. Homes2let Limited has been working since 19 October 1998. The present status of the company is Active. The registered address of Homes2let Limited is Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne Ne13 6be. . SCOUGALL, Simon is a Secretary of the company. ADEY, Keith Derek is a Director of the company. AYRES, Edward Francis is a Director of the company. WATSON, John Knowlton is a Director of the company. Secretary WRIGHTSON, Gilbert Kevin has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director DIBBEN, Alice Mary has been resigned. Director DIBBEN, Richard Andrew has been resigned. Director GILBERT, Nigel has been resigned. Director LEITCH, Alistair Mcleod has been resigned. Director STOKER, Peter John has been resigned. Director WALTON, David Raine has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. Director WB COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


homes2let Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SCOUGALL, Simon
Appointed Date: 01 February 2016

Director
ADEY, Keith Derek
Appointed Date: 01 February 2012
46 years old

Director
AYRES, Edward Francis
Appointed Date: 01 August 2011
62 years old

Director
WATSON, John Knowlton
Appointed Date: 06 March 2001
71 years old

Resigned Directors

Secretary
WRIGHTSON, Gilbert Kevin
Resigned: 31 January 2016
Appointed Date: 06 January 1999

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 26 October 1998
Appointed Date: 19 October 1998

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 06 January 1999
Appointed Date: 26 October 1998

Director
DIBBEN, Alice Mary
Resigned: 06 January 1999
Appointed Date: 17 December 1998
87 years old

Director
DIBBEN, Richard Andrew
Resigned: 06 January 1999
Appointed Date: 17 December 1998
90 years old

Director
GILBERT, Nigel
Resigned: 25 October 2007
Appointed Date: 06 January 1999
75 years old

Director
LEITCH, Alistair Mcleod
Resigned: 31 January 2012
Appointed Date: 06 April 2005
71 years old

Director
STOKER, Peter John
Resigned: 31 July 2011
Appointed Date: 06 April 2005
69 years old

Director
WALTON, David Raine
Resigned: 25 October 2007
Appointed Date: 06 January 1999
76 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 26 October 1998
Appointed Date: 19 October 1998

Director
WB COMPANY DIRECTORS LIMITED
Resigned: 17 December 1998
Appointed Date: 26 October 1998

Persons With Significant Control

Bellway Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOMES2LET LIMITED Events

13 Mar 2017
Accounts for a dormant company made up to 31 July 2016
13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
20 Oct 2016
Confirmation statement made on 19 October 2016 with updates
15 Mar 2016
Director's details changed for Mr Edward Francis Ayres on 14 March 2016
09 Mar 2016
Accounts for a dormant company made up to 31 July 2015
...
... and 66 more events
04 Nov 1998
New director appointed
04 Nov 1998
Secretary resigned
04 Nov 1998
Director resigned
04 Nov 1998
Registered office changed on 04/11/98 from: 1 saville chambers 5 north, street,, newcastle upon tyne, NE1 8DF
19 Oct 1998
Incorporation