Company number 04412037
Status Active
Incorporation Date 9 April 2002
Company Type Private Limited Company
Address Q HOUSE RUSSELL STREET, CHADDERTON, OLDHAM, OL9 9LF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
GBP 200,000
; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HIGH QUALITY HOMES LIMITED are www.highqualityhomes.co.uk, and www.high-quality-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. High Quality Homes Limited is a Private Limited Company.
The company registration number is 04412037. High Quality Homes Limited has been working since 09 April 2002.
The present status of the company is Active. The registered address of High Quality Homes Limited is Q House Russell Street Chadderton Oldham Ol9 9lf. . HIGH, Beverley Anne is a Secretary of the company. HIGH, Beverley Anne is a Director of the company. JACKSON, Brian is a Director of the company. Secretary COLLINGE, Edith Ann has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary HIGH, Beverley Anne has been resigned. Secretary SMITH, Christine Mary has been resigned. Director HIGH, Beverley Anne has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 June 2002
Appointed Date: 09 April 2002
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 June 2002
Appointed Date: 09 April 2002
HIGH QUALITY HOMES LIMITED Events
03 Feb 2017
Total exemption small company accounts made up to 30 April 2016
06 May 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
05 Feb 2016
Total exemption small company accounts made up to 30 April 2015
05 May 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
06 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 49 more events
27 Aug 2002
New director appointed
18 Jun 2002
Registered office changed on 18/06/02 from: 39A leicester road salford manchester M7 4AS
18 Jun 2002
Secretary resigned
18 Jun 2002
Director resigned
09 Apr 2002
Incorporation
15 November 2012
Legal charge
Delivered: 21 November 2012
Status: Outstanding
Persons entitled: Brian Jackson, Graeme Jackson, Sally Patricia Preston and Legal and General Assurance Society Limited
Description: Land adjoining the former st george's hall chestnut street…
28 May 2010
Legal charge
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 ripponden street watersheddings oldham t/n GM154753 by…
5 February 2010
Legal charge
Delivered: 6 February 2010
Status: Satisfied
on 1 July 2010
Persons entitled: National Westminster Bank PLC
Description: 5 cranleigh close oldham greater manchester t/n GM739914…
11 September 2006
Legal charge
Delivered: 18 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The site of the former st georges hotel chestnut street…
30 June 2006
Legal charge
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of portman street…
31 March 2006
Legal charge
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Site of the former st georges hall chestnut street…
7 March 2006
Legal charge
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of manchester mossley.
4 February 2005
Legal charge
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lyon mill crompton way shaw oldham t/no's GM466528…
12 January 2005
Legal charge
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 396 hollinwood avenue land lying to the north of hollinwood…
10 December 2003
Legal charge
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of mill brow broadbottom cheshire…