HOMELEIGH DEVELOPMENTS LIMITED
MAIN STREET PEMBROKE

Hellopages » Pembrokeshire » Pembrokeshire » SA71 4DE

Company number 02967612
Status Active
Incorporation Date 14 September 1994
Company Type Private Limited Company
Address LEICESTER HOUSE, 6 HAMILTON TERRACE, MAIN STREET PEMBROKE, PEMBS, SA71 4DE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 100 . The most likely internet sites of HOMELEIGH DEVELOPMENTS LIMITED are www.homeleighdevelopments.co.uk, and www.homeleigh-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and one months. The distance to to Pembroke Dock Rail Station is 1.7 miles; to Lamphey Rail Station is 1.8 miles; to Johnston (Pembrokeshire) Rail Station is 6.7 miles; to Haverfordwest Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homeleigh Developments Limited is a Private Limited Company. The company registration number is 02967612. Homeleigh Developments Limited has been working since 14 September 1994. The present status of the company is Active. The registered address of Homeleigh Developments Limited is Leicester House 6 Hamilton Terrace Main Street Pembroke Pembs Sa71 4de. The company`s financial liabilities are £40.42k. It is £-214.35k against last year. And the total assets are £406.41k, which is £-457.59k against last year. LOMAS, Suzanne Daphne is a Secretary of the company. LOMAS, Suzanne Daphne is a Director of the company. LOMAS, William Robert is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


homeleigh developments Key Finiance

LIABILITIES £40.42k
-85%
CASH n/a
TOTAL ASSETS £406.41k
-53%
All Financial Figures

Current Directors

Secretary
LOMAS, Suzanne Daphne
Appointed Date: 14 September 1994

Director
LOMAS, Suzanne Daphne
Appointed Date: 14 September 1994
65 years old

Director
LOMAS, William Robert
Appointed Date: 14 September 1994
65 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 14 September 1994
Appointed Date: 14 September 1994

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 14 September 1994
Appointed Date: 14 September 1994

Persons With Significant Control

Mrs Suzanne Daphne Lomas
Notified on: 1 September 2016
65 years old
Nature of control: Has significant influence or control

HOMELEIGH DEVELOPMENTS LIMITED Events

27 Oct 2016
Confirmation statement made on 14 September 2016 with updates
24 Jun 2016
Total exemption full accounts made up to 30 September 2015
08 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100

15 Jun 2015
Total exemption full accounts made up to 30 September 2014
09 Oct 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100

...
... and 44 more events
22 Jan 1995
New secretary appointed;new director appointed

22 Jan 1995
New director appointed

06 Oct 1994
Secretary resigned

06 Oct 1994
Director resigned

14 Sep 1994
Incorporation

HOMELEIGH DEVELOPMENTS LIMITED Charges

24 April 2006
Legal mortgage
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land at robeston house robeston wathen…
20 March 1997
Debenture
Delivered: 21 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
18 September 1995
Debenture
Delivered: 23 September 1995
Status: Satisfied on 27 November 2003
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/Hold land to the west side of a road leading to…