READWOOD HOMES LIMITED
BURNLEY

Hellopages » Lancashire » Pendle » BB12 9DY

Company number 05604998
Status Active
Incorporation Date 27 October 2005
Company Type Private Limited Company
Address 1 MOOR ISLE BARN, WOODEND REEDLEY, BURNLEY, LANCASHIRE, BB12 9DY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of READWOOD HOMES LIMITED are www.readwoodhomes.co.uk, and www.readwood-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Burnley Barracks Rail Station is 2.8 miles; to Burnley Manchester Road Rail Station is 3.3 miles; to Clitheroe Rail Station is 6.1 miles; to Church & Oswaldtwistle Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Readwood Homes Limited is a Private Limited Company. The company registration number is 05604998. Readwood Homes Limited has been working since 27 October 2005. The present status of the company is Active. The registered address of Readwood Homes Limited is 1 Moor Isle Barn Woodend Reedley Burnley Lancashire Bb12 9dy. The company`s financial liabilities are £5.5k. It is £-0.47k against last year. And the total assets are £0.7k, which is £0.08k against last year. HOGG, Mark Stanley is a Secretary of the company. DONEY, Mark Christopher is a Director of the company. DOUGLAS, Alistair Stuart is a Director of the company. HOGG, Mark Stanley is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


readwood homes Key Finiance

LIABILITIES £5.5k
-8%
CASH n/a
TOTAL ASSETS £0.7k
+12%
All Financial Figures

Current Directors

Secretary
HOGG, Mark Stanley
Appointed Date: 27 October 2005

Director
DONEY, Mark Christopher
Appointed Date: 27 October 2005
53 years old

Director
DOUGLAS, Alistair Stuart
Appointed Date: 27 October 2005
57 years old

Director
HOGG, Mark Stanley
Appointed Date: 01 August 2008
57 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 27 October 2005
Appointed Date: 27 October 2005

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 27 October 2005
Appointed Date: 27 October 2005

Persons With Significant Control

Mr Mark Hogg
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

READWOOD HOMES LIMITED Events

31 Mar 2017
Micro company accounts made up to 30 June 2016
03 Nov 2016
Confirmation statement made on 27 October 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Dec 2015
Previous accounting period extended from 31 March 2015 to 30 June 2015
07 Dec 2015
Director's details changed for Mark Christopher Doney on 1 October 2015
...
... and 34 more events
23 Nov 2005
New director appointed
23 Nov 2005
New secretary appointed
27 Oct 2005
Secretary resigned
27 Oct 2005
Director resigned
27 Oct 2005
Incorporation

READWOOD HOMES LIMITED Charges

19 December 2007
Legal charge
Delivered: 24 December 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 15 lower east avenue barnoldswick lancashire.
21 August 2007
Legal charge
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 lower east avenue, barnoldswick, lancashire. By way of…
3 August 2007
Legal charge
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 15 prestwich street burnley lancashire.
19 July 2007
Deed of legal charge
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 79 springfield road, burnley, lancashire.
23 May 2007
Deed of charge
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 9 crabtree street colne lancashire.
11 August 2006
Legal charge
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at clifton street burnley lancashire. By way of fixed…
24 July 2006
Debenture
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…