HANLEY HOMES LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR1 3HP

Company number 04187245
Status Active
Incorporation Date 26 March 2001
Company Type Private Limited Company
Address RICHARD HOUSE, WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 . The most likely internet sites of HANLEY HOMES LIMITED are www.hanleyhomes.co.uk, and www.hanley-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Hanley Homes Limited is a Private Limited Company. The company registration number is 04187245. Hanley Homes Limited has been working since 26 March 2001. The present status of the company is Active. The registered address of Hanley Homes Limited is Richard House Winckley Square Preston Lancashire Pr1 3hp. The company`s financial liabilities are £250.83k. It is £89.52k against last year. The cash in hand is £4.32k. It is £3.5k against last year. And the total assets are £267.41k, which is £88.56k against last year. FISHER, Susan is a Secretary of the company. CRABTREE, Peter John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DONOGHUE, Maria has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


hanley homes Key Finiance

LIABILITIES £250.83k
+55%
CASH £4.32k
+428%
TOTAL ASSETS £267.41k
+49%
All Financial Figures

Current Directors

Secretary
FISHER, Susan
Appointed Date: 31 December 2003

Director
CRABTREE, Peter John
Appointed Date: 26 March 2001
64 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 26 March 2001
Appointed Date: 26 March 2001

Secretary
DONOGHUE, Maria
Resigned: 31 December 2003
Appointed Date: 26 March 2001

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 26 March 2001
Appointed Date: 26 March 2001

HANLEY HOMES LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
21 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100

...
... and 42 more events
03 Apr 2001
Director resigned
03 Apr 2001
New secretary appointed
03 Apr 2001
New director appointed
03 Apr 2001
Registered office changed on 03/04/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
26 Mar 2001
Incorporation

HANLEY HOMES LIMITED Charges

21 January 2011
Legal charge
Delivered: 26 January 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 28 sidney avenue hesketh bank t/no LA550688 all fixtures &…
21 January 2011
Legal charge
Delivered: 26 January 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 49 blackgate lane tarleton preston t/no LAN64569 all…
21 January 2011
Debenture
Delivered: 26 January 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 49 blackgate lane tarleton preston and 28 sidney avenue…
13 March 2008
Legal charge
Delivered: 1 April 2008
Status: Satisfied on 2 March 2011
Persons entitled: National Westminster Bank PLC
Description: 28 sidney avenue hesketh bank preston by way of fixed…
13 March 2008
Legal charge
Delivered: 1 April 2008
Status: Satisfied on 2 March 2011
Persons entitled: National Westminster Bank PLC
Description: 49 blackgate lane tarleton preston by way of fixed charge…
14 June 2006
Legal charge
Delivered: 16 June 2006
Status: Satisfied on 2 March 2011
Persons entitled: National Westminster Bank PLC
Description: The property k/a 17 wilson close, tarleton, preston…
26 August 2004
Legal charge
Delivered: 27 August 2004
Status: Satisfied on 2 March 2011
Persons entitled: National Westminster Bank PLC
Description: The property known as 17 and 30 wilson close tarleton t/n…