GILHEANEY CONSTRUCTION LIMITED
LLANTRISANT GILHEANEY DEVELOPMENTS LIMITED GILHEANY DEVELOPMENTS LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF72 8LQ

Company number 03684390
Status Active
Incorporation Date 16 December 1998
Company Type Private Limited Company
Address COED CAE MAWR FARM, CASTELLAU, LLANTRISANT, CF72 8LQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Registration of charge 036843900013, created on 13 July 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GILHEANEY CONSTRUCTION LIMITED are www.gilheaneyconstruction.co.uk, and www.gilheaney-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Radyr Rail Station is 7.1 miles; to Fernhill Rail Station is 7.9 miles; to Ynyswen Rail Station is 8.7 miles; to Cwmbach Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gilheaney Construction Limited is a Private Limited Company. The company registration number is 03684390. Gilheaney Construction Limited has been working since 16 December 1998. The present status of the company is Active. The registered address of Gilheaney Construction Limited is Coed Cae Mawr Farm Castellau Llantrisant Cf72 8lq. . GILHEANEY, Catherine is a Secretary of the company. GILHEANEY, Patricia Bryony is a Director of the company. GILHEANEY, JNR, Michael is a Director of the company. GILHEANEY, SNR, Michael is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
GILHEANEY, Catherine
Appointed Date: 23 December 1998

Director
GILHEANEY, Patricia Bryony
Appointed Date: 01 January 1999
53 years old

Director
GILHEANEY, JNR, Michael
Appointed Date: 23 December 1998
55 years old

Director
GILHEANEY, SNR, Michael
Appointed Date: 23 December 1998
81 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 23 December 1998
Appointed Date: 16 December 1998

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 23 December 1998
Appointed Date: 16 December 1998

Persons With Significant Control

Mr Michael Gilheaney
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Michael Gilheaney
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

GILHEANEY CONSTRUCTION LIMITED Events

19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
14 Jul 2016
Registration of charge 036843900013, created on 13 July 2016
05 Jul 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

01 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 63 more events
31 Dec 1998
New director appointed
31 Dec 1998
Director resigned
31 Dec 1998
New secretary appointed
22 Dec 1998
Company name changed gilheany developments LIMITED\certificate issued on 23/12/98
16 Dec 1998
Incorporation

GILHEANEY CONSTRUCTION LIMITED Charges

13 July 2016
Charge code 0368 4390 0013
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 8 & 9 luton street, treorchy…
18 May 2015
Charge code 0368 4390 0012
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Bishopsgate Mortgage Corporation Limited
Description: The freehold land being known as land and buildings on the…
18 May 2015
Charge code 0368 4390 0011
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Bishopsgate Mortgage Corporation Limited
Description: The freehold land being known as land and buildings on the…
11 March 2008
Legal charge
Delivered: 13 March 2008
Status: Satisfied on 16 January 2013
Persons entitled: National Westminster Bank PLC
Description: The practical instruction centre miskin road trelaw by way…
11 October 2005
Legal charge
Delivered: 19 October 2005
Status: Satisfied on 16 January 2013
Persons entitled: National Westminster Bank PLC
Description: Plot of land at brywood bank penycoedcae pontypridd. By way…
3 December 2004
Legal charge
Delivered: 7 December 2004
Status: Satisfied on 16 January 2013
Persons entitled: National Westminster Bank PLC
Description: Plot adjacent to brywood bank,pencoedcae…
12 September 2003
Legal charge
Delivered: 13 September 2003
Status: Satisfied on 19 March 2005
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land and buildings on the north east…
25 June 2001
Legal charge
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a land and buildings at coed cae mawr farm…
17 August 1999
Debenture
Delivered: 23 August 1999
Status: Satisfied on 19 March 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 1999
Legal charge
Delivered: 1 July 1999
Status: Satisfied on 16 January 2013
Persons entitled: Barclays Bank PLC
Description: Land lying adjacent and to the west of treferig houses…
22 February 1999
Legal charge
Delivered: 5 March 1999
Status: Satisfied on 16 January 2013
Persons entitled: Barclays Bank PLC
Description: 44 crawshaw road penygraig tonyppandy rhondda rohndda cynon…
22 February 1999
Legal charge
Delivered: 5 March 1999
Status: Satisfied on 16 January 2013
Persons entitled: Barclays Bank PLC
Description: 13 howard street treorchy rhondda mid glamorgan rhondda…
22 February 1999
Legal charge
Delivered: 5 March 1999
Status: Satisfied on 16 January 2013
Persons entitled: Barclays Bank PLC
Description: 25 maddox street clydach vale tonypandy rhondda, rhondda…