HENSOL CASTLE RESORT DEVELOPMENTS LIMITED
RHONDDA CYNON TAFF

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF72 8PN

Company number 06332621
Status Active
Incorporation Date 3 August 2007
Company Type Private Limited Company
Address MWYNDY BUSINESS PARK, MWYNDY, PONTYCLUN, RHONDDA CYNON TAFF, CF72 8PN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Registration of charge 063326210004, created on 29 April 2016. The most likely internet sites of HENSOL CASTLE RESORT DEVELOPMENTS LIMITED are www.hensolcastleresortdevelopments.co.uk, and www.hensol-castle-resort-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Llandaf Rail Station is 6 miles; to Barry Rail Station is 9.6 miles; to Barry Docks Rail Station is 9.7 miles; to Barry Island Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hensol Castle Resort Developments Limited is a Private Limited Company. The company registration number is 06332621. Hensol Castle Resort Developments Limited has been working since 03 August 2007. The present status of the company is Active. The registered address of Hensol Castle Resort Developments Limited is Mwyndy Business Park Mwyndy Pontyclun Rhondda Cynon Taff Cf72 8pn. . LEEKE, Stuart Norman is a Secretary of the company. FOWLER, Michael Alun is a Director of the company. LEEKE, Emma Jane is a Director of the company. LEEKE, Gerald Llewellyn is a Director of the company. LEEKE, Stephen James is a Director of the company. LEEKE, Stuart Norman is a Director of the company. MARTIN, Peter is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LEEKE, Stuart Norman
Appointed Date: 03 August 2007

Director
FOWLER, Michael Alun
Appointed Date: 03 August 2007
59 years old

Director
LEEKE, Emma Jane
Appointed Date: 01 December 2010
56 years old

Director
LEEKE, Gerald Llewellyn
Appointed Date: 03 August 2007
84 years old

Director
LEEKE, Stephen James
Appointed Date: 03 August 2007
54 years old

Director
LEEKE, Stuart Norman
Appointed Date: 03 August 2007
75 years old

Director
MARTIN, Peter
Appointed Date: 01 December 2010
57 years old

Persons With Significant Control

J.H. Leeke And Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Gerald Llewellyn Leeke
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

HENSOL CASTLE RESORT DEVELOPMENTS LIMITED Events

07 Nov 2016
Full accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 3 August 2016 with updates
12 May 2016
Registration of charge 063326210004, created on 29 April 2016
02 Jan 2016
Full accounts made up to 31 March 2015
28 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000

...
... and 27 more events
10 Jun 2009
Accounts for a dormant company made up to 31 March 2008
18 Mar 2009
Accounting reference date shortened from 31/08/2008 to 31/03/2008
05 Sep 2008
Return made up to 03/08/08; full list of members
10 May 2008
Particulars of a mortgage or charge / charge no: 1
03 Aug 2007
Incorporation

HENSOL CASTLE RESORT DEVELOPMENTS LIMITED Charges

29 April 2016
Charge code 0633 2621 0004
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
27 March 2012
Debenture
Delivered: 2 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 March 2012
An omnibus guarantee and set-off agreement
Delivered: 2 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
24 April 2008
Deed of accession and charge
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…