LEWIS HOMES (SOUTH WALES) LIMITED
PORTH

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF39 0BJ

Company number 05366776
Status Active
Incorporation Date 16 February 2005
Company Type Private Limited Company
Address 10 BRONHEULWEN, PORTH, MID GLAMORGAN, CF39 0BJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Registration of charge 053667760031, created on 29 March 2016. The most likely internet sites of LEWIS HOMES (SOUTH WALES) LIMITED are www.lewishomessouthwales.co.uk, and www.lewis-homes-south-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Cwmbach Rail Station is 5.9 miles; to Pentre-Bach Rail Station is 7.9 miles; to Merthyr Tydfil Rail Station is 9 miles; to Rhymney Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lewis Homes South Wales Limited is a Private Limited Company. The company registration number is 05366776. Lewis Homes South Wales Limited has been working since 16 February 2005. The present status of the company is Active. The registered address of Lewis Homes South Wales Limited is 10 Bronheulwen Porth Mid Glamorgan Cf39 0bj. . LEWIS, Cerys is a Secretary of the company. LEWIS, Alun is a Director of the company. LEWIS, Marc Richard is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LEWIS, Cerys
Appointed Date: 16 February 2005

Director
LEWIS, Alun
Appointed Date: 16 February 2005
88 years old

Director
LEWIS, Marc Richard
Appointed Date: 16 February 2005
55 years old

Persons With Significant Control

Mr Alun Lewis
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Marc Richard Lewis
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEWIS HOMES (SOUTH WALES) LIMITED Events

20 Feb 2017
Confirmation statement made on 16 February 2017 with updates
15 Aug 2016
Total exemption small company accounts made up to 29 February 2016
05 Apr 2016
Registration of charge 053667760031, created on 29 March 2016
29 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

20 Oct 2015
Registration of charge 053667760029, created on 16 October 2015
...
... and 55 more events
13 Dec 2006
Particulars of mortgage/charge
26 May 2006
Particulars of mortgage/charge
09 Mar 2006
Particulars of mortgage/charge
27 Feb 2006
Return made up to 16/02/06; full list of members
  • 363(288) ‐ Director's particulars changed

16 Feb 2005
Incorporation

LEWIS HOMES (SOUTH WALES) LIMITED Charges

29 March 2016
Charge code 0536 6776 0031
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Finance Wales Investments (3) LTD
Description: Contains fixed charge…
16 October 2015
Charge code 0536 6776 0030
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (11) LTD
Description: Contains fixed charge…
16 October 2015
Charge code 0536 6776 0029
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (8) LTD
Description: Contains fixed charge…
23 August 2010
Legal charge
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 pinecroft avenue, aberdare t/no WA16538 any other…
22 April 2010
Legal charge
Delivered: 24 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 139 brithweunydd road trealaw t/no:WA188582ANY other…
15 January 2010
Legal charge
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: T/N CYM437931 any other interests in the property all rents…
6 May 2009
Legal charge
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 clos gwynedd yorkdale beddau t/no WA210532. Any other…
12 March 2009
Legal charge
Delivered: 13 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 old street tonypandy t/no WA111036 by way of fixed charge…
30 January 2009
Legal charge
Delivered: 7 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St illtyds church hall llantwit fardre by way of fixed…
23 January 2009
Legal charge
Delivered: 24 January 2009
Status: Satisfied on 17 June 2009
Persons entitled: National Westminster Bank PLC
Description: 71 trem y garth llanharry t/no:WA936415 by way of fixed…
9 January 2009
Legal charge
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 duffryn close tonyrefail t/n WA172785 any other interest…
14 November 2008
Legal charge
Delivered: 15 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 woodland terrace, maesycoed, pontypridd t/no WA378255 all…
30 October 2008
Legal charge
Delivered: 31 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 heol dinas isaf williamstown tonypandy t/n CYM373665…
30 October 2008
Legal charge
Delivered: 31 October 2008
Status: Satisfied on 19 March 2011
Persons entitled: National Westminster Bank PLC
Description: 18 ffordd helygen llanharry by way of fixed charge, the…
8 August 2008
Legal charge
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 danygraig terrace trebanog porth, by way of fixed…
25 July 2008
Legal charge
Delivered: 26 July 2008
Status: Satisfied on 17 June 2009
Persons entitled: National Westminster Bank PLC
Description: 10 madeline street, pontygwaith, ferndale by way of fixed…
11 July 2008
Legal charge
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 office row penrhiwfer by way of fixed charge, the benefit…
12 June 2008
Legal charge
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 204 rhys street trealaw by way of fixed charge, the benefit…
10 June 2008
Legal charge
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at tylcha fach coed ely tonyrefail by way of fixed…
2 June 2008
Legal charge
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at tylcha fach coed ely tonyrefail by way of fixed…
2 June 2008
Legal charge
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at tylcha fach coedely tonyrefail by way of fixed…
2 June 2008
Legal charge
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 52 brocks terrace porth by way of fixed charge, the benefit…
2 June 2008
Legal charge
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at tylcha fach coedely tonyrefail by way of fixed…
2 June 2008
Legal charge
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 mill street tonyrefail.
30 April 2008
Debenture
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2008
Charge of deposit
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
26 October 2007
Legal mortgage
Delivered: 31 October 2007
Status: Satisfied on 10 June 2008
Persons entitled: Hsbc Bank PLC
Description: F/H 45 mill street tonyrefail porth mid glamorgan. With the…
27 July 2007
Legal mortgage
Delivered: 2 August 2007
Status: Satisfied on 10 June 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land at tycha fach terrace, phase 3, coed ely…
12 December 2006
Legal mortgage
Delivered: 13 December 2006
Status: Satisfied on 10 June 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land at tylcha fach coedely porth rhondda cynon taff…
19 May 2006
Legal mortgage
Delivered: 26 May 2006
Status: Satisfied on 10 June 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property at land off tylcha fach terrace coedely porth…
7 March 2006
Debenture
Delivered: 9 March 2006
Status: Satisfied on 17 June 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…