EDENVALE HOMES (YORK) LTD
YORK

Hellopages » North Yorkshire » Selby » YO19 6SF

Company number 04211321
Status Active
Incorporation Date 4 May 2001
Company Type Private Limited Company
Address THE GABLES THE GREEN, STILLINGFLEET, YORK, NORTH YORKSHIRE, YO19 6SF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registration of charge 042113210014, created on 3 March 2017; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 . The most likely internet sites of EDENVALE HOMES (YORK) LTD are www.edenvalehomesyork.co.uk, and www.edenvale-homes-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Selby Rail Station is 5.6 miles; to Church Fenton Rail Station is 5.8 miles; to York Rail Station is 6.7 miles; to Poppleton Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edenvale Homes York Ltd is a Private Limited Company. The company registration number is 04211321. Edenvale Homes York Ltd has been working since 04 May 2001. The present status of the company is Active. The registered address of Edenvale Homes York Ltd is The Gables The Green Stillingfleet York North Yorkshire Yo19 6sf. . DUGGAN, Tracey is a Secretary of the company. DUGGAN, Sean Lee is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
DUGGAN, Tracey
Appointed Date: 04 May 2001

Director
DUGGAN, Sean Lee
Appointed Date: 04 May 2001
60 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 04 May 2001
Appointed Date: 04 May 2001

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 04 May 2001
Appointed Date: 04 May 2001

EDENVALE HOMES (YORK) LTD Events

06 Mar 2017
Registration of charge 042113210014, created on 3 March 2017
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
28 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100

...
... and 51 more events
16 May 2001
New secretary appointed
16 May 2001
New director appointed
14 May 2001
Secretary resigned
14 May 2001
Director resigned
04 May 2001
Incorporation

EDENVALE HOMES (YORK) LTD Charges

3 March 2017
Charge code 0421 1321 0014
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all the legal interest in the…
4 November 2014
Charge code 0421 1321 0013
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in land…
27 June 2008
Legal charge
Delivered: 1 July 2008
Status: Satisfied on 9 February 2011
Persons entitled: National Westminster Bank PLC
Description: Westend bungalow green lane north duffield selby by way of…
30 November 2007
Legal charge
Delivered: 12 December 2007
Status: Satisfied on 3 July 2012
Persons entitled: National Westminster Bank PLC
Description: Glen cairn york road cliffe selby. By way of fixed charge…
27 June 2007
Legal charge
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings off station road riccall york. By way of…
21 December 2006
Legal charge
Delivered: 5 January 2007
Status: Satisfied on 23 February 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as barfoss house union lane selby…
28 June 2006
Legal charge
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The homestead selby road wilstow. By way of fixed charge…
5 September 2005
Legal charge
Delivered: 13 September 2005
Status: Satisfied on 23 February 2011
Persons entitled: National Westminster Bank PLC
Description: Land at gate helmsley north yorkshire t/no nyk 272107. by…
29 October 2004
Legal charge
Delivered: 4 November 2004
Status: Satisfied on 23 February 2011
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 34 school lane, fulford york, north…
24 January 2003
Legal charge
Delivered: 25 January 2003
Status: Satisfied on 2 March 2004
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of pond view cottage barmby on the marsh…
16 January 2003
Legal charge
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot of land adjacent to station farmhouse york road cliffe…
7 January 2003
Legal charge
Delivered: 11 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to side and rear of "runswick" york road barlby selby…
9 August 2002
Debenture
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 2001
Legal mortgage
Delivered: 10 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land on north side of high street barmby on the marsh…