LEGACY HABITAT MANAGEMENT LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1TN

Company number 04734503
Status Active
Incorporation Date 15 April 2003
Company Type Private Limited Company
Address LEGACY HOUSE UNIT 2A, GREASBRO ROAD, SHEFFIELD, SOUTH YORKSHIRE, S9 1TN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 81300 - Landscape service activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of charge 047345030002, created on 15 November 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of LEGACY HABITAT MANAGEMENT LIMITED are www.legacyhabitatmanagement.co.uk, and www.legacy-habitat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Sheffield Rail Station is 3.4 miles; to Mexborough Rail Station is 7.2 miles; to Kiveton Bridge Rail Station is 7.2 miles; to Barnsley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legacy Habitat Management Limited is a Private Limited Company. The company registration number is 04734503. Legacy Habitat Management Limited has been working since 15 April 2003. The present status of the company is Active. The registered address of Legacy Habitat Management Limited is Legacy House Unit 2a Greasbro Road Sheffield South Yorkshire S9 1tn. . HENDERSON, Ian is a Secretary of the company. DIXON, Matthew John is a Director of the company. HENDERSON, Ian is a Director of the company. Secretary BROWNLIE, Zoe Karen has been resigned. Secretary COOPER, Amanda Louise has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HENDERSON, Ian
Appointed Date: 24 December 2005

Director
DIXON, Matthew John
Appointed Date: 23 April 2003
62 years old

Director
HENDERSON, Ian
Appointed Date: 19 July 2004
56 years old

Resigned Directors

Secretary
BROWNLIE, Zoe Karen
Resigned: 27 February 2004
Appointed Date: 23 April 2003

Secretary
COOPER, Amanda Louise
Resigned: 23 December 2005
Appointed Date: 27 February 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 April 2003
Appointed Date: 15 April 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 April 2003
Appointed Date: 15 April 2003

LEGACY HABITAT MANAGEMENT LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 Nov 2016
Registration of charge 047345030002, created on 15 November 2016
20 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 31 May 2015
23 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100

...
... and 40 more events
08 May 2003
New secretary appointed
08 May 2003
New director appointed
22 Apr 2003
Secretary resigned
22 Apr 2003
Director resigned
15 Apr 2003
Incorporation

LEGACY HABITAT MANAGEMENT LIMITED Charges

15 November 2016
Charge code 0473 4503 0002
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
14 October 2004
Debenture
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…