2ND CHANCE HOUSING LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 3AD

Company number 05670762
Status Active
Incorporation Date 10 January 2006
Company Type Private Limited Company
Address CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 January 2017 with updates; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 100 . The most likely internet sites of 2ND CHANCE HOUSING LIMITED are www.2ndchancehousing.co.uk, and www.2nd-chance-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. 2nd Chance Housing Limited is a Private Limited Company. The company registration number is 05670762. 2nd Chance Housing Limited has been working since 10 January 2006. The present status of the company is Active. The registered address of 2nd Chance Housing Limited is Carleton House 266 268 Stratford Road Shirley Solihull West Midlands B90 3ad. The company`s financial liabilities are £343.1k. It is £-21.52k against last year. The cash in hand is £1.56k. It is £1.56k against last year. . COLE, Lucy is a Secretary of the company. WILCOX, Jonathan is a Director of the company. Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director PARAMOUNT PROPERTIES(UK) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


2nd chance housing Key Finiance

LIABILITIES £343.1k
-6%
CASH £1.56k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COLE, Lucy
Appointed Date: 10 January 2006

Director
WILCOX, Jonathan
Appointed Date: 10 January 2006
53 years old

Resigned Directors

Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 10 January 2006
Appointed Date: 10 January 2006

Director
PARAMOUNT PROPERTIES(UK) LIMITED
Resigned: 10 January 2006
Appointed Date: 10 January 2006

Persons With Significant Control

Mr Jonathan Wilcox
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

2ND CHANCE HOUSING LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 31 March 2016
26 Jan 2017
Confirmation statement made on 10 January 2017 with updates
22 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100

...
... and 35 more events
03 Feb 2006
New secretary appointed
03 Feb 2006
New director appointed
20 Jan 2006
Director resigned
20 Jan 2006
Secretary resigned
10 Jan 2006
Incorporation

2ND CHANCE HOUSING LIMITED Charges

30 November 2006
Mortgage
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 44 meadow walk cradley heath west midlands…
30 November 2006
Mortgage
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 2 burnbridge road, old whittington…
26 October 2006
Mortgage
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 9 buxton road dudley west midlands, fixed charge all…
20 October 2006
Mortgage
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 26 ladyfields way newhall swadlincote derbyshire, fixed…
20 October 2006
Mortgage
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 34 burlington drive mansfield nottinghamshire, fixed charge…
19 October 2006
Mortgage
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 60 mansfield road, brinsley, nottingham, nottinghamshire…
6 October 2006
Mortgage
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 138 portland road, hucknall, nottinghamshire fixed charge…
4 October 2006
Mortgage
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 18 conway street stoke on trent staffordshire fixed charge…
27 September 2006
Mortgage
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 43 moorfield avenue bolsover chesterfield derbyshire fixed…
13 September 2006
Mortgage deed
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 6 north street, atherstone, warwickshire, fixed charge all…
7 September 2006
Mortgage
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 37 cotterill grove stoke on trent staffordshire fixed…
7 September 2006
Mortgage
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Property k/a 41 danesby crescent denby ripley derbyshire…
4 September 2006
Mortgage
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 1 browning close, coton green, tamworth, staffordshire…
22 August 2006
Mortgage
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 15 spencer avenue thurmaston leicester leicestershire…
27 July 2006
Mortgage
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 83 caledonian tamworth staffordshire fixed charge all…
17 July 2006
Mortgage
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 9 wellington road kidsgrove stoke-on-trent straffordshire…