HALSBURY HOMES (SOUTH EAST) LIMITED
NORWICH

Hellopages » Norfolk » South Norfolk » NR14 6JD

Company number 09423075
Status Active
Incorporation Date 4 February 2015
Company Type Private Limited Company
Address SEYMOUR HOUSE LITTLE MONEY ROAD, LODDON, NORWICH, NORFOLK, NR14 6JD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Appointment of Mr Jason Timothy Green as a director; Appointment of Mr Jason Timothy Green as a director on 20 January 2017. The most likely internet sites of HALSBURY HOMES (SOUTH EAST) LIMITED are www.halsburyhomessoutheast.co.uk, and www.halsbury-homes-south-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. The distance to to Lingwood Rail Station is 6.5 miles; to Brundall Rail Station is 6.7 miles; to Brampton (Suffolk) Rail Station is 9.5 miles; to Salhouse Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Halsbury Homes South East Limited is a Private Limited Company. The company registration number is 09423075. Halsbury Homes South East Limited has been working since 04 February 2015. The present status of the company is Active. The registered address of Halsbury Homes South East Limited is Seymour House Little Money Road Loddon Norwich Norfolk Nr14 6jd. . JEANS, Phillip Patrick is a Secretary of the company. BRYANT, David George is a Director of the company. DAWSON, Karl Roy is a Director of the company. GOLDNEY, Michael Roy is a Director of the company. GREEN, Jason Timothy is a Director of the company. JEANS, Patrick Stephen is a Director of the company. JEANS, Phillip Patrick is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
JEANS, Phillip Patrick
Appointed Date: 04 February 2015

Director
BRYANT, David George
Appointed Date: 01 October 2015
73 years old

Director
DAWSON, Karl Roy
Appointed Date: 01 February 2016
51 years old

Director
GOLDNEY, Michael Roy
Appointed Date: 01 February 2016
53 years old

Director
GREEN, Jason Timothy
Appointed Date: 20 January 2017
55 years old

Director
JEANS, Patrick Stephen
Appointed Date: 01 October 2015
38 years old

Director
JEANS, Phillip Patrick
Appointed Date: 04 February 2015
65 years old

Persons With Significant Control

Gbgb2 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HALSBURY HOMES (SOUTH EAST) LIMITED Events

16 Mar 2017
Confirmation statement made on 9 March 2017 with updates
20 Jan 2017
Appointment of Mr Jason Timothy Green as a director
20 Jan 2017
Appointment of Mr Jason Timothy Green as a director on 20 January 2017
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Registration of charge 094230750004, created on 15 April 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 11 more events
06 May 2015
Registration of charge 094230750001, created on 30 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367

13 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100

13 Mar 2015
Register inspection address has been changed to C/O Johnson Holmes & Co Towlers Court 30a Elm Hill Norwich Norfolk NR3 1HG
13 Mar 2015
Registered office address changed from , Seymour House Loddon, Norwich, Norfolk, NR14 6JJ, England to Seymour House Little Money Road Loddon Norwich Norfolk NR14 6JD on 13 March 2015
04 Feb 2015
Incorporation
Statement of capital on 2015-02-04
  • GBP 100

HALSBURY HOMES (SOUTH EAST) LIMITED Charges

15 April 2016
Charge code 0942 3075 0005
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: F/H land edged red on the plan attached to the deed forming…
15 April 2016
Charge code 0942 3075 0004
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Part of the land at great pineham farm, whitfield, dover…
21 July 2015
Charge code 0942 3075 0003
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: Contains fixed charge…
21 July 2015
Charge code 0942 3075 0002
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: Land lying on the south side of archers court road…
30 April 2015
Charge code 0942 3075 0001
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Part of the land on the south side of archers court road…