HOMELEA ENTERPRISES LTD
NORWICH HOMELEA INTERIOR DESIGNS LTD.

Hellopages » Norfolk » South Norfolk » NR14 7QL

Company number 03880525
Status Active
Incorporation Date 19 November 1999
Company Type Private Limited Company
Address CHESTNUT BARN YELVERTON ROAD, FRAMINGHAM EARL, NORWICH, ENGLAND, NR14 7QL
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from The Limes Francis Stone Court St Andrews Park Thorpe St Andrew Norwich Norfolk NR7 0GW to Chestnut Barn Yelverton Road Framingham Earl Norwich NR14 7QL on 31 August 2016. The most likely internet sites of HOMELEA ENTERPRISES LTD are www.homeleaenterprises.co.uk, and www.homelea-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Buckenham Rail Station is 4.5 miles; to Lingwood Rail Station is 6 miles; to Salhouse Rail Station is 7.1 miles; to Hoveton & Wroxham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Homelea Enterprises Ltd is a Private Limited Company. The company registration number is 03880525. Homelea Enterprises Ltd has been working since 19 November 1999. The present status of the company is Active. The registered address of Homelea Enterprises Ltd is Chestnut Barn Yelverton Road Framingham Earl Norwich England Nr14 7ql. . FISKE, Judith is a Secretary of the company. FISKE, Judith is a Director of the company. FISKE, William is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director WARLEY, Lisa has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
FISKE, Judith
Appointed Date: 19 November 1999

Director
FISKE, Judith
Appointed Date: 19 November 1999
72 years old

Director
FISKE, William
Appointed Date: 19 November 1999
69 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 19 November 1999
Appointed Date: 19 November 1999

Director
WARLEY, Lisa
Resigned: 01 April 2016
Appointed Date: 27 June 2007
48 years old

Persons With Significant Control

Mr William George Fiske
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

HOMELEA ENTERPRISES LTD Events

23 Jan 2017
Confirmation statement made on 19 November 2016 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Registered office address changed from The Limes Francis Stone Court St Andrews Park Thorpe St Andrew Norwich Norfolk NR7 0GW to Chestnut Barn Yelverton Road Framingham Earl Norwich NR14 7QL on 31 August 2016
20 Jun 2016
Termination of appointment of Lisa Warley as a director on 1 April 2016
14 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000

...
... and 54 more events
01 Feb 2000
Ad 11/01/00--------- £ si 999@1=999 £ ic 1/1000
20 Jan 2000
Accounting reference date extended from 30/11/00 to 31/03/01
13 Jan 2000
Secretary resigned
13 Jan 2000
New secretary appointed
19 Nov 1999
Incorporation

HOMELEA ENTERPRISES LTD Charges

11 February 2015
Charge code 0388 0525 0011
Delivered: 13 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as unit 6 javelin road airport…
10 February 2014
Charge code 0388 0525 0010
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
28 April 2006
Legal mortgage
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 2 jasmine court brandon suffolk.
27 April 2006
Legal charge
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 4 pheasant way brandon suffolk.
10 March 2006
Legal charge
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 7 cromwell road weeting brandon norfolk.
24 February 2006
Legal charge
Delivered: 17 March 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 12 short beck feltwell thetford norfolk.
9 February 2006
Legal charge
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 17 pheasant way brandon suffolk.
9 February 2006
Legal charge
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 4 woodcock rise brandon suffolk.
28 June 2002
Legal mortgage
Delivered: 5 July 2002
Status: Satisfied on 24 March 2006
Persons entitled: Hsbc Bank PLC
Description: The property k/a 17 pheasant way, brandon, suffolk, LP27…
28 June 2002
Legal mortgage
Delivered: 5 July 2002
Status: Satisfied on 24 March 2006
Persons entitled: Hsbc Bank PLC
Description: 4 woodcock rise,brandon,suffolk IP27 obn; sk 189898. with…
16 November 2001
Debenture
Delivered: 27 November 2001
Status: Satisfied on 17 March 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…