HAMILTON HOMES (ST ALBANS) LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL4 0LB

Company number 01394749
Status Active
Incorporation Date 18 October 1978
Company Type Private Limited Company
Address CLA-GAL HOUSE LYON WAY, HATFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL4 0LB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HAMILTON HOMES (ST ALBANS) LIMITED are www.hamiltonhomesstalbans.co.uk, and www.hamilton-homes-st-albans.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Hamilton Homes St Albans Limited is a Private Limited Company. The company registration number is 01394749. Hamilton Homes St Albans Limited has been working since 18 October 1978. The present status of the company is Active. The registered address of Hamilton Homes St Albans Limited is Cla Gal House Lyon Way Hatfield Road St Albans Hertfordshire Al4 0lb. . KEARNS, Philomena Ita is a Secretary of the company. KEARNS, Noel Michael is a Director of the company. KEARNS, Philomena Ita is a Director of the company. Secretary KEARNS, Noel Michael has been resigned. Secretary TABSEC LIMITED has been resigned. Director KEARNS, Denise has been resigned. Director KEARNS, John Brendan has been resigned. Director KEARNS, John Brendan has been resigned. Director OREILLY, John Patrick has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
KEARNS, Philomena Ita
Appointed Date: 29 September 2003

Director
KEARNS, Noel Michael

72 years old

Director
KEARNS, Philomena Ita
Appointed Date: 07 August 2007
71 years old

Resigned Directors

Secretary
KEARNS, Noel Michael
Resigned: 29 September 2003
Appointed Date: 13 February 1997

Secretary
TABSEC LIMITED
Resigned: 13 February 1997

Director
KEARNS, Denise
Resigned: 10 April 2008
Appointed Date: 13 May 2002
76 years old

Director
KEARNS, John Brendan
Resigned: 25 June 2010
Appointed Date: 10 April 2008
84 years old

Director
KEARNS, John Brendan
Resigned: 13 May 2002
84 years old

Director
OREILLY, John Patrick
Resigned: 16 August 1994
72 years old

HAMILTON HOMES (ST ALBANS) LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 30 April 2016
22 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100

01 Feb 2016
Total exemption small company accounts made up to 30 April 2015
16 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

03 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 102 more events
12 Nov 1987
Return made up to 11/07/87; no change of members

04 Sep 1987
Accounts for a small company made up to 31 December 1985

29 Apr 1987
Declaration of satisfaction of mortgage/charge

12 Jul 1986
Annual return made up to 16/05/86

08 May 1986
Accounts for a small company made up to 31 December 1984

HAMILTON HOMES (ST ALBANS) LIMITED Charges

27 March 2002
Legal mortgage
Delivered: 30 March 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a land on the east side of station road…
25 May 2001
Legal mortgage
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H land on east side of station road lower stondon…
25 May 2001
Mortgage debenture
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
29 March 2001
Charge of whole
Delivered: 6 April 2001
Status: Outstanding
Persons entitled: J S Bloor (Tamworth) Limited
Description: Land at cowper tannery,olney,buckinghamshire.
18 July 1997
Legal charge
Delivered: 26 July 1997
Status: Outstanding
Persons entitled: Denise Eileen Kearns
Description: The f/h property k/a 1 highfield lane tyttenhanger green…
9 June 1997
Legal charge
Delivered: 19 June 1997
Status: Outstanding
Persons entitled: Martin Fieldhouse Margaret Mary Fieldhouse
Description: All those pieces or parcels of land for the purpose of…
29 December 1995
Legal mortgage
Delivered: 8 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 9 westway harpenden herts t/no hd 338162…
21 January 1985
Legal charge
Delivered: 9 February 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land at title kiln lane, hemel hempstead, herts. Floating…
15 December 1981
Legal charge
Delivered: 5 January 1982
Status: Satisfied
Persons entitled: National Westminster Bank LTD
Description: F/H plots 10 to 13 edenhall close, pancake lane, leverstock…
26 September 1980
Legal charge
Delivered: 2 October 1980
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Plots 5 to 9 edenhall close, pancake lane, leverstock…
27 July 1979
Legal mortgage
Delivered: 2 August 1979
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 2 plots fronting mardley heights at rear of 29/31 mardley…