HARPENDEN HOME DEVELOPMENTS LTD
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 4JY

Company number 06469400
Status Active
Incorporation Date 10 January 2008
Company Type Private Limited Company
Address REAR ENTRANCE 145-147, HATFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 4JY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Registration of charge 064694000006, created on 5 December 2016; Registration of charge 064694000005, created on 6 October 2016. The most likely internet sites of HARPENDEN HOME DEVELOPMENTS LTD are www.harpendenhomedevelopments.co.uk, and www.harpenden-home-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Harpenden Home Developments Ltd is a Private Limited Company. The company registration number is 06469400. Harpenden Home Developments Ltd has been working since 10 January 2008. The present status of the company is Active. The registered address of Harpenden Home Developments Ltd is Rear Entrance 145 147 Hatfield Road St Albans Hertfordshire Al1 4jy. . BOOTH, Louise is a Secretary of the company. BOOTH, Paul is a Director of the company. POOLE, Gary John is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director BOOTH, Louise has been resigned. Director VALAITIS, Peter Anthony has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BOOTH, Louise
Appointed Date: 10 January 2008

Director
BOOTH, Paul
Appointed Date: 11 January 2008
61 years old

Director
POOLE, Gary John
Appointed Date: 15 June 2011
58 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 08 December 2008
Appointed Date: 10 January 2008

Director
BOOTH, Louise
Resigned: 15 June 2011
Appointed Date: 11 January 2008
59 years old

Director
VALAITIS, Peter Anthony
Resigned: 08 December 2008
Appointed Date: 12 September 2008
74 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 08 December 2008
Appointed Date: 10 January 2008

Persons With Significant Control

Mr Paul Booth
Notified on: 10 January 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary John Poole
Notified on: 10 January 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARPENDEN HOME DEVELOPMENTS LTD Events

16 Jan 2017
Confirmation statement made on 10 January 2017 with updates
06 Dec 2016
Registration of charge 064694000006, created on 5 December 2016
07 Oct 2016
Registration of charge 064694000005, created on 6 October 2016
07 Oct 2016
Registration of charge 064694000004, created on 6 October 2016
08 Sep 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 37 more events
08 Dec 2008
Appointment terminated director peter valaitis
08 Dec 2008
Appointment terminated secretary duport secretary LIMITED
08 Dec 2008
Appointment terminated director duport director LIMITED
15 Sep 2008
Director appointed mr peter valaitis
10 Jan 2008
Incorporation

HARPENDEN HOME DEVELOPMENTS LTD Charges

5 December 2016
Charge code 0646 9400 0006
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Lendinvest Finance No. 3 Hold Co. LTD
Description: All the freehold property known as 34 the close, kinsbourne…
6 October 2016
Charge code 0646 9400 0005
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Paragon Bank PLC
Description: By way of legal mortgage all legal interest in land…
6 October 2016
Charge code 0646 9400 0004
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Paragon Bank PLC
Description: By way of legal mortgage all legal interest in 30 sauncey…
8 July 2016
Charge code 0646 9400 0003
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Amicus Finance PLC
Description: 11 west way, harpenden, AL5 4RD. (Title number HD425055)…
12 December 2014
Charge code 0646 9400 0002
Delivered: 24 December 2014
Status: Satisfied on 9 June 2016
Persons entitled: Barclays Bank PLC
Description: 20 manland avenue harpenden hertfordshire…
8 September 2014
Charge code 0646 9400 0001
Delivered: 10 September 2014
Status: Satisfied on 9 June 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…