PELICAN HOMES LIMITED
BRENTWOOD SPEED 8262 LIMITED

Hellopages » Essex » Thurrock » CM13 3LX

Company number 03973725
Status Active
Incorporation Date 14 April 2000
Company Type Private Limited Company
Address BLUE HOUSE FARM OFFICE BRENTWOOD ROAD, WEST HORNDON, BRENTWOOD, ESSEX, ENGLAND, CM13 3LX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2 ; Registered office address changed from 18 Hope Road Crays Hill Billericay Essex CM11 2XS to Blue House Farm Office Brentwood Road West Horndon Brentwood Essex CM13 3LX on 11 March 2016. The most likely internet sites of PELICAN HOMES LIMITED are www.pelicanhomes.co.uk, and www.pelican-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Basildon Rail Station is 4.1 miles; to Brentwood Rail Station is 4.4 miles; to Billericay Rail Station is 5.2 miles; to Grays Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pelican Homes Limited is a Private Limited Company. The company registration number is 03973725. Pelican Homes Limited has been working since 14 April 2000. The present status of the company is Active. The registered address of Pelican Homes Limited is Blue House Farm Office Brentwood Road West Horndon Brentwood Essex England Cm13 3lx. . OTOOLE, Angela is a Secretary of the company. NEE, Michael is a Director of the company. OTOOLE, Angela is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
OTOOLE, Angela
Appointed Date: 25 May 2000

Director
NEE, Michael
Appointed Date: 25 May 2000
56 years old

Director
OTOOLE, Angela
Appointed Date: 31 August 2007
53 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 May 2000
Appointed Date: 14 April 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 May 2000
Appointed Date: 14 April 2000

PELICAN HOMES LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 June 2016
15 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

11 Mar 2016
Registered office address changed from 18 Hope Road Crays Hill Billericay Essex CM11 2XS to Blue House Farm Office Brentwood Road West Horndon Brentwood Essex CM13 3LX on 11 March 2016
01 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2

...
... and 61 more events
12 Jun 2000
Director resigned
12 Jun 2000
Secretary resigned
06 Jun 2000
Company name changed speed 8262 LIMITED\certificate issued on 07/06/00
01 Jun 2000
Registered office changed on 01/06/00 from: 6-8 underwood street london N1 7JQ
14 Apr 2000
Incorporation

PELICAN HOMES LIMITED Charges

13 November 2006
Mortgage
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Plot 506 skyline central manchester fixed charge all…
13 November 2006
Mortgage
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Mortgage Express Mortgage Express
Description: Plot 314 skyline central manchester fixed charge all…
13 November 2006
Mortgage
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Plot 315 skyline central manchester fixed charge all…
4 May 2006
Mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 503 lumiere building 38 city road east manchester…
4 May 2006
Mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 513 lumiere building and parking space 31 38 city road east…