HARRISONS HOMES UK LIMITED
WOLVERHAMPTON HARRISON HOMES UK LIMITED

Hellopages » West Midlands » Wolverhampton » WV2 3JN

Company number 03870548
Status Active
Incorporation Date 3 November 1999
Company Type Private Limited Company
Address HARRISON HOUSE, MOOR ST SOUTH, WOLVERHAMPTON, WEST MIDLANDS, WV2 3JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 1,000 . The most likely internet sites of HARRISONS HOMES UK LIMITED are www.harrisonshomesuk.co.uk, and www.harrisons-homes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Harrisons Homes Uk Limited is a Private Limited Company. The company registration number is 03870548. Harrisons Homes Uk Limited has been working since 03 November 1999. The present status of the company is Active. The registered address of Harrisons Homes Uk Limited is Harrison House Moor St South Wolverhampton West Midlands Wv2 3jn. . CHEEMA, Kiranjit Kaur is a Secretary of the company. CHEEMA, Hari Singh is a Director of the company. CHEEMA, Kiranjit Kaur is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CHEEMA, Kiranjit Kaur
Appointed Date: 03 November 1999

Director
CHEEMA, Hari Singh
Appointed Date: 03 November 1999
66 years old

Director
CHEEMA, Kiranjit Kaur
Appointed Date: 03 November 1999
66 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 03 November 1999
Appointed Date: 03 November 1999

Nominee Director
SCOTT, Jacqueline
Resigned: 03 November 1999
Appointed Date: 03 November 1999
74 years old

Persons With Significant Control

Mr Hari Singh Cheema
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kiranjit Kaur Cheema
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARRISONS HOMES UK LIMITED Events

07 Dec 2016
Confirmation statement made on 3 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
10 Dec 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
21 Nov 2014
Registration of charge 038705480013, created on 21 November 2014
...
... and 57 more events
24 Dec 1999
Particulars of mortgage/charge
11 Nov 1999
Company name changed harrison homes uk LIMITED\certificate issued on 12/11/99
10 Nov 1999
Director resigned
10 Nov 1999
Secretary resigned
03 Nov 1999
Incorporation

HARRISONS HOMES UK LIMITED Charges

21 November 2014
Charge code 0387 0548 0014
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 November 2014
Charge code 0387 0548 0013
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at (1) 2 principal court, firs lane, smethwick…
28 October 2011
Legal charge
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Charles Vivian Hunter and Robert Harris Hunter
Description: 2 and 2A upper villiers street wolverhampton west midlands.
17 January 2003
Debenture
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 January 2003
Legal charge
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property k/a 37 dyott…
17 January 2003
Legal charge
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h and l/h property k/a…
16 November 2001
Deed of floating charge
Delivered: 27 November 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: The whole present and/or future. Undertaking and all…
16 November 2001
Legal charge
Delivered: 27 November 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: F/H property k/a part of firs helath centre firs lane…
16 November 2001
Legal charge
Delivered: 27 November 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: F/H property k/a part of firs helath centre firs lane…
22 June 2001
Legal charge
Delivered: 27 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 37 dycott road, moseley…
22 June 2001
Legal charge
Delivered: 27 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 47 mayfield road, moseley…
22 June 2001
Legal charge
Delivered: 27 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 45 mayfield road moseley birmingham west midlands. By way…
22 December 1999
Legal charge
Delivered: 7 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Firs health centre, firs lane, smethwick, sandwell, west…
22 December 1999
Debenture
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…