HARVEY HOMES (WREXHAM) LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL11 2SS

Company number 03414293
Status Active
Incorporation Date 4 August 1997
Company Type Private Limited Company
Address NEWLANDS 24 FFORDD ESTYN GARDEN, VILLAGE,, WREXHAM, CLWYD, LL11 2SS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 100 . The most likely internet sites of HARVEY HOMES (WREXHAM) LIMITED are www.harveyhomeswrexham.co.uk, and www.harvey-homes-wrexham.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and two months. The distance to to Cefn-y-Bedd Rail Station is 3 miles; to Ruabon Rail Station is 5.6 miles; to Chester Rail Station is 10.4 miles; to Bache Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harvey Homes Wrexham Limited is a Private Limited Company. The company registration number is 03414293. Harvey Homes Wrexham Limited has been working since 04 August 1997. The present status of the company is Active. The registered address of Harvey Homes Wrexham Limited is Newlands 24 Ffordd Estyn Garden Village Wrexham Clwyd Ll11 2ss. The company`s financial liabilities are £575.81k. It is £25.1k against last year. The cash in hand is £7.39k. It is £-76.17k against last year. And the total assets are £972.47k, which is £32.57k against last year. HARVEY, Jamie Michael is a Secretary of the company. HARVEY, Jamie Michael is a Director of the company. HARVEY, Philip Michael is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director HARVEY, Betty has been resigned. Director HARVEY, James Michael has been resigned. Director HARVEY, Michael Neil has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


harvey homes (wrexham) Key Finiance

LIABILITIES £575.81k
+4%
CASH £7.39k
-92%
TOTAL ASSETS £972.47k
+3%
All Financial Figures

Current Directors

Secretary
HARVEY, Jamie Michael
Appointed Date: 04 August 1997

Director
HARVEY, Jamie Michael
Appointed Date: 04 August 1997
52 years old

Director
HARVEY, Philip Michael
Appointed Date: 04 August 1997
58 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 04 August 1997
Appointed Date: 04 August 1997

Director
HARVEY, Betty
Resigned: 22 October 2005
Appointed Date: 04 August 1997
80 years old

Director
HARVEY, James Michael
Resigned: 01 September 2014
Appointed Date: 04 August 1997
83 years old

Director
HARVEY, Michael Neil
Resigned: 01 February 2003
Appointed Date: 04 August 1997
62 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 04 August 1997
Appointed Date: 04 August 1997

Persons With Significant Control

Mr Jamie Michael Harvey
Notified on: 30 June 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Michael Harvey
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARVEY HOMES (WREXHAM) LIMITED Events

04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
11 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

03 Aug 2015
Termination of appointment of James Michael Harvey as a director on 1 September 2014
30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 64 more events
11 Aug 1997
New director appointed
11 Aug 1997
New director appointed
11 Aug 1997
New secretary appointed;new director appointed
11 Aug 1997
Registered office changed on 11/08/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
04 Aug 1997
Incorporation

HARVEY HOMES (WREXHAM) LIMITED Charges

27 May 2009
Legal charge
Delivered: 28 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a woodlands, chester road, rossett, wrexham by…
13 February 2004
Legal charge
Delivered: 14 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: "Pegomas" chester house rossett wrexham. By way of fixed…
8 December 2003
Legal charge
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining trevalyn farm darland lane darland rossett…
3 November 2003
Legal charge
Delivered: 5 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Trevalyn farmhouse, darland lane, darland, rossett…
9 September 2003
Legal charge
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at trevalyn farm, rossett wrexham t/n CYM110994. By…
9 September 2003
Legal charge
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land at trevalyn farm rossett…
15 October 2001
Legal charge
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 1 marford hill wrexham t/no: WA840120. By way of fixed…
15 October 2001
Legal charge
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage cross house gresford wrexham title…
26 June 1998
Legal mortgage
Delivered: 15 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a valsfield and adjoining land wynnstay…
23 January 1998
Legal mortgage
Delivered: 30 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at garden village wrexham. And the…
23 January 1998
Legal mortgage
Delivered: 28 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at marford hill marford…
16 October 1997
Mortgage debenture
Delivered: 4 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 October 1997
Legal mortgage
Delivered: 3 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as birch trees 19 darland lane…