HEDGEHOG HOMES LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 5NG

Company number 04321080
Status Active
Incorporation Date 12 November 2001
Company Type Private Limited Company
Address 7 COMMON ROAD, DUNNINGTON, YORK, NORTH YORKSHIRE, YO19 5NG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 1,000 . The most likely internet sites of HEDGEHOG HOMES LIMITED are www.hedgehoghomes.co.uk, and www.hedgehog-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Hedgehog Homes Limited is a Private Limited Company. The company registration number is 04321080. Hedgehog Homes Limited has been working since 12 November 2001. The present status of the company is Active. The registered address of Hedgehog Homes Limited is 7 Common Road Dunnington York North Yorkshire Yo19 5ng. . HEGARTY, Jonathan Spencer is a Secretary of the company. BATCHELOR, Shaun William is a Director of the company. HEGARTY, Jonathan Spencer is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HEGARTY, Jonathan Spencer
Appointed Date: 12 November 2001

Director
BATCHELOR, Shaun William
Appointed Date: 12 November 2001
54 years old

Director
HEGARTY, Jonathan Spencer
Appointed Date: 12 November 2001
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 November 2001
Appointed Date: 12 November 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 November 2001
Appointed Date: 12 November 2001

Persons With Significant Control

Mr Shaun William Batchelor
Notified on: 1 November 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jon Hegarty
Notified on: 1 November 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEDGEHOG HOMES LIMITED Events

17 Nov 2016
Confirmation statement made on 12 November 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000

...
... and 31 more events
14 Nov 2001
New director appointed
14 Nov 2001
New secretary appointed;new director appointed
12 Nov 2001
Director resigned
12 Nov 2001
Secretary resigned
12 Nov 2001
Incorporation

HEDGEHOG HOMES LIMITED Charges

27 June 2008
Legal charge
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Land at the rear of 23 york road acomb york by way of fixed…
13 August 2003
Legal charge
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at appleton le street, north yorkshire, t/n NYK227445…
16 January 2003
Legal charge
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the north west side of tisbury road york. By way of…