HILLREED DEVELOPMENTS LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 02951327
Status Active
Incorporation Date 21 July 1994
Company Type Private Limited Company
Address PERSIMMON HOMES LIMITED, PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Auditor's resignation; Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016; Termination of appointment of Gerald Neil Francis as a director on 30 September 2016. The most likely internet sites of HILLREED DEVELOPMENTS LIMITED are www.hillreeddevelopments.co.uk, and www.hillreed-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Poppleton Rail Station is 5.1 miles; to Ulleskelf Rail Station is 7.6 miles; to Selby Rail Station is 9.5 miles; to Wressle Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillreed Developments Limited is a Private Limited Company. The company registration number is 02951327. Hillreed Developments Limited has been working since 21 July 1994. The present status of the company is Active. The registered address of Hillreed Developments Limited is Persimmon Homes Limited Persimmon House Fulford York Yo19 4fe. . DAVISON, Tracy Lazelle is a Secretary of the company. FAIRBURN, Jeffrey is a Director of the company. JENKINSON, David is a Director of the company. KILLORAN, Michael Hugh is a Director of the company. STENHOUSE, Richard Paul is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HILLIER, Anthony John has been resigned. Director COURTS, Michael John has been resigned. Director CREED, Colin Michael has been resigned. Director FARLEY, Michael Peter has been resigned. Director FRANCIS, Gerald Neil has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director HILLIER, Anthony John has been resigned. Director MCDERMOTT, Joseph has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 05 October 2012

Director
FAIRBURN, Jeffrey
Appointed Date: 05 October 2012
59 years old

Director
JENKINSON, David
Appointed Date: 01 May 2016
58 years old

Director
KILLORAN, Michael Hugh
Appointed Date: 05 October 2012
64 years old

Director
STENHOUSE, Richard Paul
Appointed Date: 30 September 2016
54 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 21 July 1994
Appointed Date: 21 July 1994

Secretary
HILLIER, Anthony John
Resigned: 05 October 2012
Appointed Date: 21 July 1994

Director
COURTS, Michael John
Resigned: 01 December 1995
Appointed Date: 10 November 1994
72 years old

Director
CREED, Colin Michael
Resigned: 05 October 2012
Appointed Date: 21 July 1994
82 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 05 October 2012
72 years old

Director
FRANCIS, Gerald Neil
Resigned: 30 September 2016
Appointed Date: 05 October 2012
69 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 21 July 1994
Appointed Date: 21 July 1994
71 years old

Director
GREENAWAY, Nigel Peter
Resigned: 30 April 2016
Appointed Date: 18 April 2013
65 years old

Director
HILLIER, Anthony John
Resigned: 05 October 2012
Appointed Date: 21 July 1994
78 years old

Director
MCDERMOTT, Joseph
Resigned: 06 November 2006
Appointed Date: 10 November 1994
66 years old

Persons With Significant Control

Persimmon Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HILLREED DEVELOPMENTS LIMITED Events

06 Jan 2017
Auditor's resignation
12 Oct 2016
Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
12 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
18 Jul 2016
Confirmation statement made on 18 July 2016 with updates
08 Jul 2016
Full accounts made up to 31 December 2015
...
... and 78 more events
04 Aug 1994
Secretary resigned;new secretary appointed

04 Aug 1994
New director appointed

04 Aug 1994
Director resigned;new director appointed

04 Aug 1994
Registered office changed on 04/08/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

21 Jul 1994
Incorporation

HILLREED DEVELOPMENTS LIMITED Charges

23 January 2012
Land and equitable charge
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: Burwell Grange Limited
Description: Land designated as community college site hailsham east…
23 January 2012
Land and equitable charge
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: Burwell Grange Limited
Description: Land at marshfoot lane hailsham east sussex being part of…
23 January 2012
Land and equitable charge
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: Jenifer Monro Skelsey
Description: Land designated as community college site hailsham east…
23 January 2012
Land and equitable charge
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: Jenifer Monro Skelsey
Description: Land at marshfoot lane hailsham east sussex being part of…
21 May 2010
Legal charge
Delivered: 27 May 2010
Status: Satisfied on 2 July 2015
Persons entitled: Willmarsh Developments Limited
Description: Land adjoining hunters walk deal t/no:K442868.
25 June 2008
Floating charge
Delivered: 4 July 2008
Status: Satisfied on 13 October 2012
Persons entitled: Barclays Bank PLC
Description: Floating charge over the undertaking and all property and…
30 May 2008
Legal charge
Delivered: 18 June 2008
Status: Outstanding
Persons entitled: Burwell Grange Limited
Description: By way of second legal mortgage the land comprised in a…
30 May 2008
Legal charge
Delivered: 18 June 2008
Status: Satisfied on 13 October 2012
Persons entitled: Barclays Bank PLC
Description: 31 marshfoot lane hailsham east sussex (see attached fax).
1 June 2001
Deed of charge
Delivered: 12 June 2001
Status: Satisfied on 20 September 2012
Persons entitled: Jenifer Monro Skelsey
Description: Land at marshfoot lane hailsham east sussex.
1 June 2001
Deed of charge
Delivered: 12 June 2001
Status: Satisfied on 20 September 2012
Persons entitled: Burwell Grange Limited
Description: Land at marshfoot lane hailsham east sussex.