HUNTERS LAND & NEW HOMES LIMITED
YORK HARROWELL SHAFTOE (NO. 141) LIMITED

Hellopages » North Yorkshire » York » YO31 7RE

Company number 06292723
Status Active
Incorporation Date 26 June 2007
Company Type Private Limited Company
Address APOLLO HOUSE EBORACUM WAY, HEWORTH GREEN, YORK, NORTH YORKSHIRE, YO31 7RE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Satisfaction of charge 1 in full; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HUNTERS LAND & NEW HOMES LIMITED are www.hunterslandnewhomes.co.uk, and www.hunters-land-new-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Poppleton Rail Station is 3.2 miles; to Ulleskelf Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hunters Land New Homes Limited is a Private Limited Company. The company registration number is 06292723. Hunters Land New Homes Limited has been working since 26 June 2007. The present status of the company is Active. The registered address of Hunters Land New Homes Limited is Apollo House Eboracum Way Heworth Green York North Yorkshire Yo31 7re. . JONES, Edward Anthony is a Secretary of the company. JONES, Edward Anthony is a Director of the company. Secretary LEWIS OGDEN, James Philip has been resigned. Director ROONEY, Edward Michael has been resigned. Director WALKER, Rebecca Louise has been resigned. Director WILKINSON, Jonathan has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
JONES, Edward Anthony
Appointed Date: 26 October 2007

Director
JONES, Edward Anthony
Appointed Date: 01 October 2008
55 years old

Resigned Directors

Secretary
LEWIS OGDEN, James Philip
Resigned: 26 October 2007
Appointed Date: 26 June 2007

Director
ROONEY, Edward Michael
Resigned: 30 April 2008
Appointed Date: 26 October 2007
53 years old

Director
WALKER, Rebecca Louise
Resigned: 26 October 2007
Appointed Date: 26 June 2007
47 years old

Director
WILKINSON, Jonathan
Resigned: 30 April 2008
Appointed Date: 26 October 2007
66 years old

HUNTERS LAND & NEW HOMES LIMITED Events

06 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

31 Aug 2016
Satisfaction of charge 1 in full
06 Jul 2016
Accounts for a dormant company made up to 31 December 2015
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

27 Nov 2015
Registration of charge 062927230002, created on 26 November 2015
...
... and 31 more events
30 Nov 2007
Secretary resigned
31 Aug 2007
S-div 21/08/07
31 Aug 2007
Resolutions
  • RES13 ‐ Subdivision of shares 21/08/07

19 Jul 2007
Company name changed harrowell shaftoe (no. 141) limi ted\certificate issued on 19/07/07
26 Jun 2007
Incorporation

HUNTERS LAND & NEW HOMES LIMITED Charges

26 November 2015
Charge code 0629 2723 0002
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
20 February 2008
Debenture
Delivered: 27 February 2008
Status: Satisfied on 31 August 2016
Persons entitled: Hunters Property Group Limited
Description: All land; the securities, insurances, intellectual…