PREMIER SELECT HOMES LIMITED
YORK

Hellopages » North Yorkshire » York » YO32 9GW

Company number 04691199
Status Active
Incorporation Date 10 March 2003
Company Type Private Limited Company
Address ARABESQUE HOUSE MONKS CROSS DRIVE, HUNTINGTON, YORK, ENGLAND, YO32 9GW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PREMIER SELECT HOMES LIMITED are www.premierselecthomes.co.uk, and www.premier-select-homes.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-two years and seven months. The distance to to Poppleton Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Select Homes Limited is a Private Limited Company. The company registration number is 04691199. Premier Select Homes Limited has been working since 10 March 2003. The present status of the company is Active. The registered address of Premier Select Homes Limited is Arabesque House Monks Cross Drive Huntington York England Yo32 9gw. The company`s financial liabilities are £1572k. It is £-369.05k against last year. The cash in hand is £2.54k. It is £-0.04k against last year. And the total assets are £2524.1k, which is £29.62k against last year. BLACK, Anthony Paul is a Director of the company. Secretary FORSTER, Stephen Geoffrey has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BELL, Michael has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


premier select homes Key Finiance

LIABILITIES £1572k
-20%
CASH £2.54k
-2%
TOTAL ASSETS £2524.1k
+1%
All Financial Figures

Current Directors

Director
BLACK, Anthony Paul
Appointed Date: 10 March 2003
62 years old

Resigned Directors

Secretary
FORSTER, Stephen Geoffrey
Resigned: 05 January 2010
Appointed Date: 10 March 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 10 March 2003
Appointed Date: 10 March 2003

Director
BELL, Michael
Resigned: 01 October 2004
Appointed Date: 10 March 2003
73 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 10 March 2003
Appointed Date: 10 March 2003

PREMIER SELECT HOMES LIMITED Events

21 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
05 Aug 2016
Total exemption small company accounts made up to 31 March 2015
08 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 999

11 Feb 2016
Registration of charge 046911990018, created on 5 February 2016
...
... and 63 more events
15 Apr 2003
New director appointed
15 Apr 2003
New secretary appointed
15 Apr 2003
Registered office changed on 15/04/03 from: 31 corsham street london N1 6DR
14 Apr 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Mar 2003
Incorporation

PREMIER SELECT HOMES LIMITED Charges

5 February 2016
Charge code 0469 1199 0018
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Heritage Commercial Finance Limited
Description: 9 ash grove willerby east yorkshire t/no. YEA58180…
28 October 2013
Charge code 0469 1199 0017
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land on the west side of 7 ash grove willerby east…
30 April 2013
Charge code 0469 1199 0016
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a phase 3 (9 apartments), rose mews…
13 January 2013
Legal mortgage
Delivered: 25 January 2013
Status: Satisfied on 2 May 2013
Persons entitled: Heritage Commercial Finance Limited
Description: Part of the property k/a land at cheadle close somerscales…
13 December 2012
Legal charge
Delivered: 15 December 2012
Status: Satisfied on 2 May 2013
Persons entitled: Heritage Commercial Finance Limited
Description: Land at cheadle close somerscales street hull first fixed…
15 November 2012
Mortgage deed
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being parcel of land at rose mews…
30 October 2012
Debenture
Delivered: 3 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2012
Mortgage
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The northern most part of the land and buildings lying to…
14 November 2011
Legal charge
Delivered: 16 November 2011
Status: Satisfied on 2 May 2013
Persons entitled: Kingsbridge Securities Limited
Description: F/H property land and buildings lying to the east of…
15 May 2008
Legal charge
Delivered: 28 May 2008
Status: Satisfied on 5 November 2008
Persons entitled: Bank of Scotland PLC
Description: Land and buildings at abbey street t/nos. HS322483 and…
15 May 2008
Legal charge
Delivered: 27 May 2008
Status: Satisfied on 28 October 2011
Persons entitled: Bank of Scotland PLC
Description: Land lying to the east of beverley road hull t/n HS174599…
29 April 2008
Debenture
Delivered: 3 May 2008
Status: Satisfied on 28 October 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 2005
Legal mortgage
Delivered: 1 July 2005
Status: Satisfied on 22 July 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a development site on abbey street hull…
1 July 2005
Legal mortgage
Delivered: 1 July 2005
Status: Satisfied on 28 October 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a site to the rear of 13-17 somerscales…
15 April 2005
Legal mortgage
Delivered: 20 April 2005
Status: Satisfied on 9 December 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property at 180 high street, hook, goole t/no YEA10008…
20 May 2004
Legal mortgage
Delivered: 22 May 2004
Status: Satisfied on 11 February 2006
Persons entitled: Hsbc Bank PLC
Description: The freehold land at the rear of 6 barnsdale way wakefield…
8 May 2003
Debenture
Delivered: 10 May 2003
Status: Satisfied on 22 July 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 2003
Legal mortgage
Delivered: 10 May 2003
Status: Satisfied on 28 October 2011
Persons entitled: Hsbc Bank PLC
Description: The property plots 2 and 3 f/h land at 93 ringway garforth…