ROGERS HOMES (LAWRENCE STREET) LTD
YORK

Hellopages » North Yorkshire » York » YO30 5PA

Company number 05099119
Status Active
Incorporation Date 8 April 2004
Company Type Private Limited Company
Address EQUINOX HOUSE CLIFTON PARK AVENUE, CLIFTON PARK, SHIPTON ROAD, YORK, YO30 5PA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr David Newton Rogers on 26 August 2016. The most likely internet sites of ROGERS HOMES (LAWRENCE STREET) LTD are www.rogershomeslawrencestreet.co.uk, and www.rogers-homes-lawrence-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Poppleton Rail Station is 1.5 miles; to Ulleskelf Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rogers Homes Lawrence Street Ltd is a Private Limited Company. The company registration number is 05099119. Rogers Homes Lawrence Street Ltd has been working since 08 April 2004. The present status of the company is Active. The registered address of Rogers Homes Lawrence Street Ltd is Equinox House Clifton Park Avenue Clifton Park Shipton Road York Yo30 5pa. . ROGERS, Colette Maria is a Secretary of the company. ROGERS, Colette Maria is a Director of the company. ROGERS, David Newton is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROGERS, Colette Maria
Appointed Date: 19 April 2004

Director
ROGERS, Colette Maria
Appointed Date: 19 April 2004
58 years old

Director
ROGERS, David Newton
Appointed Date: 19 April 2004
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 April 2004
Appointed Date: 08 April 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 April 2004
Appointed Date: 08 April 2004

Persons With Significant Control

Property Management (York) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROGERS HOMES (LAWRENCE STREET) LTD Events

19 Apr 2017
Confirmation statement made on 8 April 2017 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Director's details changed for Mr David Newton Rogers on 26 August 2016
26 Aug 2016
Director's details changed for Mrs Colette Maria Rogers on 26 August 2016
12 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

...
... and 46 more events
17 May 2004
New director appointed
17 May 2004
New secretary appointed;new director appointed
15 Apr 2004
Secretary resigned
15 Apr 2004
Director resigned
08 Apr 2004
Incorporation

ROGERS HOMES (LAWRENCE STREET) LTD Charges

28 April 2006
Second legal charge
Delivered: 4 May 2006
Status: Satisfied on 28 October 2008
Persons entitled: Wolsey Securities Limited
Description: F/H land situate at and k/a land lying on the north side of…
28 April 2006
First legal charge
Delivered: 4 May 2006
Status: Satisfied on 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land on the north side of lawrence street…
8 September 2004
Debenture
Delivered: 24 September 2004
Status: Satisfied on 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 129 and 131 lawrence street, york t/no's NYK36398 and…
8 September 2004
Second legal charge
Delivered: 24 September 2004
Status: Satisfied on 28 October 2008
Persons entitled: Wolsey Securities Limited
Description: F/H property situate at and k/a 129 and 131 lawrence…
8 September 2004
Legal charge
Delivered: 24 September 2004
Status: Satisfied on 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 129 and 131 lawrence street, york t/no's NYK36398 and…