Check the

HORGAN HOMES AND DEVELOPMENTS LIMITED

Company
HORGAN HOMES AND DEVELOPMENTS LIMITED (03356708)

HORGAN HOMES AND DEVELOPMENTS

Phone: 01384 410 810
C rating

KEY FINANCES

Year
2016
Assets
£1805.04k ▲ £128.01k (7.63 %)
Cash
£232.47k ▲ £101.12k (76.98 %)
Liabilities
£1152.37k ▼ £-350.54k (-23.32 %)
Net Worth
£652.67k ▲ £478.54k (274.82 %)

REGISTRATION INFO

Company name
HORGAN HOMES AND DEVELOPMENTS LIMITED
Company number
03356708
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Apr 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
horganhomes.co.uk
Phones
01384 410 810
Registered Address
ST DAVID'S COURT,
UNION STREET,
WOLVERHAMPTON,
WV1 3JE

ECONOMIC ACTIVITIES

43390
Other building completion and finishing

LAST EVENTS

09 Jun 2016
Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100
11 May 2016
Total exemption small company accounts made up to 31 August 2015
30 Nov 2015
Appointment of Mr Charles Valentine Fraser-Macnamara as a secretary on 9 October 2015

CHARGES

17 September 2015
Status
Outstanding
Delivered
30 September 2015
Persons entitled
Lloyds Bank PLC
Description
18 gladstone road wollaston stourbridge west midlands…

6 January 2015
Status
Outstanding
Delivered
10 January 2015
Persons entitled
David Hugh Corbett
Description
Freehold land k/a yew tree hockley lane netherton dudley…

20 February 2014
Status
Outstanding
Delivered
5 March 2014
Persons entitled
Lloyds Bank PLC
Description
Land and buildings at halesowen fire station hagley road…

12 September 2013
Status
Outstanding
Delivered
1 October 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H titles MM2950 and MM964 westward ho and land adjoining…

31 January 2013
Status
Outstanding
Delivered
13 February 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a stourbridge ambulance station margaret…

22 December 2011
Status
Outstanding
Delivered
7 January 2012
Persons entitled
David Hugh Corbett
Description
Land at the rear of 105 enville road wall heath kingwinford…

6 December 2011
Status
Outstanding
Delivered
10 December 2011
Persons entitled
Tipton & Coseley Building Society
Description
25 glaslyn avenue rowley regis west midlands t/no WM910353.

15 November 2010
Status
Outstanding
Delivered
1 December 2010
Persons entitled
Tipton and Coseley Building Society
Description
18 cobham road halesowen west midlands t/no WM605535.

2 June 2009
Status
Outstanding
Delivered
12 June 2009
Persons entitled
Tipton and Coseley Building Society
Description
7 lonsdale road walsall west midlands t/n WM606593.

21 January 2008
Status
Outstanding
Delivered
24 January 2008
Persons entitled
Tipton and Coseley Building Society
Description
Land and buildings on the north west side of hill street…

19 November 2007
Status
Outstanding
Delivered
21 November 2007
Persons entitled
Tipton and Coseley Building Society
Description
111 blackberry lane halesowen west midlands.

8 November 2007
Status
Outstanding
Delivered
16 November 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a land at rear of 200 cradley road netherton…

1 November 2007
Status
Outstanding
Delivered
9 November 2007
Persons entitled
Tipton and Coseley Building Society
Description
New house adjacent to montreux hunters ride stourbridge…

10 July 2007
Status
Outstanding
Delivered
20 July 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
194 cradley road netherton dudley west midlands t/no…

15 October 2004
Status
Outstanding
Delivered
27 October 2004
Persons entitled
Tipton and Cosley Building Society
Description
The stag inn field road bloxwich walsall west midlands.

19 July 2004
Status
Outstanding
Delivered
22 July 2004
Persons entitled
Tipton and Coseley Building Society
Description
29 new birmingham road tividale oldbury west midlands.

18 December 2003
Status
Outstanding
Delivered
31 December 2003
Persons entitled
Tipton and Coseley Building Society
Description
Land and premises on the south west side of cemetry rd,lye…

12 November 2003
Status
Outstanding
Delivered
19 November 2003
Persons entitled
Tipton and Coseley Building Society
Description
Land adjacent to 79 victoria road brierly hill west…

1 September 2003
Status
Outstanding
Delivered
3 September 2003
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

13 June 2003
Status
Outstanding
Delivered
20 June 2003
Persons entitled
Tipton and Coseley Building Society
Description
F/H property 16 birmingham new road parkfields wolves west…

9 October 2002
Status
Satisfied on 14 June 2003
Delivered
17 October 2002
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

27 September 2002
Status
Outstanding
Delivered
4 October 2002
Persons entitled
Yorkshire Bank PLC
Description
3 plots at st peters road netherton dudley. Assigns the…

30 August 2002
Status
Outstanding
Delivered
2 September 2002
Persons entitled
Tipton & Coseley Building Society
Description
Land and buildings on the north west side of high road and…

31 October 2001
Status
Satisfied on 5 September 2002
Delivered
1 November 2001
Persons entitled
Tipton & Coseley Building Society
Description
Land at the rear of 37 langley avenue coseley bilston west…

13 September 2001
Status
Satisfied on 5 September 2002
Delivered
15 September 2001
Persons entitled
Tipton & Coseley Building Society
Description
Land adjoining 37 langley avenue, coseley, bilston west…

8 June 2001
Status
Satisfied on 5 September 2002
Delivered
13 June 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H plot of land adjoining 1 arlington close kingswinford…

1 August 2000
Status
Satisfied on 5 September 2002
Delivered
10 August 2000
Persons entitled
The Governor and Company of the Bank of Ireland
Description
F/Hold property known as 40 turners lane,brierley hill,west…

31 January 2000
Status
Satisfied on 1 November 2002
Delivered
4 February 2000
Persons entitled
Tipton & Coseley Building Society
Description
F/H land at woods lane amblecote stourbridge west midlands…

31 January 2000
Status
Satisfied on 5 September 2002
Delivered
4 February 2000
Persons entitled
Tipton & Coseley Building Society
Description
F/H land at woods lane, amblecote, stourbridge, west…

See Also


Last update 2018

HORGAN HOMES AND DEVELOPMENTS LIMITED DIRECTORS

Charles Valentine Fraser Macnamara

  Acting
Appointed
09 October 2015
Role
Secretary
Address
Helen House, Great Cornbow, Halesowen, West Midlands, England, B63 3AB
Name
FRASER-MACNAMARA, Charles Valentine

Elaine Horgan

  Acting
Appointed
21 April 1997
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
White Lodge, Woodcote Lane, Woodcote Green, Bromsgrove, Worcestershire, B61 9ED
Country Of Residence
United Kingdom
Name
HORGAN, Elaine

John Paul Horgan

  Acting
Appointed
21 April 1997
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
White Lodge, Woodcote Lane, Woodcote Green, Bromsgrove, Worcestershire, B61 9ED
Country Of Residence
United Kingdom
Name
HORGAN, John Paul

Sophie Horgan

  Acting
Appointed
01 November 2007
Occupation
Secretary
Role
Director
Age
41
Nationality
British
Address
5 Back Road, Kingswinford, West Midlands, England, DY6 7AJ
Country Of Residence
United Kingdom
Name
HORGAN, Sophie

Elaine Horgan

  Resigned
Appointed
21 April 1997
Resigned
09 October 2015
Occupation
Director
Role
Secretary
Nationality
British
Address
White Lodge, Woodcote Lane, Woodcote Green, Bromsgrove, Worcestershire, B61 9ED
Name
HORGAN, Elaine

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
21 April 1997
Resigned
21 April 1997
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
21 April 1997
Resigned
21 April 1997
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.