This company is commonly known as Central Homeloans Limited. The company was founded 19 years ago and was given the registration number 05450378. The firm's registered office is in NORWICH. You can find them at 25-27 Surrey Street, , Norwich, Norfolk. This company's SIC code is 64922 - Activities of mortgage finance companies.
Name | : | CENTRAL HOMELOANS LIMITED |
---|---|---|
Company Number | : | 05450378 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2005 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25-27 Surrey Street, Norwich, Norfolk, England, NR1 3NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25-27, Surrey Street, Norwich, England, NR1 3NX | Secretary | 20 March 2008 | Active |
25-27, Surrey Street, Norwich, England, NR1 3NX | Director | 05 February 2015 | Active |
25-27, Surrey Street, Norwich, England, NR1 3NX | Director | 20 January 2017 | Active |
25-27, Surrey Street, Norwich, England, NR1 3NX | Director | 12 May 2005 | Active |
Sparrow Green Barn, Gressenhall, Dereham, NR19 2QL | Secretary | 12 May 2005 | Active |
Drayton House, Costessey Lane, Drayton, Norwich, NR8 6HA | Secretary | 14 September 2007 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Secretary | 12 May 2005 | Active |
4 Oliver Close, Hemel Hempstead, HP3 9PX | Director | 09 April 2009 | Active |
2 Mast Close, Carlton Colville, Lowestoft, NR33 8GU | Director | 12 May 2005 | Active |
St Crispins House, Duke Street, Norwich, United Kingdom, NR3 1PD | Director | 08 August 2011 | Active |
St Crispins House, Duke Street, Norwich, NR3 1PD | Director | 09 August 2011 | Active |
The Homestead, High Common Swardeston, Norwich, NR14 8DL | Director | 31 December 2007 | Active |
100 Low Road, Hellesdon, Norwich, NR6 5AS | Director | 31 December 2007 | Active |
St Crispins House, Duke Street, Norwich, United Kingdom, NR3 1PD | Director | 27 January 2014 | Active |
St Crispins House, Duke Street, Norwich, United Kingdom, NR3 1PD | Director | 30 June 2009 | Active |
The Farmhouse, 5 White Woman's Lane, Eyke, Woodbridge, IP12 2SY | Director | 26 November 2009 | Active |
Sparrow Green Barn, Gressenhall, Dereham, NR19 2QL | Director | 12 May 2005 | Active |
25-27, Surrey Street, Norwich, England, NR1 3NX | Director | 20 January 2017 | Active |
Drayton House, Costessey Lane, Drayton, Norwich, NR8 6HA | Director | 14 September 2007 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Director | 12 May 2005 | Active |
Norfolk Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25-27, Surrey Street, Norwich, England, NR1 3NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-08-30 | Gazette | Gazette notice voluntary. | Download |
2022-08-18 | Dissolution | Dissolution application strike off company. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-21 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-21 | Resolution | Resolution. | Download |
2021-12-21 | Capital | Legacy. | Download |
2021-12-21 | Insolvency | Legacy. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-12 | Accounts | Accounts with accounts type full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-03 | Accounts | Accounts with accounts type full. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.