DEVELOPLAND LIMITED
BILDESTON IPSWICH

Hellopages » Suffolk » Babergh » IP7 7ED

Company number 03522077
Status Active
Incorporation Date 4 March 1998
Company Type Private Limited Company
Address 126 HIGH STREET, BILDESTON IPSWICH, SUFFOLK, IP7 7ED
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 2 ; Total exemption small company accounts made up to 30 June 2014. The most likely internet sites of DEVELOPLAND LIMITED are www.developland.co.uk, and www.developland.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and eight months. Developland Limited is a Private Limited Company. The company registration number is 03522077. Developland Limited has been working since 04 March 1998. The present status of the company is Active. The registered address of Developland Limited is 126 High Street Bildeston Ipswich Suffolk Ip7 7ed. The company`s financial liabilities are £423.63k. It is £9.26k against last year. The cash in hand is £0.01k. It is £-0.01k against last year. And the total assets are £426.17k, which is £9.81k against last year. TOOKE, Melanie Jean is a Secretary of the company. TOOKE, Melanie Jean is a Director of the company. TOOKE, Peter Michael is a Director of the company. Secretary FREESE, Jonathan Arthur has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director FREESE, Jonathan Arthur has been resigned. Director FREESE, Jonathan Arthur has been resigned. Director LILLYWHITE, Kenneth John has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


developland Key Finiance

LIABILITIES £423.63k
+2%
CASH £0.01k
-50%
TOTAL ASSETS £426.17k
+2%
All Financial Figures

Current Directors

Secretary
TOOKE, Melanie Jean
Appointed Date: 01 June 2001

Director
TOOKE, Melanie Jean
Appointed Date: 01 October 2009
71 years old

Director
TOOKE, Peter Michael
Appointed Date: 01 June 2001
78 years old

Resigned Directors

Secretary
FREESE, Jonathan Arthur
Resigned: 22 July 2001
Appointed Date: 05 May 1998

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 05 May 1998
Appointed Date: 04 March 1998

Director
FREESE, Jonathan Arthur
Resigned: 14 January 2005
Appointed Date: 01 August 2002
74 years old

Director
FREESE, Jonathan Arthur
Resigned: 30 September 2001
Appointed Date: 05 May 1998
74 years old

Director
LILLYWHITE, Kenneth John
Resigned: 30 September 2001
Appointed Date: 05 May 1998
78 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 05 May 1998
Appointed Date: 04 March 1998
34 years old

DEVELOPLAND LIMITED Events

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
06 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2

01 Apr 2014
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2

...
... and 44 more events
28 Oct 1998
Director resigned
28 Oct 1998
Registered office changed on 28/10/98 from: 83 leonard street, london, EC2A 4QS
28 Oct 1998
New secretary appointed;new director appointed
28 Oct 1998
New director appointed
04 Mar 1998
Incorporation

DEVELOPLAND LIMITED Charges

29 December 2006
Legal charge
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a flat 6A york mansion prince of wales drive…
2 January 2003
Legal charge
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: Sun Bank PLC
Description: 33A cyril mansions,prince of wales drive,battersea,london…
9 November 2001
Commercial mortgage deed
Delivered: 16 November 2001
Status: Outstanding
Persons entitled: Sun Bank PLC
Description: 6A york mansions,london SW11 4BN; t/no tgl 139885; fixed…
23 July 1999
Floating charge
Delivered: 5 August 1999
Status: Satisfied on 12 November 2001
Persons entitled: The First County Trust Limited
Description: Undertaking and all property and assets present and future…
23 July 1999
Legal charge
Delivered: 5 August 1999
Status: Satisfied on 12 November 2001
Persons entitled: The First County Trust Limited
Description: F/H property situate and k/a 8 hall street long melford…