KD & SR DEVELOPMENTS LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 5BG

Company number 07351371
Status Active
Incorporation Date 19 August 2010
Company Type Private Limited Company
Address C/O BISHOPS CHARTERED ACCOUNTANTS PHOENIX PARK, BLAKEWATER ROAD, BLACKBURN, LANCASHIRE, BB1 5BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 19 August 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of KD & SR DEVELOPMENTS LIMITED are www.kdsrdevelopments.co.uk, and www.kd-sr-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Kd Sr Developments Limited is a Private Limited Company. The company registration number is 07351371. Kd Sr Developments Limited has been working since 19 August 2010. The present status of the company is Active. The registered address of Kd Sr Developments Limited is C O Bishops Chartered Accountants Phoenix Park Blakewater Road Blackburn Lancashire Bb1 5bg. . RIGBY, Stephen Andrew is a Director of the company. Director DEARY, Kenneth Edward has been resigned. The company operates in "Development of building projects".


Current Directors

Director
RIGBY, Stephen Andrew
Appointed Date: 19 August 2010
63 years old

Resigned Directors

Director
DEARY, Kenneth Edward
Resigned: 05 February 2015
Appointed Date: 19 August 2010
69 years old

Persons With Significant Control

Mr Stephen Andrew Rigby
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

KD & SR DEVELOPMENTS LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
30 Aug 2016
Confirmation statement made on 19 August 2016 with updates
08 Sep 2015
Satisfaction of charge 1 in full
28 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

03 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 18 more events
31 Aug 2011
Annual return made up to 19 August 2011 with full list of shareholders
18 Mar 2011
Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

16 Mar 2011
Particulars of a mortgage or charge / charge no: 2
15 Mar 2011
Particulars of a mortgage or charge / charge no: 1
19 Aug 2010
Incorporation

KD & SR DEVELOPMENTS LIMITED Charges

3 May 2013
Charge code 0735 1371 0006
Delivered: 10 May 2013
Status: Satisfied on 17 September 2013
Persons entitled: Goldentree Financial Services PLC
Description: All that l/h land known as 147 bedford road, southport…
28 February 2013
Legal charge
Delivered: 1 March 2013
Status: Satisfied on 17 September 2013
Persons entitled: Goldentree Financial Services PLC
Description: All that l/h property k/a 25A lancaster road birkdale…
28 February 2013
Debenture
Delivered: 1 March 2013
Status: Satisfied on 17 September 2013
Persons entitled: Goldentree Financial Services PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 2011
Debenture
Delivered: 18 March 2011
Status: Satisfied on 2 March 2013
Persons entitled: C I Johnstone Limited Manchester Associated Mills Limited Mjf Pension Trustees Limited and Jonathan Spencer Armitage Being the Trustees of the Michael J Field Sipps (Js Armitage Account)
Description: F/H and l/h property k/a 25A lancaster road birkdale…
11 March 2011
Legal mortgage
Delivered: 16 March 2011
Status: Satisfied on 2 March 2013
Persons entitled: C I Johnstone Limited Manchester Associated Mills Limited M J F Pension Trustees Limited and Jonathan Spencer Armitage Being the Trustees of the Michael J Field Sipps (J S Armitage Account)
Description: L/H land k/a 25A lancaster road birkdale southport t/no…
11 March 2011
Legal charge
Delivered: 15 March 2011
Status: Satisfied on 8 September 2015
Persons entitled: Kenneth Edward Deary
Description: L/H property 25A lancaster road birkdale southport t/no…