MILLSAM DEVELOPMENTS LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH9 2RU

Company number 03385871
Status Active
Incorporation Date 12 June 1997
Company Type Private Limited Company
Address 45 ELDON ROAD, BOURNEMOUTH, ENGLAND, BH9 2RU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Total exemption small company accounts made up to 31 July 2015; Registration of charge 033858710044, created on 10 November 2015. The most likely internet sites of MILLSAM DEVELOPMENTS LIMITED are www.millsamdevelopments.co.uk, and www.millsam-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and four months. Millsam Developments Limited is a Private Limited Company. The company registration number is 03385871. Millsam Developments Limited has been working since 12 June 1997. The present status of the company is Active. The registered address of Millsam Developments Limited is 45 Eldon Road Bournemouth England Bh9 2ru. The company`s financial liabilities are £693.11k. It is £281.45k against last year. The cash in hand is £92.7k. It is £67.21k against last year. And the total assets are £740.53k, which is £244.45k against last year. MILLAR, Steven Angus is a Director of the company. Nominee Secretary ABC COMPANY SECRETARIES LIMITED has been resigned. Secretary MILLAR, Valerie Jean has been resigned. Nominee Director PROFESSIONAL FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


millsam developments Key Finiance

LIABILITIES £693.11k
+68%
CASH £92.7k
+263%
TOTAL ASSETS £740.53k
+49%
All Financial Figures

Current Directors

Director
MILLAR, Steven Angus
Appointed Date: 18 June 1997
66 years old

Resigned Directors

Nominee Secretary
ABC COMPANY SECRETARIES LIMITED
Resigned: 18 June 1997
Appointed Date: 12 June 1997

Secretary
MILLAR, Valerie Jean
Resigned: 31 December 2014
Appointed Date: 18 June 1997

Nominee Director
PROFESSIONAL FORMATIONS LIMITED
Resigned: 18 June 1997
Appointed Date: 12 June 1997

MILLSAM DEVELOPMENTS LIMITED Events

14 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Nov 2015
Registration of charge 033858710044, created on 10 November 2015
24 Aug 2015
Registered office address changed from 6a Mayfield Road Bournemouth BH9 1TF to 45 Eldon Road Bournemouth BH9 2RU on 24 August 2015
18 Jul 2015
Satisfaction of charge 20 in full
...
... and 120 more events
25 Jun 1997
Director resigned
25 Jun 1997
Secretary resigned
25 Jun 1997
New director appointed
25 Jun 1997
New secretary appointed
12 Jun 1997
Incorporation

MILLSAM DEVELOPMENTS LIMITED Charges

10 November 2015
Charge code 0338 5871 0044
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 35-37 hampton lane blackfield…
15 June 2015
Charge code 0338 5871 0043
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold property known as flat 3, 1061 wimborne…
15 June 2015
Charge code 0338 5871 0042
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H albert court, market street, torquay t/no DN621549…
15 June 2015
Charge code 0338 5871 0041
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H flat 2 1061 wimborne road bournemouth t/no DT279525…
15 June 2015
Charge code 0338 5871 0040
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 32 stone gardens bournemouth t/no DT177110…
15 June 2015
Charge code 0338 5871 0039
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 38 slepe crescent poole t/no DT92961…
15 June 2015
Charge code 0338 5871 0038
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 98 markham road bournemouth t/no DT175667…
15 June 2015
Charge code 0338 5871 0037
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 98 high street barry t/no WA144198…
15 June 2015
Charge code 0338 5871 0036
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 45 eldon road bournemouth t/no DT111518…
15 June 2015
Charge code 0338 5871 0035
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 32 alder road poole t/no DT268129…
15 June 2015
Charge code 0338 5871 0034
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 20A belvedere road bournemouth t/no DT400036…
15 June 2015
Charge code 0338 5871 0033
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 114 winston avenue poole t/no DT16934…
8 April 2015
Charge code 0338 5871 0032
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 August 2013
Charge code 0338 5871 0031
Delivered: 24 August 2013
Status: Satisfied on 4 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 20A belvedere road charminster bournemouth…
22 March 2013
Legal charge
Delivered: 11 April 2013
Status: Satisfied on 4 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 20A belvedere road charminster bournemouth dorset.
13 February 2012
Legal mortgage
Delivered: 22 February 2012
Status: Satisfied on 4 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 98 markham road bournemouth all plant and machinery owned…
13 February 2012
Legal mortgage
Delivered: 14 February 2012
Status: Satisfied on 4 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 32 stone gardens townsend bournemouth all plant and…
13 February 2012
Legal mortgage
Delivered: 14 February 2012
Status: Satisfied on 4 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 38 slepe crescent, poole dorset all plant and machinery…
13 February 2012
Legal mortgage
Delivered: 14 February 2012
Status: Satisfied on 4 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 2, 1062 wimborne road bournemouth all plant and…
13 February 2012
Legal mortgage
Delivered: 14 February 2012
Status: Satisfied on 4 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 3, 1062 wimborne road, bournemouth all plant and…
13 February 2012
Legal mortgage
Delivered: 14 February 2012
Status: Satisfied on 4 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 98 high street barry wales all plant and machinery owned by…
13 February 2012
Legal mortgage
Delivered: 14 February 2012
Status: Satisfied on 4 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 32 alder road parkstone poole dorset all plant and…
13 February 2012
Legal mortgage
Delivered: 14 February 2012
Status: Satisfied on 4 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 114 winston avenue poole dorset all plant and machinery…
13 February 2012
Mortgage debenture
Delivered: 14 February 2012
Status: Satisfied on 4 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
13 February 2012
Legal mortgage
Delivered: 14 February 2012
Status: Satisfied on 18 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 45 eldon road winton bournemouth all plant and machinery…
21 July 2006
Mortgage
Delivered: 29 July 2006
Status: Satisfied on 11 October 2012
Persons entitled: The Mortgage Works (UK) PLC
Description: 32 stone gardens bournemouth.
27 February 2004
Legal and general charge
Delivered: 3 March 2004
Status: Satisfied on 11 October 2012
Persons entitled: Abbey National PLC
Description: 98 high street barry glamorgan, all the uncalled capital…
6 February 2004
Deed of charge
Delivered: 9 February 2004
Status: Satisfied on 11 October 2012
Persons entitled: Capital Home Loans Limited
Description: 23 plantagenet court plantagenet street st anns nottingham…
1 April 2003
Legal charge
Delivered: 3 April 2003
Status: Satisfied on 11 October 2012
Persons entitled: Capital Home Loans Limited
Description: 131 hartley rd,nottingham NG7 3DW with all rental income…
10 February 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied on 11 October 2012
Persons entitled: Capital Home Loans Limited
Description: 131 hartley road, nottingham, nottinghamshire.
23 December 2002
Legal charge
Delivered: 24 December 2002
Status: Satisfied on 11 October 2012
Persons entitled: Capital Home Loans Limited
Description: 82 zulu road new basford nottingham notts NG7 7DR fixed…
22 November 2002
Legal charge
Delivered: 23 November 2002
Status: Satisfied on 11 October 2012
Persons entitled: Capital Home Loans Limited
Description: 171 gladstone street forest fields nottingham NG7 6HX fixed…
9 February 2001
Legal charge
Delivered: 10 February 2001
Status: Satisfied on 11 October 2012
Persons entitled: Capital Home Loans Limited
Description: 38 slepe crescent poole dorset BH12 4DN, fixed charge over…
7 December 2000
Legal charge
Delivered: 9 December 2000
Status: Satisfied on 11 October 2012
Persons entitled: Capital Home Loans Limited
Description: 114 winston ave,branksome poole sorset BH12 1PR; fixed…
12 July 2000
Deed of charge
Delivered: 18 July 2000
Status: Satisfied on 11 October 2012
Persons entitled: Capital Home Loans Limited
Description: Property k/a flat 2 1061 wimborne road moordown bournemouth…
12 July 2000
Deed of charge
Delivered: 18 July 2000
Status: Satisfied on 11 October 2012
Persons entitled: Capital Home Loans Limited
Description: Property k/a flat 3 1061 wimbourne road moordown bounemouth…
14 September 1999
Legal charge
Delivered: 15 September 1999
Status: Satisfied on 11 October 2012
Persons entitled: Capital Home Loans Limited
Description: Property k/a 98 markham road bournemouth dorset fixed…
6 August 1999
Legal charge
Delivered: 10 August 1999
Status: Satisfied on 11 October 2012
Persons entitled: Capital Home Loans Limited
Description: Property k/a 32 alder road parkstone pole dorset fixed…
14 July 1999
Mortgage deed
Delivered: 21 July 1999
Status: Satisfied on 11 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 76 brierley road northbourne bournemouth…
9 July 1999
Mortgage deed
Delivered: 15 July 1999
Status: Satisfied on 11 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a sundial birch avenue west parley ferndown…
15 March 1999
Mortgage deed
Delivered: 20 March 1999
Status: Satisfied on 11 October 2012
Persons entitled: Lloyds Bank PLC
Description: 256 castle lane west bournemouth t/n DT361520. Together…
5 January 1999
Mortgage deed
Delivered: 6 January 1999
Status: Satisfied on 11 October 2012
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 8 james road branksome t/no;-DT140562…
30 December 1998
Mortgage deed
Delivered: 6 January 1999
Status: Satisfied on 11 October 2012
Persons entitled: Lloyds Bank PLC
Description: F/H 138 parkstone avenue lower parkstone poole dorset…
4 March 1998
Mortgage
Delivered: 5 March 1998
Status: Satisfied on 11 October 2012
Persons entitled: Lloyds Bank PLC
Description: F/H 78 holloway avenue parkstone poole t/n-DT103908.…