Company number 05128869
Status Active
Incorporation Date 14 May 2004
Company Type Private Limited Company
Address MIDLAND HOUSE, 2 POOLE ROAD, BOURNEMOUTH, BH2 5QY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
GBP 150,100
; Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
GBP 150,100
. The most likely internet sites of MOUSHILL DEVELOPMENTS LIMITED are www.moushilldevelopments.co.uk, and www.moushill-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Moushill Developments Limited is a Private Limited Company.
The company registration number is 05128869. Moushill Developments Limited has been working since 14 May 2004.
The present status of the company is Active. The registered address of Moushill Developments Limited is Midland House 2 Poole Road Bournemouth Bh2 5qy. . FITZGERALD, Noel Anthony is a Secretary of the company. FITZGERALD, Noel Anthony is a Director of the company. WATTS, Kevin Mark is a Director of the company. Director FITZGERALD, Noel Anthony has been resigned. Director IDE, David Frederick has been resigned. Director RYAN, Kevin Robert has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
MOUSHILL DEVELOPMENTS LIMITED Events
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
08 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
24 Jul 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
18 Sep 2014
Registered office address changed from The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH to Midland House 2 Poole Road Bournemouth BH2 5QY on 18 September 2014
...
... and 63 more events
23 Jun 2005
Return made up to 14/05/05; full list of members
-
363(288) ‐
Secretary's particulars changed
-
363(287) ‐
Registered office changed on 23/06/05
-
363(190) ‐
Location of debenture register address changed
-
363(353) ‐
Location of register of members address changed
15 Jun 2005
Ad 31/05/05--------- £ si 150000@1=150000 £ ic 100/150100
15 Jun 2005
£ nc 100/150100 31/05/05
28 Jul 2004
Particulars of mortgage/charge
14 May 2004
Incorporation
16 June 2009
Debenture
Delivered: 25 June 2009
Status: Satisfied
on 31 October 2012
Persons entitled: Lucy Wain
Description: All land owned by the company now and in the future all…
8 October 2007
Legal charge
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H land known as 40 selwyn crescent welling.
25 January 2007
Mortgage
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 8 garrett drive, thamesmead, london t/no SGL470126 by way…
3 November 2006
Legal charge
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 49 brigden road bexley kent.
12 July 2004
Debenture
Delivered: 28 July 2004
Status: Satisfied
on 9 February 2006
Persons entitled: Lucy Wain
Description: 40 selwyn crescent, welling, kent; fixed and floating…