N H DEVELOPMENTS LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH6 3LA
Company number 02874560
Status Active
Incorporation Date 23 November 1993
Company Type Private Limited Company
Address 185A TUCKTON ROAD, BOURNEMOUTH, DORSET, BH6 3LA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of N H DEVELOPMENTS LIMITED are www.nhdevelopments.co.uk, and www.n-h-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. N H Developments Limited is a Private Limited Company. The company registration number is 02874560. N H Developments Limited has been working since 23 November 1993. The present status of the company is Active. The registered address of N H Developments Limited is 185a Tuckton Road Bournemouth Dorset Bh6 3la. . ATKINS, Veronica Leonie is a Secretary of the company. ATKINS, James Frederick is a Director of the company. ATKINS, Nicholas James is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ATKINS, Veronica Leonie
Appointed Date: 25 November 1993

Director
ATKINS, James Frederick
Appointed Date: 25 November 1993
77 years old

Director
ATKINS, Nicholas James
Appointed Date: 24 October 2002
53 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 25 November 1993
Appointed Date: 23 November 1993

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 25 November 1993
Appointed Date: 23 November 1993

Persons With Significant Control

Nhdh Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

N H DEVELOPMENTS LIMITED Events

17 Nov 2016
Confirmation statement made on 31 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

08 Dec 2015
Satisfaction of charge 18 in full
08 Dec 2015
Satisfaction of charge 11 in full
...
... and 93 more events
23 Aug 1994
Accounting reference date notified as 30/04

14 Dec 1993
Secretary resigned;new director appointed

14 Dec 1993
New secretary appointed;director resigned

14 Dec 1993
Registered office changed on 14/12/93 from: 43 lawrence road hove east sussex BN3 5QE

23 Nov 1993
Incorporation

N H DEVELOPMENTS LIMITED Charges

4 May 2007
Legal charge
Delivered: 22 May 2007
Status: Satisfied on 3 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 vincent road new milton hants. By way of fixed charge…
4 May 2007
Legal charge
Delivered: 22 May 2007
Status: Satisfied on 3 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 vincent road new milton hants. By way of fixed charge…
28 July 2005
Legal charge
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjoining tollgate road salisbury. By way of fixed…
15 July 2005
Legal charge
Delivered: 4 August 2005
Status: Satisfied on 8 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 honeysuckle lane creekmoor poole t/no DT138709. By way of…
17 September 2004
Legal charge
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on north side of the packway, salisbury t/n WT223506…
17 September 2004
Legal charge
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 tollgate road, salisbury t/n WT153404. By way of fixed…
17 September 2004
Legal charge
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Firmount, 10 mount avenue, new milton t/n HP26539. By way…
17 September 2004
Legal charge
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1A beswick avenue, ensbury park, bournemouth t/n DT133743…
17 September 2004
Legal charge
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on east side of wareham road, corfe mullen t/n…
3 February 2003
Legal charge
Delivered: 6 February 2003
Status: Satisfied on 8 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the south of creekmoor lane creekmoor poole…
3 February 2003
Legal charge
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north of sutton road charminster bournemouth…
17 January 2003
Legal charge
Delivered: 20 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 189 herbert avenue parkstone poole title number DT7022. By…
16 January 2003
Debenture
Delivered: 20 January 2003
Status: Satisfied on 22 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 2001
Legal mortgage
Delivered: 7 July 2001
Status: Satisfied on 17 April 2003
Persons entitled: Hsbc Bank PLC
Description: Property k/a 189 herbert avenue parkstone poole (f/h) t/no…
15 December 2000
Legal mortgage
Delivered: 28 December 2000
Status: Satisfied on 27 October 2004
Persons entitled: Hsbc Bank PLC
Description: 18 st stephens road bournemouth t/no.DT96247. With the…
17 November 2000
Legal mortgage
Delivered: 18 November 2000
Status: Satisfied on 17 April 2003
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as land adjacent to 23 sutton…
25 August 2000
Legal mortgage
Delivered: 26 August 2000
Status: Satisfied on 27 October 2004
Persons entitled: Hsbc Bank PLC
Description: F/H - 271 belle vue road southbourne bournemouth dorset t/n…
24 June 1998
Debenture
Delivered: 30 October 1998
Status: Satisfied on 30 May 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1998
Legal mortgage
Delivered: 30 October 1998
Status: Satisfied on 26 January 2000
Persons entitled: Midland Bank PLC
Description: F/Hold property known as chellow dene 25 bournemouth…
1 September 1996
Fixed and floating charge
Delivered: 11 September 1996
Status: Satisfied on 17 April 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…