JOSEPH PROPERTY DEVELOPMENTS LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2PJ

Company number 04546538
Status Active
Incorporation Date 26 September 2002
Company Type Private Limited Company
Address THE OLD CASINO, FOURTH AVENUE, HOVE, EAST SUSSEX, BN3 2PJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Previous accounting period extended from 29 September 2016 to 31 December 2016; Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 29 September 2015. The most likely internet sites of JOSEPH PROPERTY DEVELOPMENTS LIMITED are www.josephpropertydevelopments.co.uk, and www.joseph-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Joseph Property Developments Limited is a Private Limited Company. The company registration number is 04546538. Joseph Property Developments Limited has been working since 26 September 2002. The present status of the company is Active. The registered address of Joseph Property Developments Limited is The Old Casino Fourth Avenue Hove East Sussex Bn3 2pj. The company`s financial liabilities are £52.84k. It is £-84.76k against last year. The cash in hand is £10.95k. It is £7.86k against last year. And the total assets are £10.95k, which is £-218.41k against last year. MCCARTHY, Roger is a Secretary of the company. MCCARTHY, Roger James is a Director of the company. WRIGHT, Maraget Hilda is a Director of the company. Secretary WILLIAMS, Adam Lee has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MCCARTHY, Simon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


joseph property developments Key Finiance

LIABILITIES £52.84k
-62%
CASH £10.95k
+254%
TOTAL ASSETS £10.95k
-96%
All Financial Figures

Current Directors

Secretary
MCCARTHY, Roger
Appointed Date: 16 September 2015

Director
MCCARTHY, Roger James
Appointed Date: 28 February 2011
84 years old

Director
WRIGHT, Maraget Hilda
Appointed Date: 04 August 2015
86 years old

Resigned Directors

Secretary
WILLIAMS, Adam Lee
Resigned: 16 September 2015
Appointed Date: 24 October 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 September 2002
Appointed Date: 26 September 2002

Director
MCCARTHY, Simon
Resigned: 10 October 2009
Appointed Date: 24 October 2002
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 September 2002
Appointed Date: 26 September 2002

Persons With Significant Control

Mr Roger James Mccarthy
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

JOSEPH PROPERTY DEVELOPMENTS LIMITED Events

12 Jan 2017
Previous accounting period extended from 29 September 2016 to 31 December 2016
21 Sep 2016
Confirmation statement made on 15 September 2016 with updates
16 May 2016
Total exemption small company accounts made up to 29 September 2015
03 May 2016
Appointment of Mr Roger Mccarthy as a secretary on 16 September 2015
03 May 2016
Termination of appointment of Adam Lee Williams as a secretary on 16 September 2015
...
... and 35 more events
25 Sep 2003
Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

11 Jul 2003
Particulars of mortgage/charge
18 Nov 2002
New secretary appointed
18 Nov 2002
New director appointed
26 Sep 2002
Incorporation

JOSEPH PROPERTY DEVELOPMENTS LIMITED Charges

28 January 2015
Charge code 0454 6538 0005
Delivered: 7 February 2015
Status: Satisfied on 13 November 2015
Persons entitled: Margaret Hilda Wright
Description: Flat 6 shrewsbury court 21-23 manor raod worthing…
4 April 2011
Debenture
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2011
Mortgage deed
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land to the south of mullberry public house goring road…
26 October 2005
Legal mortgage
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 128 broadwater street west worthing west sussex. With the…
27 June 2003
Legal mortgage
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h land to the west side of woodford villas, high…