MONAGHAN DEVELOPMENTS LIMITED
HOVE

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

Company number 03202477
Status Active
Incorporation Date 22 May 1996
Company Type Private Limited Company
Address 85 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2BB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 700 ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 22 May 2015 with full list of shareholders Statement of capital on 2015-06-02 GBP 700 . The most likely internet sites of MONAGHAN DEVELOPMENTS LIMITED are www.monaghandevelopments.co.uk, and www.monaghan-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Monaghan Developments Limited is a Private Limited Company. The company registration number is 03202477. Monaghan Developments Limited has been working since 22 May 1996. The present status of the company is Active. The registered address of Monaghan Developments Limited is 85 Church Road Hove East Sussex Bn3 2bb. . MONAGHAN, Gary Joseph is a Secretary of the company. MONAGHAN, Angela Josephine is a Director of the company. MONAGHAN, Gary Joseph is a Director of the company. MONAGHAN, Michael Francis is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director MONAGHAN, Carmel Margaret has been resigned. Director MONAGHAN, Stephen Michael has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MONAGHAN, Gary Joseph
Appointed Date: 22 May 1996

Director
MONAGHAN, Angela Josephine
Appointed Date: 22 May 1996
51 years old

Director
MONAGHAN, Gary Joseph
Appointed Date: 22 May 1996
58 years old

Director
MONAGHAN, Michael Francis
Appointed Date: 18 August 1998
84 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 22 May 1996
Appointed Date: 22 May 1996

Director
MONAGHAN, Carmel Margaret
Resigned: 09 April 2003
Appointed Date: 22 May 1996
57 years old

Director
MONAGHAN, Stephen Michael
Resigned: 06 April 2000
Appointed Date: 22 May 1996
60 years old

MONAGHAN DEVELOPMENTS LIMITED Events

26 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 700

21 Apr 2016
Total exemption small company accounts made up to 31 October 2015
02 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 700

19 Mar 2015
Total exemption small company accounts made up to 31 October 2014
11 Jun 2014
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 700

...
... and 59 more events
18 Mar 1997
Particulars of mortgage/charge
24 Jun 1996
Accounting reference date extended from 31/05/97 to 31/10/97
13 Jun 1996
Ad 04/06/96--------- £ si 998@1=998 £ ic 2/1000
28 May 1996
Secretary resigned
22 May 1996
Incorporation

MONAGHAN DEVELOPMENTS LIMITED Charges

29 May 2007
Legal charge
Delivered: 6 June 2007
Status: Satisfied on 8 April 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a queens hall queens road east grinstead. By…
19 August 1998
Charge on deposit account
Delivered: 27 August 1998
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: All sums held to the credit of the company by the chargee…
19 August 1998
Legal charge
Delivered: 27 August 1998
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: All that f/h land and premises k/a 38,39 and 40…
19 August 1998
Secured debenture
Delivered: 27 August 1998
Status: Outstanding
Persons entitled: The Heritable and General Investment Bank Limited
Description: By way of floating security the undertaking and all other…
21 March 1997
Legal charge
Delivered: 26 March 1997
Status: Satisfied on 3 September 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: 38, 39 and 40 featherstone street london and the goodwill…
14 March 1997
Debenture
Delivered: 18 March 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…