Company number 02071894
Status Active
Incorporation Date 7 November 1986
Company Type Private Limited Company
Address 1 DUKE'S PASSAGE, (OFF DUKE STREET), BRIGHTON, SUSSEX,, BN1 1BS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
GBP 74
. The most likely internet sites of S.H.S. DEVELOPMENTS LIMITED are www.shsdevelopments.co.uk, and www.s-h-s-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. S H S Developments Limited is a Private Limited Company.
The company registration number is 02071894. S H S Developments Limited has been working since 07 November 1986.
The present status of the company is Active. The registered address of S H S Developments Limited is 1 Duke S Passage Off Duke Street Brighton Sussex Bn1 1bs. . SOUTHBY, Lorraine is a Secretary of the company. SOUTHBY, David Alan is a Director of the company. Secretary HEASMAN, Rex Barrington has been resigned. Director HEASMAN, Rex Barrington has been resigned. Director SMITH, Paul Nicholas has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Persons With Significant Control
Mr David Alan Southby
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Lorraine Southby
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
S.H.S. DEVELOPMENTS LIMITED Events
12 April 1994
Legal charge
Delivered: 20 April 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a land to the south of 75 havant road…
11 April 1994
Fixed and floating charge
Delivered: 14 April 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1992
Legal charge
Delivered: 27 May 1992
Status: Outstanding
Persons entitled: Renie Winifred Jenkins
Description: Land to the south of 75 havant road hayling island…
31 May 1989
Legal charge
Delivered: 8 June 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First & second floor flats 41 langdale gardens hove east…
31 May 1989
Legal charge
Delivered: 8 June 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First floor flat 41 langdale gardens hove east. Sussex.
22 July 1988
Legal charge
Delivered: 4 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land adjoining 18 portland villas hove E. sussex.
4 January 1988
Legal charge
Delivered: 22 January 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 16 portland villas, hove, E. sussex.
2 July 1987
Legal charge
Delivered: 11 July 1987
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Flat 58 6 wilbury rd, hove, east sussex.
2 July 1987
Legal charge
Delivered: 11 July 1987
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Flat 4. 6, willbury road, hove, east sussex.