STEEPLE DEVELOPMENTS, SUSSEX LIMITED
HOVE

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

Company number 04556407
Status Active
Incorporation Date 8 October 2002
Company Type Private Limited Company
Address 1ST FL REDINGTON COURT, 69 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2BB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Director's details changed for Stephen Temple on 1 October 2016; Secretary's details changed for Stephen Temple on 1 October 2016. The most likely internet sites of STEEPLE DEVELOPMENTS, SUSSEX LIMITED are www.steepledevelopmentssussex.co.uk, and www.steeple-developments-sussex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Steeple Developments Sussex Limited is a Private Limited Company. The company registration number is 04556407. Steeple Developments Sussex Limited has been working since 08 October 2002. The present status of the company is Active. The registered address of Steeple Developments Sussex Limited is 1st Fl Redington Court 69 Church Road Hove East Sussex Bn3 2bb. . TEMPLE, Stephen is a Secretary of the company. TEMPLE, Stephen is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TEMPLE, Dennis has been resigned. Director TEMPLE, Joan Clara Ellerton has been resigned. Director TEMPLE, Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
TEMPLE, Stephen
Appointed Date: 08 October 2002

Director
TEMPLE, Stephen
Appointed Date: 08 October 2002
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 October 2002
Appointed Date: 08 October 2002

Director
TEMPLE, Dennis
Resigned: 30 September 2006
Appointed Date: 07 January 2003
104 years old

Director
TEMPLE, Joan Clara Ellerton
Resigned: 05 January 2005
Appointed Date: 11 January 2003
98 years old

Director
TEMPLE, Paul
Resigned: 13 August 2009
Appointed Date: 08 October 2002
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 October 2002
Appointed Date: 08 October 2002

Persons With Significant Control

Mr Stephen Temple
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

STEEPLE DEVELOPMENTS, SUSSEX LIMITED Events

14 Oct 2016
Confirmation statement made on 8 October 2016 with updates
13 Oct 2016
Director's details changed for Stephen Temple on 1 October 2016
13 Oct 2016
Secretary's details changed for Stephen Temple on 1 October 2016
26 Sep 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 52 more events
30 Oct 2002
New director appointed
30 Oct 2002
New secretary appointed;new director appointed
30 Oct 2002
Secretary resigned
30 Oct 2002
Director resigned
08 Oct 2002
Incorporation

STEEPLE DEVELOPMENTS, SUSSEX LIMITED Charges

20 March 2014
Charge code 0455 6407 0011
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
20 March 2014
Charge code 0455 6407 0010
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
1 October 2007
Mortgage deed
Delivered: 13 October 2007
Status: Satisfied on 26 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 25 malines avenue peacehaven east sussex t/n ESX63540…
29 August 2007
Mortgage
Delivered: 31 August 2007
Status: Satisfied on 26 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 66 hodden avenue peacehaven. Together with all buildings…
6 December 2006
Mortgage
Delivered: 19 December 2006
Status: Satisfied on 26 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 49 hoddern avenue, peacehaven, east…
16 October 2006
Mortgage
Delivered: 1 November 2006
Status: Satisfied on 26 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 11 st peters avenue peacehaven east sussex,. Together with…
9 May 2006
Mortgage
Delivered: 11 May 2006
Status: Satisfied on 26 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 17 grassmere avenue, east sussex, BN10 7BZ. Together with…
12 August 2005
Mortgage
Delivered: 13 August 2005
Status: Satisfied on 26 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 159 arundel road, peacehaven, east…
16 November 2004
Mortgage deed
Delivered: 26 November 2004
Status: Satisfied on 26 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 33 malines avenue peacehaven east sussex…
8 August 2003
Mortgage
Delivered: 20 August 2003
Status: Satisfied on 26 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being 21 cliff gardens, telscombe…
20 January 2003
Debenture deed
Delivered: 23 January 2003
Status: Satisfied on 26 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…