P.G. DEVELOPMENTS (SOUTH WEST) LIMITED
REDFIELD BRISTOL

Hellopages » Bristol » Bristol, City of » BS5 9JL

Company number 03758032
Status Active
Incorporation Date 23 April 1999
Company Type Private Limited Company
Address OFFICE 1 STOCKWOOD CHAMBERS, COWPER STREET, REDFIELD BRISTOL, AVON, BS5 9JL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 4 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of P.G. DEVELOPMENTS (SOUTH WEST) LIMITED are www.pgdevelopmentssouthwest.co.uk, and www.p-g-developments-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. P G Developments South West Limited is a Private Limited Company. The company registration number is 03758032. P G Developments South West Limited has been working since 23 April 1999. The present status of the company is Active. The registered address of P G Developments South West Limited is Office 1 Stockwood Chambers Cowper Street Redfield Bristol Avon Bs5 9jl. . BRADLEY, Fiona Elizabeth is a Secretary of the company. BRADLEY, Fiona Elizabeth is a Director of the company. GAIGER, Paul John is a Director of the company. GAIGER, Stuart John is a Director of the company. GRANT, Gregory Alexander is a Director of the company. Secretary BRADLEY, Fiona Elizabeth has been resigned. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary SHEPSTONE, John Henry has been resigned. Director BRADLEY, Peter Bernard has been resigned. Director BRADLEY, Peter Bernard has been resigned. Director WALKER, Ian Midhurst has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRADLEY, Fiona Elizabeth
Appointed Date: 01 March 2013

Director
BRADLEY, Fiona Elizabeth
Appointed Date: 02 January 2004
60 years old

Director
GAIGER, Paul John
Appointed Date: 28 August 2009
77 years old

Director
GAIGER, Stuart John
Appointed Date: 28 April 2009
45 years old

Director
GRANT, Gregory Alexander
Appointed Date: 23 April 1999
74 years old

Resigned Directors

Secretary
BRADLEY, Fiona Elizabeth
Resigned: 02 January 2004
Appointed Date: 23 April 1999

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 23 April 1999
Appointed Date: 23 April 1999

Secretary
SHEPSTONE, John Henry
Resigned: 28 February 2013
Appointed Date: 02 January 2004

Director
BRADLEY, Peter Bernard
Resigned: 28 February 2004
Appointed Date: 01 May 2000
65 years old

Director
BRADLEY, Peter Bernard
Resigned: 30 November 1999
Appointed Date: 23 April 1999
65 years old

Director
WALKER, Ian Midhurst
Resigned: 21 May 2007
Appointed Date: 12 December 2005
68 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 23 April 1999
Appointed Date: 23 April 1999

P.G. DEVELOPMENTS (SOUTH WEST) LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4

12 Jan 2016
Total exemption small company accounts made up to 31 December 2014
29 Sep 2015
Previous accounting period shortened from 31 December 2014 to 30 December 2014
05 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4

...
... and 67 more events
02 Jun 1999
New secretary appointed
05 May 1999
Registered office changed on 05/05/99 from: 209 luckwell road bristol avon BS3 3HD
05 May 1999
Director resigned
05 May 1999
Secretary resigned
23 Apr 1999
Incorporation

P.G. DEVELOPMENTS (SOUTH WEST) LIMITED Charges

24 November 2006
Legal mortgage
Delivered: 25 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a twerton baptist church, mill lane…
6 November 2006
Legal charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 1ST and 2ND floor offices stockwood chambers cowper street…
20 October 2006
Legal mortgage
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 2 manilla crescent weston super mare,…
20 October 2006
Legal mortgage
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: F/H property k/a 1 manilla crescent weston-super-mare. With…
10 June 2005
Legal mortgage
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at manilla place weston-super-mare north somerset…
27 April 2005
Legal mortgage
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 4 manor road, weston-super-mare. With…
23 October 2003
Legal mortgage
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property at 1 & 2 stockwood chambers, church road…
18 October 2002
Legal mortgage
Delivered: 31 October 2002
Status: Satisfied on 10 January 2007
Persons entitled: Hsbc Bank PLC
Description: Leasehold property at offices 1 & 2 stockwood chambers…
2 April 2002
Debenture
Delivered: 6 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2002
Legal mortgage
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Bethesda methodist church church road redfield bristol f/H…
19 March 2002
Legal mortgage
Delivered: 30 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a st matthews church church road…