WILLOWDEEN DEVELOPMENTS LTD

Hellopages » Bristol » Bristol, City of » BS2 8ST

Company number 05741186
Status Active
Incorporation Date 13 March 2006
Company Type Private Limited Company
Address 9 PORTLAND SQUARE, BRISTOL, BS2 8ST
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-10 GBP 2 . The most likely internet sites of WILLOWDEEN DEVELOPMENTS LTD are www.willowdeendevelopments.co.uk, and www.willowdeen-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Willowdeen Developments Ltd is a Private Limited Company. The company registration number is 05741186. Willowdeen Developments Ltd has been working since 13 March 2006. The present status of the company is Active. The registered address of Willowdeen Developments Ltd is 9 Portland Square Bristol Bs2 8st. . ILES, Dean is a Secretary of the company. ILES, Dean is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director ILES, Geraldine has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
ILES, Dean
Appointed Date: 13 March 2006

Director
ILES, Dean
Appointed Date: 13 March 2006
62 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 14 March 2006
Appointed Date: 13 March 2006

Director
ILES, Geraldine
Resigned: 15 March 2013
Appointed Date: 13 March 2006
81 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 14 March 2006
Appointed Date: 13 March 2006

Persons With Significant Control

Mr Dean Iles
Notified on: 13 March 2017
62 years old
Nature of control: Has significant influence or control

WILLOWDEEN DEVELOPMENTS LTD Events

29 Mar 2017
Confirmation statement made on 13 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 2

21 Mar 2016
Registration of charge 057411860016, created on 18 March 2016
08 Mar 2016
Registration of charge 057411860015, created on 4 March 2016
...
... and 47 more events
07 Apr 2006
New director appointed
29 Mar 2006
New secretary appointed;new director appointed
14 Mar 2006
Secretary resigned
14 Mar 2006
Director resigned
13 Mar 2006
Incorporation

WILLOWDEEN DEVELOPMENTS LTD Charges

18 March 2016
Charge code 0574 1186 0016
Delivered: 21 March 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 32C queen street, kingswood…
4 March 2016
Charge code 0574 1186 0015
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 564 filton avenue, horfield…
26 January 2016
Charge code 0574 1186 0014
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 32A queen street, kingswood…
18 June 2014
Charge code 0574 1186 0013
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
18 June 2014
Charge code 0574 1186 0012
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H 245-247 charlton road kingswood t/n BL16601.
23 August 2013
Charge code 0574 1186 0011
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H interest k/acharlton garage charlton road kingswood…
23 August 2013
Charge code 0574 1186 0010
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
15 June 2012
Legal charge
Delivered: 19 June 2012
Status: Satisfied on 23 October 2012
Persons entitled: Nicholas Leigh Bailey
Description: 54 pound road, kingswood, bristol.
1 September 2008
Legal charge
Delivered: 3 September 2008
Status: Satisfied on 14 March 2012
Persons entitled: National Westminster Bank PLC
Description: 2 wellington road kingswood bristol by way of fixed charge…
29 May 2008
Deed of charge
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 414 soundwell road, kingswood, bristol fixed charge over…
11 January 2008
Legal charge
Delivered: 15 January 2008
Status: Satisfied on 21 August 2012
Persons entitled: National Westminster Bank PLC
Description: 51 chipperfield drive kingswood bristol,. By way of fixed…
21 February 2007
Deed of charge
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 kingsway crescent kingswood bristol t/no BL82962. Fixed…
26 January 2007
Legal mortgage
Delivered: 1 February 2007
Status: Satisfied on 28 June 2014
Persons entitled: Clydesdale Bank PLC
Description: 247 charlton road kingswood bristol t/no BL16601. Assigns…
12 January 2007
Debenture
Delivered: 18 January 2007
Status: Satisfied on 20 June 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2006
Debenture
Delivered: 19 May 2006
Status: Satisfied on 20 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 2006
Legal charge
Delivered: 9 May 2006
Status: Satisfied on 20 June 2014
Persons entitled: National Westminster Bank PLC
Description: 59 st aidans road st george bristol. By way of fixed charge…