PINDER DEVELOPMENTS CO. (CHISLEHURST) LIMITED
KENT

Hellopages » Greater London » Bromley » BR7 5ES

Company number 01105742
Status Active
Incorporation Date 2 April 1973
Company Type Private Limited Company
Address 1 GRANGE DR., CHISLEHURST, KENT, BR7 5ES
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PINDER DEVELOPMENTS CO. (CHISLEHURST) LIMITED are www.pinderdevelopmentscochislehurst.co.uk, and www.pinder-developments-co-chislehurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. Pinder Developments Co Chislehurst Limited is a Private Limited Company. The company registration number is 01105742. Pinder Developments Co Chislehurst Limited has been working since 02 April 1973. The present status of the company is Active. The registered address of Pinder Developments Co Chislehurst Limited is 1 Grange Dr Chislehurst Kent Br7 5es. . FERRIS, Nigel John is a Secretary of the company. FERRIS, Nigel John is a Director of the company. FERRIS, Trevor Alfred is a Director of the company. Secretary FERRIS, Rebecca Maud has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
FERRIS, Nigel John
Appointed Date: 23 May 2003

Director
FERRIS, Nigel John
Appointed Date: 01 October 2009
62 years old

Director

Resigned Directors

Secretary
FERRIS, Rebecca Maud
Resigned: 23 May 2003

PINDER DEVELOPMENTS CO. (CHISLEHURST) LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

20 Aug 2015
Total exemption small company accounts made up to 31 December 2014
11 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

18 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 81 more events
15 Jun 1987
Return made up to 12/05/87; full list of members

16 Dec 1986
Particulars of mortgage/charge

16 Dec 1986
Particulars of mortgage/charge

14 May 1986
Full accounts made up to 31 December 1985

14 May 1986
Return made up to 28/04/86; full list of members

PINDER DEVELOPMENTS CO. (CHISLEHURST) LIMITED Charges

14 July 2006
Legal charge
Delivered: 22 July 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a st lawrence house west hill dartford…
17 February 2005
Legal charge
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 3 longbridge road marsh mills plymouth t/n DN287137…
19 January 2004
Legal charge
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 2,2A,2B,2C,4,4C fairway and 25 27 and…
19 January 2004
Debenture
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
27 June 2001
Legal mortgage
Delivered: 30 June 2001
Status: Satisfied on 28 October 2004
Persons entitled: Hsbc Bank PLC
Description: Mercantile house,30 dingwall rd,croydon surrey. With the…
28 January 1999
Legal mortgage
Delivered: 2 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Kelsey house 77 high street beckenham. With the benefit of…
13 December 1998
Debenture
Delivered: 16 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
18 June 1997
Legal mortgage
Delivered: 19 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 496/500 bromley road downham bromley kent (f/h). With the…
17 June 1997
Legal mortgage
Delivered: 21 June 1997
Status: Satisfied on 22 September 1999
Persons entitled: Midland Bank PLC
Description: Property at f/h 40-42 (evens) 49-53 & 61-63 (odds)…
22 January 1991
Legal charge
Delivered: 1 February 1991
Status: Satisfied on 28 February 2001
Persons entitled: Midland Bank PLC
Description: 4 moorfield road orpington kent.