STONEBEACH DEVELOPMENTS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG9 8AT

Company number 01880122
Status Active
Incorporation Date 23 January 1985
Company Type Private Limited Company
Address M R COWDREY & CO, 125 NOTTINGHAM ROAD STAPLEFORD, NOTTINGHAM, NOTTINGHAMSHIRE, NG9 8AT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Micro company accounts made up to 30 June 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of STONEBEACH DEVELOPMENTS LIMITED are www.stonebeachdevelopments.co.uk, and www.stonebeach-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Stonebeach Developments Limited is a Private Limited Company. The company registration number is 01880122. Stonebeach Developments Limited has been working since 23 January 1985. The present status of the company is Active. The registered address of Stonebeach Developments Limited is M R Cowdrey Co 125 Nottingham Road Stapleford Nottingham Nottinghamshire Ng9 8at. . MACDONALD, Ian Geoffrey is a Secretary of the company. MACDONALD, Ian Geoffrey is a Director of the company. ROBERTS, William Sherbrooke is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director

Director

Persons With Significant Control

Mr Ian Geoffrey Macdonald
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Sherbrooke Roberts
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STONEBEACH DEVELOPMENTS LIMITED Events

10 Mar 2017
Confirmation statement made on 9 March 2017 with updates
30 Aug 2016
Micro company accounts made up to 30 June 2016
11 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

21 Aug 2015
Micro company accounts made up to 30 June 2015
11 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100

...
... and 64 more events
16 Oct 1987
Particulars of mortgage/charge

16 Oct 1987
Particulars of mortgage/charge

10 Mar 1987
Full accounts made up to 30 June 1986

10 Mar 1987
Return made up to 12/03/87; full list of members

25 Sep 1986
Declaration of satisfaction of mortgage/charge

STONEBEACH DEVELOPMENTS LIMITED Charges

30 July 1997
Legal mortgage
Delivered: 2 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 18 wynnstay road colwyn bay. With the…
23 July 1997
Legal mortgage
Delivered: 5 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 13, 14 & 15 catheralls industrial estate buckley. With the…
2 March 1989
Legal mortgage
Delivered: 23 March 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H - 4A oxford road llandudno gwynedd and the proceeds of…
1 October 1987
Legal mortgage
Delivered: 16 October 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property k/a the clock house, 55/57, abergele…
1 October 1987
Legal mortgage
Delivered: 16 October 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and premises at molhore industrial…
6 May 1986
Legal mortgage
Delivered: 21 May 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 8 clonmell st. Llandudno, gwynedd & the proceeds of…
2 April 1986
Legal mortgage
Delivered: 14 April 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold 211 high street bangor gwynedd and the proceeds of…
29 January 1986
Legal mortgage
Delivered: 6 February 1986
Status: Satisfied on 8 August 1997
Persons entitled: National Westminster Bank PLC
Description: Freehold 18 wynnstay road colwyn bay clwyd and/or the…
29 January 1986
Legal mortgage
Delivered: 6 February 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Freehold 6 wynnstay road colwyn bay clwyd and/or the…
8 January 1986
Legal charge
Delivered: 22 January 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 12 high st. Llangefni, gwynedd tog. With all fixtures.