APPLEBY DEVELOPMENTS LIMITED
KENT

Hellopages » Kent » Canterbury » CT1 3DN

Company number 00604651
Status Active
Incorporation Date 16 May 1958
Company Type Private Limited Company
Address 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-02-08 GBP 12,000 . The most likely internet sites of APPLEBY DEVELOPMENTS LIMITED are www.applebydevelopments.co.uk, and www.appleby-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and five months. Appleby Developments Limited is a Private Limited Company. The company registration number is 00604651. Appleby Developments Limited has been working since 16 May 1958. The present status of the company is Active. The registered address of Appleby Developments Limited is 27 New Dover Road Canterbury Kent Ct1 3dn. . PEMBROOK, Gillian is a Secretary of the company. PEMBROOK, Gillian is a Director of the company. SEAGER, Joan is a Director of the company. Director APPLEBY, Gladys Ruth has been resigned. The company operates in "Development of building projects".


Current Directors


Director
PEMBROOK, Gillian

86 years old

Director
SEAGER, Joan

89 years old

Resigned Directors

Director
APPLEBY, Gladys Ruth
Resigned: 06 February 1997
120 years old

Persons With Significant Control

Mrs Gillian Pembrook
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joan Seager
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APPLEBY DEVELOPMENTS LIMITED Events

13 Mar 2017
Confirmation statement made on 29 December 2016 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 12,000

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 12,000

...
... and 76 more events
15 Mar 1988
Full accounts made up to 31 March 1985

08 Mar 1988
Return made up to 25/12/87; full list of members

27 Aug 1987
Registered office changed on 27/08/87 from: lonsdale house 7-11 high street reigate surrey RH2 9AA

08 Jul 1987
Return made up to 30/09/86; full list of members

28 Jul 1986
Return made up to 31/12/85; full list of members

APPLEBY DEVELOPMENTS LIMITED Charges

18 November 1994
Legal charge
Delivered: 23 November 1994
Status: Satisfied on 23 September 2010
Persons entitled: Midland Bank PLC
Description: F/H property k/a 19 waterlow road islington london N19…
2 June 1993
Legal mortgage
Delivered: 4 June 1993
Status: Satisfied on 23 September 2010
Persons entitled: Lloyds Bank PLC
Description: F/Hold--19 waterlow rd,islington,london with all buildings…
15 March 1993
Legal charge
Delivered: 16 March 1993
Status: Satisfied on 5 October 1995
Persons entitled: Midland Bank PLC
Description: F/H 1 and 3 west st and 77 and 77A high st reigate surrey…
15 May 1991
Legal charge
Delivered: 20 May 1991
Status: Satisfied on 16 July 1993
Persons entitled: Midland Bank PLC
Description: F/H 19 waterlow road islington, london title no ngl 606584.
9 November 1983
Legal charge
Delivered: 11 November 1983
Status: Satisfied on 23 September 2010
Persons entitled: Midland Bank PLC
Description: F/H 4 linkfield corner and land and buildings at the back…
1 June 1970
Inst of charge
Delivered: 9 June 1970
Status: Satisfied on 23 September 2010
Persons entitled: Lloyds Bank PLC
Description: Land on east & west side of, wray conacoan rd, reigate…
11 March 1966
Mortgage
Delivered: 30 March 1966
Status: Satisfied on 23 September 2010
Persons entitled: Lloyds Bank PLC
Description: "Doods," doods road, reigate, surrey.
30 June 1964
Insts. Of charge
Delivered: 8 July 1964
Status: Satisfied on 23 September 2010
Persons entitled: Lloyds Bank PLC
Description: London e and w side of wray common road, reigate, surrey.
5 February 1964
Mortgage
Delivered: 14 February 1964
Status: Satisfied on 23 September 2010
Persons entitled: Lloyds Bank PLC
Description: London e & w side of wray common rd., Reigate, surry title…
24 January 1962
Mortgage
Delivered: 8 February 1962
Status: Satisfied on 23 September 2010
Persons entitled: Lloyds Bank PLC
Description: Freehold land on e side and w side of wray common road…
2 May 1958
Mortgage
Delivered: 14 July 1958
Status: Satisfied on 23 September 2010
Persons entitled: The Holmesdale Benefit Building Society.
Description: Freehold: 77 high st, reigate title no. Sy 124694.