COUNTY DEVELOPMENT (COMPANY (CANTERBURY) LIMITED
KENT

Hellopages » Kent » Canterbury » CT1 2QR

Company number 00654553
Status Active
Incorporation Date 30 March 1960
Company Type Private Limited Company
Address 2 DANE JOHN, CANTERBURY, KENT, CT1 2QR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 20,000 . The most likely internet sites of COUNTY DEVELOPMENT (COMPANY (CANTERBURY) LIMITED are www.countydevelopmentcompanycanterbury.co.uk, and www.county-development-company-canterbury.co.uk. The predicted number of employees is 70 to 80. The company’s age is sixty-five years and six months. County Development Company Canterbury Limited is a Private Limited Company. The company registration number is 00654553. County Development Company Canterbury Limited has been working since 30 March 1960. The present status of the company is Active. The registered address of County Development Company Canterbury Limited is 2 Dane John Canterbury Kent Ct1 2qr. The company`s financial liabilities are £1331.43k. It is £123.99k against last year. The cash in hand is £247.98k. It is £220.05k against last year. And the total assets are £2327.42k, which is £137.91k against last year. MIDLANE, Robert Spurgeon is a Secretary of the company. MIDLANE, Joan Yvette is a Director of the company. MIDLANE, Katerina Adele is a Director of the company. MIDLANE, Robert Spurgeon is a Director of the company. MIDLANE, Timothy Robert is a Director of the company. REVEL, Pixie Amaryllis is a Director of the company. Secretary HADLEY, Michael Geoffrey has been resigned. The company operates in "Development of building projects".


county development (company (canterbury) Key Finiance

LIABILITIES £1331.43k
+10%
CASH £247.98k
+787%
TOTAL ASSETS £2327.42k
+6%
All Financial Figures

Current Directors

Secretary
MIDLANE, Robert Spurgeon
Appointed Date: 31 May 1997

Director
MIDLANE, Joan Yvette

98 years old

Director

Director

Director

Director

Resigned Directors

Secretary
HADLEY, Michael Geoffrey
Resigned: 30 May 1997

Persons With Significant Control

Mrs Joan Yvette Midlane
Notified on: 30 April 2016
98 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Spurgeon Midlane
Notified on: 30 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COUNTY DEVELOPMENT (COMPANY (CANTERBURY) LIMITED Events

23 Mar 2017
Confirmation statement made on 7 March 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 30 June 2016
18 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 20,000

10 Nov 2015
Total exemption small company accounts made up to 30 June 2015
01 Apr 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 20,000

...
... and 85 more events
10 Dec 1986
Declaration of satisfaction of mortgage/charge

14 Nov 1986
Particulars of mortgage/charge

16 Sep 1986
Particulars of mortgage/charge

02 Dec 1965
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

30 Mar 1960
Incorporation

COUNTY DEVELOPMENT (COMPANY (CANTERBURY) LIMITED Charges

30 March 2012
Legal charge
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29-30 oaten hill canterbury kent t/no K680891 by way of…
8 September 2011
Legal charge
Delivered: 16 September 2011
Status: Outstanding
Persons entitled: D a Phillips & Co Limited, Timothy Robert Midlane and Katherina Adele Midlane
Description: Land lying to the north-west of sturry road, canterbury t/n…
16 December 1997
Legal mortgage
Delivered: 23 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings lying to the west of…
7 September 1992
Mortgage debenture
Delivered: 10 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 February 1989
Legal mortgage
Delivered: 8 March 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south east side of orchard street…
1 July 1988
Legal mortgage
Delivered: 11 July 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lorenden painters forstal ospring title no k 648796 and or…
17 December 1987
Legal mortgage
Delivered: 21 December 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the south west side of dunkirk…
1 May 1987
Legal mortgage
Delivered: 7 May 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of ethlebert road, deal, kent. Title…
29 April 1987
Legal mortgage
Delivered: 7 May 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 2 dane john, canterbury kent and the proceeds of sale…
11 November 1986
Legal mortgage
Delivered: 14 November 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 165/167 old dover road, canterbury kent title no. K237919…
11 September 1986
Legal mortgage
Delivered: 16 September 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north east side of london road faversham kent…
11 June 1986
Legal mortgage
Delivered: 13 June 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The volunteers (public house) and 41, 43 and 45 west…
5 June 1986
Legal mortgage
Delivered: 20 June 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on north west side of sturry road canterbury kent…
21 April 1986
Legal mortgage
Delivered: 25 April 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage f/h property k/a william gibbs…
3 February 1986
Legal mortgage
Delivered: 13 February 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land a the west side of rough common road, harbledown…
3 February 1986
Legal mortgage
Delivered: 13 February 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of simmond road…
3 February 1986
Legal mortgage
Delivered: 13 February 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18,19,19A, st. Margarets street canterbury kent, title no:-…
30 January 1986
Legal mortgage
Delivered: 4 February 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of canute road and on the south side…
10 January 1986
Legal mortgage
Delivered: 14 January 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10,12,14,16 wincheap canterbury (now known as "rodney…
10 January 1986
Legal mortgage
Delivered: 14 January 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings at the rear of 74 wincheap fronting…
21 August 1985
Legal mortgage
Delivered: 22 August 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of hollow lane canterbury kent…
28 February 1984
Legal mortgage
Delivered: 2 March 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of the avenue heresden…
11 May 1978
Legal charge
Delivered: 15 May 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the N.w of sturry road canterbury kent title…
2 March 1971
Legal mortgage
Delivered: 4 March 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The nurseries forty acres road, canterbury.. Floating…
22 February 1971
Legal mortgage
Delivered: 23 February 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: No. 2 dane john canterbury. Floating charge over all…
22 February 1971
Legal mortgage
Delivered: 23 February 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to west of rough common road in parish of…
22 February 1971
Legal mortgage
Delivered: 23 February 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land south west side of maple close, harbledown kent…
19 May 1966
Charge by way of legal mortgage
Delivered: 9 June 1966
Status: Outstanding
Persons entitled: Astley Industrial Trust Limited
Description: Land off brabble close, parish of river, near dover kent…