PINEGLADE DEVELOPMENTS LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT2 9JJ

Company number 04974230
Status Active
Incorporation Date 24 November 2003
Company Type Private Limited Company
Address BROADLANDS, BLEAN, CANTERBURY, KENT, CT2 9JJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Satisfaction of charge 1 in full; Satisfaction of charge 3 in full. The most likely internet sites of PINEGLADE DEVELOPMENTS LIMITED are www.pinegladedevelopments.co.uk, and www.pineglade-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Pineglade Developments Limited is a Private Limited Company. The company registration number is 04974230. Pineglade Developments Limited has been working since 24 November 2003. The present status of the company is Active. The registered address of Pineglade Developments Limited is Broadlands Blean Canterbury Kent Ct2 9jj. The company`s financial liabilities are £124.33k. It is £7.28k against last year. The cash in hand is £14.92k. It is £4.5k against last year. And the total assets are £31.42k, which is £18.51k against last year. ABBOTT, Paul Stephen is a Secretary of the company. ABBOTT, Anthony Thomas is a Director of the company. ROBERTS, Paul Albert is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


pineglade developments Key Finiance

LIABILITIES £124.33k
+6%
CASH £14.92k
+43%
TOTAL ASSETS £31.42k
+143%
All Financial Figures

Current Directors

Secretary
ABBOTT, Paul Stephen
Appointed Date: 19 January 2004

Director
ABBOTT, Anthony Thomas
Appointed Date: 19 January 2004
82 years old

Director
ROBERTS, Paul Albert
Appointed Date: 19 January 2004
60 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 19 January 2004
Appointed Date: 24 November 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 19 January 2004
Appointed Date: 24 November 2003
71 years old

Persons With Significant Control

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

Mr Anthony Thomas Abbott
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PINEGLADE DEVELOPMENTS LIMITED Events

25 Nov 2016
Confirmation statement made on 24 November 2016 with updates
25 May 2016
Satisfaction of charge 1 in full
25 May 2016
Satisfaction of charge 3 in full
25 May 2016
Satisfaction of charge 2 in full
23 May 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 34 more events
16 Mar 2004
New secretary appointed
26 Feb 2004
Secretary resigned
26 Feb 2004
Director resigned
26 Feb 2004
Registered office changed on 26/02/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
24 Nov 2003
Incorporation

PINEGLADE DEVELOPMENTS LIMITED Charges

21 August 2012
Mortgage deed
Delivered: 23 August 2012
Status: Satisfied on 25 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the former hernhill school church hill…
21 June 2012
Debenture
Delivered: 22 June 2012
Status: Satisfied on 25 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 February 2008
Legal charge
Delivered: 6 March 2008
Status: Satisfied on 25 May 2016
Persons entitled: Coutts & Company
Description: The property known as 39 blean common nr canterbury kent…