GP DEVELOPMENTS LTD
AMPTHILL

Hellopages » Bedfordshire » Central Bedfordshire » MK45 2QY

Company number 04999886
Status Active
Incorporation Date 19 December 2003
Company Type Private Limited Company
Address UNIT 24 STATION ROAD, INDUSTRIAL ESTATE, AMPTHILL, BEDFORDSHIRE, MK45 2QY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 19 December 2016 with updates; Registration of charge 049998860021, created on 22 September 2016. The most likely internet sites of GP DEVELOPMENTS LTD are www.gpdevelopments.co.uk, and www.gp-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Lidlington Rail Station is 2.4 miles; to Kempston Hardwick Rail Station is 4.8 miles; to Bedford St Johns Rail Station is 7.6 miles; to Bedford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gp Developments Ltd is a Private Limited Company. The company registration number is 04999886. Gp Developments Ltd has been working since 19 December 2003. The present status of the company is Active. The registered address of Gp Developments Ltd is Unit 24 Station Road Industrial Estate Ampthill Bedfordshire Mk45 2qy. . MULCHINOCK, Sacha Christian is a Secretary of the company. MULCHINOCK, Janet Susan is a Director of the company. MULCHINOCK, Joss Dominic is a Director of the company. MULCHINOCK, Peter William is a Director of the company. MULCHINOCK, Sacha Christian is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MULCHINOCK, Sacha Christian
Appointed Date: 19 December 2003

Director
MULCHINOCK, Janet Susan
Appointed Date: 16 September 2004
79 years old

Director
MULCHINOCK, Joss Dominic
Appointed Date: 02 December 2004
51 years old

Director
MULCHINOCK, Peter William
Appointed Date: 19 December 2003
80 years old

Director
MULCHINOCK, Sacha Christian
Appointed Date: 19 December 2003
52 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 19 December 2003
Appointed Date: 19 December 2003

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 19 December 2003
Appointed Date: 19 December 2003

Persons With Significant Control

Gp Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GP DEVELOPMENTS LTD Events

18 Jan 2017
Total exemption small company accounts made up to 31 May 2016
21 Dec 2016
Confirmation statement made on 19 December 2016 with updates
23 Sep 2016
Registration of charge 049998860021, created on 22 September 2016
23 Sep 2016
Registration of charge 049998860022, created on 22 September 2016
05 Jul 2016
Satisfaction of charge 049998860020 in full
...
... and 80 more events
19 Dec 2003
New director appointed
19 Dec 2003
New secretary appointed
19 Dec 2003
Secretary resigned
19 Dec 2003
Director resigned
19 Dec 2003
Incorporation

GP DEVELOPMENTS LTD Charges

22 September 2016
Charge code 0499 9886 0022
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: Gordon Dennis Roy Thake
Description: Land at 44-52 bucknalls drive, bricket wood, st albans.
22 September 2016
Charge code 0499 9886 0021
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold land at the rear of and comprising 44, 46, 48…
7 August 2015
Charge code 0499 9886 0020
Delivered: 10 August 2015
Status: Satisfied on 5 July 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in land…
30 March 2015
Charge code 0499 9886 0019
Delivered: 1 April 2015
Status: Satisfied on 17 August 2015
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 21…
31 March 2014
Charge code 0499 9886 0018
Delivered: 3 April 2014
Status: Satisfied on 31 March 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in balcombie…
31 March 2014
Charge code 0499 9886 0017
Delivered: 31 March 2014
Status: Satisfied on 31 March 2016
Persons entitled: Roy Thake and Gordon Dennis
Description: All that property being balcomie lincoln road chalfont st…
3 July 2013
Charge code 0499 9886 0016
Delivered: 5 July 2013
Status: Satisfied on 19 May 2015
Persons entitled: National Westminster Bank PLC
Description: 18 great north road, welwyn, hertfordshire t/no HD116916…
3 July 2013
Charge code 0499 9886 0015
Delivered: 5 July 2013
Status: Satisfied on 19 May 2015
Persons entitled: Gordon Dennis Roy Thake
Description: 18 great north road, welwyn, hertfordshire t/no HD116916.
30 October 2012
Legal charge
Delivered: 1 November 2012
Status: Satisfied on 1 April 2015
Persons entitled: National Westminster Bank PLC
Description: 41 flitwick road ampthill bedfordshire t/no BD260486 with…
30 October 2012
Legal charge
Delivered: 1 November 2012
Status: Satisfied on 1 April 2015
Persons entitled: Roy Thake and Gordon Dennis
Description: 41 flitwick road ampthill bedfordshire.
3 November 2011
Legal charge
Delivered: 4 November 2011
Status: Satisfied on 23 October 2012
Persons entitled: National Westminster Bank PLC
Description: Land at the back of 16 the rye eaton bray dunstable…
3 November 2011
Legal charge
Delivered: 4 November 2011
Status: Satisfied on 24 May 2013
Persons entitled: Roy Thake and Gordon Dennis
Description: Land at the rear of 16 the rye eaton bray bedfordshire.
20 August 2010
Legal charge
Delivered: 25 August 2010
Status: Satisfied on 13 August 2011
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 18 mill lane, shambrook, bedfordshire…
11 June 2010
Legal charge
Delivered: 17 June 2010
Status: Satisfied on 12 July 2011
Persons entitled: National Westminster Bank PLC
Description: Church view bugalow, newport road, moulsoe, newport…
26 October 2009
Legal charge
Delivered: 28 October 2009
Status: Satisfied on 11 June 2010
Persons entitled: National Westminster Bank PLC
Description: Plots 5,6 and 7 moor lane flitwick bedfordshire by way of…
25 November 2008
Legal charge
Delivered: 26 November 2008
Status: Satisfied on 2 October 2010
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 37 st augustines road bedford t/no BD224358;…
12 September 2008
Legal charge
Delivered: 13 September 2008
Status: Satisfied on 23 September 2009
Persons entitled: National Westminster Bank PLC
Description: 27 greenfield road westoning bedfordshire by way of fixed…
28 September 2007
Legal charge
Delivered: 29 September 2007
Status: Satisfied on 25 July 2008
Persons entitled: National Westminster Bank PLC
Description: Land adjoining valentine farm hollis lane wilden beds. By…
29 May 2007
Legal charge
Delivered: 9 June 2007
Status: Satisfied on 13 August 2008
Persons entitled: National Westminster Bank PLC
Description: 84 clophill road maulden beds,. By way of fixed charge the…
15 February 2005
Legal charge
Delivered: 17 February 2005
Status: Satisfied on 7 December 2006
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 4 stratford road cosgrove milton keynes…
26 March 2004
Legal charge
Delivered: 1 April 2004
Status: Satisfied on 13 April 2005
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 47, flitwick road ampthill beds…
23 February 2004
Debenture
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…