POWERSCOURT DEVELOPMENTS LIMITED
BEDFORD

Hellopages » Bedfordshire » Central Bedfordshire » MK45 4HS

Company number 07189881
Status Active
Incorporation Date 16 March 2010
Company Type Private Limited Company
Address 206 ENDEAVOUR HOUSE WREST PARK, SILSOE, BEDFORD, ENGLAND, MK45 4HS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Registered office address changed from 49 Cardiff Road Luton Bedfordshire LU1 1PP to 206 Endeavour House Wrest Park Silsoe Bedford MK45 4HS on 1 June 2016. The most likely internet sites of POWERSCOURT DEVELOPMENTS LIMITED are www.powerscourtdevelopments.co.uk, and www.powerscourt-developments.co.uk. The predicted number of employees is 60 to 70. The company’s age is fifteen years and seven months. The distance to to Hitchin Rail Station is 7.3 miles; to Biggleswade Rail Station is 8.2 miles; to Bedford St Johns Rail Station is 8.7 miles; to Bedford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Powerscourt Developments Limited is a Private Limited Company. The company registration number is 07189881. Powerscourt Developments Limited has been working since 16 March 2010. The present status of the company is Active. The registered address of Powerscourt Developments Limited is 206 Endeavour House Wrest Park Silsoe Bedford England Mk45 4hs. The company`s financial liabilities are £1629k. It is £-140.44k against last year. The cash in hand is £12.85k. It is £-818.52k against last year. And the total assets are £2044.95k, which is £-586.3k against last year. KEANE, Gerard Robert is a Director of the company. Director COLEMAN, Siobhan Teresa has been resigned. The company operates in "Development of building projects".


powerscourt developments Key Finiance

LIABILITIES £1629k
-8%
CASH £12.85k
-99%
TOTAL ASSETS £2044.95k
-23%
All Financial Figures

Current Directors

Director
KEANE, Gerard Robert
Appointed Date: 16 March 2010
46 years old

Resigned Directors

Director
COLEMAN, Siobhan Teresa
Resigned: 15 January 2016
Appointed Date: 20 April 2010
43 years old

Persons With Significant Control

Mrs Vivian Keane
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

POWERSCOURT DEVELOPMENTS LIMITED Events

27 Mar 2017
Confirmation statement made on 16 March 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 August 2015
01 Jun 2016
Registered office address changed from 49 Cardiff Road Luton Bedfordshire LU1 1PP to 206 Endeavour House Wrest Park Silsoe Bedford MK45 4HS on 1 June 2016
23 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 51

15 Feb 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 27 more events
17 Jun 2010
Statement of company's objects
08 Jun 2010
Statement of capital following an allotment of shares on 4 June 2010
  • GBP 101

29 Apr 2010
Statement of capital following an allotment of shares on 7 April 2010
  • GBP 100

29 Apr 2010
Appointment of Ms Siobhan Coleman as a director
16 Mar 2010
Incorporation

POWERSCOURT DEVELOPMENTS LIMITED Charges

24 March 2015
Charge code 0718 9881 0008
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 19 & 21…
8 April 2014
Charge code 0718 9881 0007
Delivered: 8 April 2014
Status: Satisfied on 26 August 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of wandle road…
21 October 2013
Charge code 0718 9881 0006
Delivered: 21 October 2013
Status: Satisfied on 19 November 2014
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 53 warham…
1 August 2012
Legal charge
Delivered: 7 August 2012
Status: Satisfied on 13 March 2014
Persons entitled: National Westminster Bank PLC
Description: 1 kendra hall road south croydon surrey t/no SY27122 by way…
14 May 2012
Legal charge
Delivered: 16 May 2012
Status: Satisfied on 29 May 2013
Persons entitled: National Westminster Bank PLC
Description: 39 burwood road, hersham, walton-on-thames, t/no: SY376795…
16 February 2011
Legal charge
Delivered: 24 February 2011
Status: Satisfied on 25 May 2012
Persons entitled: National Westminster Bank PLC
Description: 39 vicarage road hampton t/no MX109902 by way of fixed…
14 September 2010
Debenture
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 September 2010
Legal charge
Delivered: 21 September 2010
Status: Satisfied on 22 December 2011
Persons entitled: National Westminster Bank PLC
Description: Chardai byfleet road cobham t/no SY396616 by way of fixed…