REALMOAK DEVELOPMENTS LIMITED
CRANFIELD

Hellopages » Bedfordshire » Central Bedfordshire » MK43 0BQ

Company number 01863478
Status Active
Incorporation Date 14 November 1984
Company Type Private Limited Company
Address IVY COTTAGE, LODGE ROAD, CRANFIELD, MK43 0BQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 2 . The most likely internet sites of REALMOAK DEVELOPMENTS LIMITED are www.realmoakdevelopments.co.uk, and www.realmoak-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Fenny Stratford Rail Station is 6.4 miles; to Bletchley Rail Station is 7.2 miles; to Bedford Rail Station is 7.5 miles; to Bedford St Johns Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Realmoak Developments Limited is a Private Limited Company. The company registration number is 01863478. Realmoak Developments Limited has been working since 14 November 1984. The present status of the company is Active. The registered address of Realmoak Developments Limited is Ivy Cottage Lodge Road Cranfield Mk43 0bq. . DIMMOCK, Anne Elizabeth is a Secretary of the company. DIMMOCK, Trevor Thomas is a Director of the company. Secretary DUFF, Diane Patricia has been resigned. Secretary FALLA, Rudiger Michael has been resigned. Secretary INTERNATIONAL SECRETARIES INC has been resigned. Secretary JB SECRETARIES (GUERNSEY) LIMITED has been resigned. Director ARKLIE, James Lushington has been resigned. Director BACHMANN, Peter John has been resigned. Director BROWN, Michael James has been resigned. Director BURNS, Ian Michael has been resigned. Director DOGGART, James Graham has been resigned. Director DUFF, Allen Jack has been resigned. Director DUFF, Diane Patricia has been resigned. Director FALLA, Rudiger Michael has been resigned. Director GRANT, Colin Deryk has been resigned. Director GRANT, Colin Deryck has been resigned. Director HILTON, Leslie has been resigned. Director INTERNATIONAL DIRECTORS INC has been resigned. Director MACLEAN, Robert Anthony has been resigned. Director MARGETTS SMITH, Nicola Jane has been resigned. Director SHAW, Christopher Henry has been resigned. Director SMITH, David Brian has been resigned. Director VINE, John William has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DIMMOCK, Anne Elizabeth
Appointed Date: 03 December 2014

Director
DIMMOCK, Trevor Thomas
Appointed Date: 03 December 2014
79 years old

Resigned Directors

Secretary
DUFF, Diane Patricia
Resigned: 03 December 2014
Appointed Date: 21 June 2001

Secretary
FALLA, Rudiger Michael
Resigned: 07 January 1998

Secretary
INTERNATIONAL SECRETARIES INC
Resigned: 21 June 2001
Appointed Date: 23 June 2000

Secretary
JB SECRETARIES (GUERNSEY) LIMITED
Resigned: 23 June 2000
Appointed Date: 07 January 1998

Director
ARKLIE, James Lushington
Resigned: 07 January 1998
Appointed Date: 30 June 1994
70 years old

Director
BACHMANN, Peter John
Resigned: 30 June 1994
84 years old

Director
BROWN, Michael James
Resigned: 07 January 1998
Appointed Date: 01 November 1996
73 years old

Director
BURNS, Ian Michael
Resigned: 01 November 1996
Appointed Date: 30 June 1994
65 years old

Director
DOGGART, James Graham
Resigned: 05 October 1999
Appointed Date: 07 January 1998
77 years old

Director
DUFF, Allen Jack
Resigned: 03 December 2014
Appointed Date: 21 June 2001
80 years old

Director
DUFF, Diane Patricia
Resigned: 03 December 2014
Appointed Date: 21 June 2001
78 years old

Director
FALLA, Rudiger Michael
Resigned: 07 January 1998
Appointed Date: 30 June 1994
70 years old

Director
GRANT, Colin Deryk
Resigned: 03 December 2014
Appointed Date: 23 June 2000
81 years old

Director
GRANT, Colin Deryck
Resigned: 30 June 1994
81 years old

Director
HILTON, Leslie
Resigned: 30 June 1994
79 years old

Director
INTERNATIONAL DIRECTORS INC
Resigned: 21 June 2001
Appointed Date: 23 June 2000

Director
MACLEAN, Robert Anthony
Resigned: 21 June 2001
Appointed Date: 23 June 2000
78 years old

Director
MARGETTS SMITH, Nicola Jane
Resigned: 23 June 2000
Appointed Date: 05 October 1999
68 years old

Director
SHAW, Christopher Henry
Resigned: 11 February 2000
Appointed Date: 05 March 1998
71 years old

Director
SMITH, David Brian
Resigned: 23 June 2000
Appointed Date: 07 January 1998
91 years old

Director
VINE, John William
Resigned: 23 June 2000
Appointed Date: 05 October 1999
91 years old

Persons With Significant Control

Mr Trevor Thomas Dimmock
Notified on: 30 June 2016
79 years old
Nature of control: Has significant influence or control

REALMOAK DEVELOPMENTS LIMITED Events

25 Nov 2016
Confirmation statement made on 20 November 2016 with updates
24 Mar 2016
Accounts for a dormant company made up to 31 December 2015
23 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2

26 Apr 2015
Accounts for a dormant company made up to 31 December 2014
16 Dec 2014
Appointment of Mrs Anne Elizabeth Dimmock as a secretary on 3 December 2014
...
... and 121 more events
14 Jan 1987
Declaration of satisfaction of mortgage/charge

14 Jan 1987
Declaration of satisfaction of mortgage/charge

14 Jan 1987
Declaration of satisfaction of mortgage/charge

14 Jan 1987
Declaration of satisfaction of mortgage/charge

01 Dec 1986
Particulars of mortgage/charge

REALMOAK DEVELOPMENTS LIMITED Charges

26 November 1986
Standard security
Delivered: 1 December 1986
Status: Satisfied on 14 January 1987
Persons entitled: Buckfield Properties Limited
Description: 12.6 hectares at north side of gallowgate, parkhead…
24 April 1986
Standard security presented in scotland for registration on the 24TH april 1986
Delivered: 2 May 1986
Status: Satisfied on 14 January 1987
Persons entitled: National Commercial & Glyns Limited
Description: 1304 duke street, parkhead, glasgow t/n gla 7779.
24 April 1986
Standard security presented in scotland for registration on 24TH april 1986
Delivered: 2 May 1986
Status: Satisfied on 14 January 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: 1304 duke street, parkhead, glasgow t/n gla 7779.
9 April 1986
Standard security presented in scotland for registration 9TH april 1986
Delivered: 16 April 1986
Status: Satisfied on 14 January 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: 1310/1322 duke street, 31 dunbar street and 16 ewing place…
9 April 1986
Standard security presented in scotland for registration
Delivered: 16 April 1986
Status: Satisfied on 14 January 1987
Persons entitled: National Commercial & Glyns Limited
Description: 1310/1322 duke street, 31 dunbar street and 16 ewing place…
26 February 1986
Standard security presented in scotland for registration on the 26TH february 1986
Delivered: 4 March 1986
Status: Satisfied on 14 January 1987
Persons entitled: National Commercial & Glyns Limited
Description: A) "site 2" parkhead forge and 1250/1256 duke street and…
26 February 1986
Standard security presented for registration in scotland 26TH februrary 1986
Delivered: 4 March 1986
Status: Satisfied on 14 January 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: 1271/1279 gallogate t/n gla 487 sites 1 & 6 parkhead forge…
21 February 1986
Mortgage debenture
Delivered: 26 February 1986
Status: Satisfied on 14 January 1987
Persons entitled: National Commercial & Glyns Limited
Description: Undertaking and all other property.
4 December 1985
Standard security presented for registration in scotland on 4TH december 1985
Delivered: 11 December 1985
Status: Satisfied on 14 January 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: Parkhead forge lying on the south, south west and west side…
29 November 1985
Mortgage debenture
Delivered: 4 December 1985
Status: Satisfied on 14 January 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 1985
Standard security presented for registration in scotland 31.10.85
Delivered: 13 November 1985
Status: Satisfied on 9 January 1986
Persons entitled: The British Linen Bank Limited
Description: 46/96 dunbar street and 37/67 dunbar street glasgow. See…
3 September 1985
Standard security presented for registration in scotland on the 31ST october 1985
Delivered: 13 November 1985
Status: Satisfied on 9 January 1986
Persons entitled: The British Linen Bank Limited
Description: 17 croydon street, glasgow. See the mortgage charge…
25 February 1985
Standard security
Delivered: 7 March 1985
Status: Satisfied on 9 January 1986
Persons entitled: The British Linen Bank Limited
Description: The subject lying in the city of glasgow. See the mortgage…
25 February 1985
Debenture
Delivered: 6 March 1985
Status: Satisfied on 9 January 1986
Persons entitled: The British Linen Bank Limited
Description: Fixed and floating charges over the undertaking and all…