ST. GILES PROPERTY DEVELOPMENTS LIMITED
CHELMSFORD ESSEX

Hellopages » Essex » Chelmsford » CM2 7JS

Company number 02875680
Status Active
Incorporation Date 26 November 1993
Company Type Private Limited Company
Address BELL HOUSE BELL STREET, GREAT BADDOW, CHELMSFORD ESSEX, CM2 7JS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Director's details changed for Mr Frank Charles Ladkin on 14 December 2016; Director's details changed for Mr Clifford John Cochrane on 10 March 2017. The most likely internet sites of ST. GILES PROPERTY DEVELOPMENTS LIMITED are www.stgilespropertydevelopments.co.uk, and www.st-giles-property-developments.co.uk. The predicted number of employees is 150 to 160. The company’s age is thirty-one years and eleven months. St Giles Property Developments Limited is a Private Limited Company. The company registration number is 02875680. St Giles Property Developments Limited has been working since 26 November 1993. The present status of the company is Active. The registered address of St Giles Property Developments Limited is Bell House Bell Street Great Baddow Chelmsford Essex Cm2 7js. The company`s financial liabilities are £4168.43k. It is £95.22k against last year. The cash in hand is £244.48k. It is £-1295.8k against last year. And the total assets are £4510.11k, which is £-64.82k against last year. COCHRANE, Clifford John is a Secretary of the company. COCHRANE, Clifford John is a Director of the company. LADKIN, Frank Charles is a Director of the company. Nominee Secretary SEMKEN LIMITED has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Development of building projects".


st. giles property developments Key Finiance

LIABILITIES £4168.43k
+2%
CASH £244.48k
-85%
TOTAL ASSETS £4510.11k
-2%
All Financial Figures

Current Directors

Secretary
COCHRANE, Clifford John
Appointed Date: 21 February 1994

Director
COCHRANE, Clifford John
Appointed Date: 21 February 1994
65 years old

Director
LADKIN, Frank Charles
Appointed Date: 21 February 1994
75 years old

Resigned Directors

Nominee Secretary
SEMKEN LIMITED
Resigned: 21 February 1994
Appointed Date: 26 November 1993

Nominee Director
LUFMER LIMITED
Resigned: 21 February 1994
Appointed Date: 26 November 1993

Persons With Significant Control

Clifford John Cochrane
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Frank Charles Ladkin
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST. GILES PROPERTY DEVELOPMENTS LIMITED Events

31 Mar 2017
Confirmation statement made on 11 March 2017 with updates
31 Mar 2017
Director's details changed for Mr Frank Charles Ladkin on 14 December 2016
31 Mar 2017
Director's details changed for Mr Clifford John Cochrane on 10 March 2017
31 Mar 2017
Secretary's details changed for Mr Clifford John Cochrane on 10 March 2017
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 57 more events
03 Mar 1994
Secretary resigned

03 Mar 1994
Director resigned

03 Mar 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Mar 1994
£ nc 100/50000 21/02/94

26 Nov 1993
Incorporation

ST. GILES PROPERTY DEVELOPMENTS LIMITED Charges

20 May 2016
Charge code 0287 5680 0008
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Old ivy chimneys hatfield witham essex…
20 July 2012
Debenture deed
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 March 2005
Mortgage
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land at east street, coggeshall…
31 March 1999
Mortgage deed
Delivered: 13 April 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property - isinglass factory site 118 west…
30 May 1997
Mortgage deed
Delivered: 18 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 nash drive broomfield chelsford essex t/no;-ex 483283…
1 May 1997
Mortgage deed
Delivered: 13 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold "shalimar", loves green, high wood road…
16 May 1995
Mortgage
Delivered: 18 May 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 4 plots known as the laurels, queenborough lane, braintree…
1 May 1995
Legal mortgage
Delivered: 16 May 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as or being 4 plots, known as little…