MODERN UNIQUE DEVELOPMENTS LIMITED
KNUTSFORD

Hellopages » Cheshire » Cheshire East » WA16 9BY

Company number 08922847
Status Active
Incorporation Date 5 March 2014
Company Type Private Limited Company
Address 6 SEYMOUR CHASE, KNUTSFORD, CHESHIRE, ENGLAND, WA16 9BY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Second filing of the annual return made up to 5 March 2016; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Timothy Peter Hatton on 25 July 2016. The most likely internet sites of MODERN UNIQUE DEVELOPMENTS LIMITED are www.modernuniquedevelopments.co.uk, and www.modern-unique-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. The distance to to Ashley Rail Station is 4.4 miles; to Gatley Rail Station is 8.9 miles; to Glazebrook Rail Station is 10 miles; to Flixton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Modern Unique Developments Limited is a Private Limited Company. The company registration number is 08922847. Modern Unique Developments Limited has been working since 05 March 2014. The present status of the company is Active. The registered address of Modern Unique Developments Limited is 6 Seymour Chase Knutsford Cheshire England Wa16 9by. . HATTON, Timothy Peter is a Director of the company. TAYLOR, Matthew James is a Director of the company. The company operates in "Development of building projects".


Current Directors

Director
HATTON, Timothy Peter
Appointed Date: 05 March 2014
47 years old

Director
TAYLOR, Matthew James
Appointed Date: 05 March 2014
47 years old

MODERN UNIQUE DEVELOPMENTS LIMITED Events

18 Jan 2017
Second filing of the annual return made up to 5 March 2016
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Director's details changed for Mr Timothy Peter Hatton on 25 July 2016
25 Jul 2016
Registered office address changed from , Ebenezer House Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE to 6 Seymour Chase Knutsford Cheshire WA16 9BY on 25 July 2016
27 Jun 2016
Registration of a charge
...
... and 17 more events
16 Jul 2014
Registration of charge 089228470002, created on 9 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

16 Jul 2014
Registration of charge 089228470001, created on 9 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

16 Jul 2014
Registration of charge 089228470003, created on 9 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

16 Jul 2014
Registration of charge 089228470004, created on 9 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

05 Mar 2014
Incorporation
Statement of capital on 2014-03-05
  • GBP 100

MODERN UNIQUE DEVELOPMENTS LIMITED Charges

15 June 2016
Charge code 0892 2847 0007
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a the old dairy sudlow lane, tabley…
4 September 2014
Charge code 0892 2847 0006
Delivered: 6 September 2014
Status: Outstanding
Persons entitled: The University of Manchester
Description: F/H forming part of parkgate farm sudlow lane tabley estate…
9 July 2014
Charge code 0892 2847 0005
Delivered: 26 July 2014
Status: Satisfied on 11 May 2015
Persons entitled: Richard Gordon Murray
Description: F/H parkgate farmhouse sudlow lane tabley knutsford…
9 July 2014
Charge code 0892 2847 0004
Delivered: 16 July 2014
Status: Satisfied on 11 May 2015
Persons entitled: Daniel Gaudet
Description: F/H parkgate farmhouse, sudlow lane, tabley, kuntsford…
9 July 2014
Charge code 0892 2847 0003
Delivered: 16 July 2014
Status: Satisfied on 24 June 2016
Persons entitled: Denise Mary Elizabeth Richards Hugh David Geraint Richards
Description: F/H parkgate farmhouse, sudlow lane, tabley, knutsford…
9 July 2014
Charge code 0892 2847 0002
Delivered: 16 July 2014
Status: Satisfied on 11 May 2015
Persons entitled: Holly Elizabeth Hart
Description: F/H parkgate farmhouse, sudlow lane, tabley, knutsford…
9 July 2014
Charge code 0892 2847 0001
Delivered: 16 July 2014
Status: Satisfied on 11 May 2015
Persons entitled: Raymond James Kentish
Description: F/H parkgate farmhouse, sudlow lane, tabley, knutsford…