SOUTHPARK DEVELOPMENTS LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 2AP

Company number 04925180
Status Active
Incorporation Date 8 October 2003
Company Type Private Limited Company
Address PRIMARY HOUSE, SPRING GARDENS, MACCLESFIELD, CHESHIRE, SK10 2AP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Registration of charge 049251800029, created on 17 August 2016; Registration of charge 049251800028, created on 17 August 2016. The most likely internet sites of SOUTHPARK DEVELOPMENTS LIMITED are www.southparkdevelopments.co.uk, and www.southpark-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Poynton Rail Station is 5.9 miles; to Middlewood Rail Station is 6.8 miles; to Gatley Rail Station is 9.8 miles; to Romiley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southpark Developments Limited is a Private Limited Company. The company registration number is 04925180. Southpark Developments Limited has been working since 08 October 2003. The present status of the company is Active. The registered address of Southpark Developments Limited is Primary House Spring Gardens Macclesfield Cheshire Sk10 2ap. . WOMBY, John Derek is a Secretary of the company. JOHNSON, David is a Director of the company. WOMBY, John Derek is a Director of the company. Secretary GLOBAL SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WOMBY, John Derek
Appointed Date: 31 March 2004

Director
JOHNSON, David
Appointed Date: 24 February 2004
61 years old

Director
WOMBY, John Derek
Appointed Date: 08 October 2003
62 years old

Resigned Directors

Secretary
GLOBAL SECRETARIAL SERVICES LIMITED
Resigned: 31 March 2004
Appointed Date: 08 October 2003

Persons With Significant Control

Mr David Johnson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Derek Womby
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTHPARK DEVELOPMENTS LIMITED Events

25 Oct 2016
Confirmation statement made on 8 October 2016 with updates
22 Aug 2016
Registration of charge 049251800029, created on 17 August 2016
19 Aug 2016
Registration of charge 049251800028, created on 17 August 2016
03 Aug 2016
Registration of charge 049251800027, created on 3 August 2016
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 85 more events
16 Nov 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Apr 2004
Secretary resigned
07 Apr 2004
New secretary appointed
30 Mar 2004
New director appointed
08 Oct 2003
Incorporation

SOUTHPARK DEVELOPMENTS LIMITED Charges

17 August 2016
Charge code 0492 5180 0029
Delivered: 22 August 2016
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: By way of legal mortgage the land at upton hall farm…
17 August 2016
Charge code 0492 5180 0028
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: By way of legal mortgage all interest in land at upton hall…
3 August 2016
Charge code 0492 5180 0027
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Martin Burke and Denton & Co Trustees Limited
Description: The property known as 73 great king street, macclesfield…
23 December 2015
Charge code 0492 5180 0026
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: 73 great king street, macclesfield, cheshire SK11 6PN and…
2 March 2015
Charge code 0492 5180 0025
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: By way of legal morthahe all the income and rights relating…
16 May 2014
Charge code 0492 5180 0024
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Vernon Building Society
Description: The freehold property known as: 8 cross street…
21 November 2013
Charge code 0492 5180 0023
Delivered: 25 November 2013
Status: Outstanding
Persons entitled: Ashley Carl Hurst and Sarah Louise Hurst
Description: As security for the loan the company has agreed to grant a…
25 October 2013
Charge code 0492 5180 0022
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Vernon Building Society
Description: Part of CH467024 being 70 black lane, macclesfield, SK10…
2 August 2013
Charge code 0492 5180 0021
Delivered: 2 August 2013
Status: Partially satisfied
Persons entitled: Organon Pension Trustees Limited David Johnson Michael Andrew Taylor Stewart Pinner
Description: 8 cross street, macclesfield SK11 7PG;. 66 black lane…
28 June 2013
Charge code 0492 5180 0020
Delivered: 3 July 2013
Status: Satisfied on 9 May 2014
Persons entitled: Stewart Pinner and Michael Andrew Pinner and David Johnson and Organon Pension Trustees Limited
Description: 49 and 51 prestbury road and 22-28 (even) riseley t street…
7 June 2013
Charge code 0492 5180 0019
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Vernon Building Society
Description: 68 black lane macclesfield. 38 hurdsfield road…
29 June 2012
Legal charge
Delivered: 17 July 2012
Status: Satisfied on 19 June 2013
Persons entitled: National Westminster Bank PLC
Description: 38 hurdsfield road macclesfield chesire t/no.CH277572 any…
29 June 2012
Legal charge
Delivered: 11 July 2012
Status: Satisfied on 19 June 2013
Persons entitled: National Westminster Bank PLC
Description: 40 hurdsfield road, macclesfield, cheshire, t/no: CH136544…
29 June 2012
Legal charge
Delivered: 11 July 2012
Status: Satisfied on 7 August 2013
Persons entitled: National Westminster Bank PLC
Description: The old saw mill, elizabeth street, macclesfield, cheshire…
8 June 2009
Legal charge
Delivered: 11 June 2009
Status: Satisfied on 7 August 2013
Persons entitled: National Westminster Bank PLC
Description: 8 cross street macclesfield cheshire t/no CH339708; by way…
3 June 2009
Legal charge
Delivered: 19 June 2009
Status: Satisfied on 7 August 2013
Persons entitled: National Westminster Bank PLC
Description: 12 blakelow road macclesfield cheshire t/no CH339708; by…
27 February 2009
Legal charge
Delivered: 3 March 2009
Status: Satisfied on 7 August 2013
Persons entitled: National Westminster Bank PLC
Description: 137 black road macclesfield cheshire t/no:CH191508 by way…
23 February 2009
Legal charge
Delivered: 24 February 2009
Status: Satisfied on 7 August 2013
Persons entitled: National Westminster Bank PLC
Description: 23 lord street macclesfield cheshire t/no CH284197 by way…
18 February 2009
Legal charge
Delivered: 20 February 2009
Status: Satisfied on 2 October 2012
Persons entitled: National Westminster Bank PLC
Description: 29 cartmel close macclesfield cheshire t/no CH159891 by way…
17 February 2009
Legal charge
Delivered: 20 February 2009
Status: Satisfied on 7 August 2013
Persons entitled: National Westminster Bank PLC
Description: Newtown methodist church south park road macclesfield…
19 January 2009
Legal charge
Delivered: 21 January 2009
Status: Satisfied on 7 August 2013
Persons entitled: National Westminster Bank PLC
Description: 80 bond street macclesfield cheshire by way of fixed…
13 January 2009
Legal charge
Delivered: 14 January 2009
Status: Satisfied on 28 June 2013
Persons entitled: National Westminster Bank PLC
Description: Property k/a 56-72 (even) black lane and 70-78 (even)…
22 December 2008
Legal charge
Delivered: 24 December 2008
Status: Satisfied on 7 August 2013
Persons entitled: National Westminster Bank PLC
Description: 22 abingdon close macclesfield cheshire t/no:CH394457 by…
22 December 2008
Legal charge
Delivered: 24 December 2008
Status: Satisfied on 19 June 2013
Persons entitled: National Westminster Bank PLC
Description: 82 hurdsfield road macclesfield cheshire t/no CH153135 by…
22 December 2008
Legal charge
Delivered: 24 December 2008
Status: Satisfied on 7 August 2013
Persons entitled: National Westminster Bank PLC
Description: 1 sunny bank close maclesfield cheshire t/no CH371857 by…
17 December 2008
Legal charge
Delivered: 20 December 2008
Status: Satisfied on 7 August 2013
Persons entitled: National Westminster Bank PLC
Description: 18 garden street macclesfield cheshire t/no CH168487…
4 September 2008
Legal charge
Delivered: 10 September 2008
Status: Satisfied on 12 February 2010
Persons entitled: Royal Bank of Scotland PLC
Description: 56-72 (even) black lane and 70-78 (even) garden street…
28 July 2008
Debenture
Delivered: 8 August 2008
Status: Satisfied on 7 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2006
Legal charge
Delivered: 28 September 2006
Status: Satisfied on 22 February 2008
Persons entitled: National Westminster Bank PLC
Description: Property k/a newton methodist church southpark road…