FURLEY DEVELOPMENT CO. LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S40 1LQ

Company number 02053285
Status Active
Incorporation Date 8 September 1986
Company Type Private Limited Company
Address 43 CLARENCE ROAD, CHESTERFIELD, ENGLAND, S40 1LQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from 42 Sheffield Road Chesterfield Derbyshire S41 7LL to 43 Clarence Road Chesterfield S40 1LQ on 15 December 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 52 . The most likely internet sites of FURLEY DEVELOPMENT CO. LIMITED are www.furleydevelopmentco.co.uk, and www.furley-development-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Furley Development Co Limited is a Private Limited Company. The company registration number is 02053285. Furley Development Co Limited has been working since 08 September 1986. The present status of the company is Active. The registered address of Furley Development Co Limited is 43 Clarence Road Chesterfield England S40 1lq. The company`s financial liabilities are £80.12k. It is £-1.71k against last year. The cash in hand is £135.45k. It is £0.4k against last year. And the total assets are £137k, which is £0.6k against last year. FURLEY, Debra is a Director of the company. Secretary MACDONALD, Michael has been resigned. Director FURLEY, John has been resigned. Director MACDONALD, Michael has been resigned. The company operates in "Management of real estate on a fee or contract basis".


furley development co. Key Finiance

LIABILITIES £80.12k
-3%
CASH £135.45k
+0%
TOTAL ASSETS £137k
+0%
All Financial Figures

Current Directors

Director
FURLEY, Debra
Appointed Date: 12 May 1999
65 years old

Resigned Directors

Secretary
MACDONALD, Michael
Resigned: 20 February 2009

Director
FURLEY, John
Resigned: 13 February 1999
84 years old

Director
MACDONALD, Michael
Resigned: 31 March 2000
Appointed Date: 12 May 1999
78 years old

FURLEY DEVELOPMENT CO. LIMITED Events

15 Dec 2016
Registered office address changed from 42 Sheffield Road Chesterfield Derbyshire S41 7LL to 43 Clarence Road Chesterfield S40 1LQ on 15 December 2016
04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 52

29 May 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 52

...
... and 74 more events
04 Dec 1986
Particulars of mortgage/charge

04 Dec 1986
Particulars of mortgage/charge

11 Sep 1986
Registered office changed on 11/09/86 from: bridge house 181 queen victoria street london EC4V 4DD

11 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Sep 1986
Certificate of Incorporation

FURLEY DEVELOPMENT CO. LIMITED Charges

1 December 1986
Legal charge
Delivered: 4 December 1986
Status: Outstanding
Persons entitled: Co-Operative Bank Public Limited Company
Description: Land & buildings k/a 144 werneth hall road oldham greater…
1 December 1986
Legal charge
Delivered: 4 December 1986
Status: Outstanding
Persons entitled: Co-Operative Bank Public Limited Company
Description: F/H dwelling houses with outbuildings and appurtenances k/a…
1 December 1986
Legal charge
Delivered: 4 December 1986
Status: Outstanding
Persons entitled: Co-Operative Bank Public Limited Company
Description: Land and buildings k/a 146 coppice street oldham greater…
1 December 1986
Legal charge
Delivered: 4 December 1986
Status: Outstanding
Persons entitled: Co-Operative Bank Public Limited Company
Description: F/H land & building k/a holly bank, church street royton…
1 December 1986
Legal charge
Delivered: 4 December 1986
Status: Outstanding
Persons entitled: Co-Operative Bank Public Limited Company
Description: F/H land on the south east side of fir tree lane…
1 December 1986
Legal charge
Delivered: 4 December 1986
Status: Outstanding
Persons entitled: Co-Operative Bank Public Limited Company
Description: Land & buildings k/a 1-4 fir tree lane, duckinfield…
1 December 1986
Legal charge
Delivered: 4 December 1986
Status: Outstanding
Persons entitled: Co-Operative Bank Public Limited Company
Description: Land & building k/a 140 werneth hall road oldham greater…
17 August 1986
Legal charge
Delivered: 4 December 1986
Status: Satisfied on 8 April 1991
Persons entitled: Norwich General Trust Limited
Description: F/H premises 1-4 fir tree lane duckinfield.