RESTORATION DEVELOPMENTS LIMITED
MIDHURST

Hellopages » West Sussex » Chichester » GU29 0PF

Company number 04977972
Status Active
Incorporation Date 26 November 2003
Company Type Private Limited Company
Address THE OLD RECTORY, IPING, MIDHURST, WEST SUSSEX, GU29 0PF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 26 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 2 . The most likely internet sites of RESTORATION DEVELOPMENTS LIMITED are www.restorationdevelopments.co.uk, and www.restoration-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Liss Rail Station is 5.4 miles; to Haslemere Rail Station is 6.7 miles; to Witley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Restoration Developments Limited is a Private Limited Company. The company registration number is 04977972. Restoration Developments Limited has been working since 26 November 2003. The present status of the company is Active. The registered address of Restoration Developments Limited is The Old Rectory Iping Midhurst West Sussex Gu29 0pf. . BROWN, Bridget Jane Katherine is a Secretary of the company. BROWN, Simon Meredith is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BROWN, Bridget Jane Katherine
Appointed Date: 01 December 2003

Director
BROWN, Simon Meredith
Appointed Date: 01 December 2003
62 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 11 December 2003
Appointed Date: 26 November 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 11 December 2003
Appointed Date: 26 November 2003

Persons With Significant Control

Simon Meredith Brown
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bridget Brown
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESTORATION DEVELOPMENTS LIMITED Events

06 Jan 2017
Confirmation statement made on 26 December 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 30 November 2015
22 Jan 2016
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
01 Feb 2015
Annual return made up to 26 December 2014 with full list of shareholders
Statement of capital on 2015-02-01
  • GBP 2

...
... and 29 more events
12 Jan 2004
New director appointed
05 Jan 2004
Ad 01/12/03--------- £ si 1@1=1 £ ic 1/2
11 Dec 2003
Secretary resigned
11 Dec 2003
Director resigned
26 Nov 2003
Incorporation

RESTORATION DEVELOPMENTS LIMITED Charges

19 January 2007
Debenture
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lynton dene headley, hampshire. By way of fixed charge the…
12 February 2004
Legal charge
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The old brickyard, lodsworth common, lodsworth petworth…