KEEBEE DEVELOPMENTS LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP7 0AB

Company number 03025895
Status Active
Incorporation Date 23 February 1995
Company Type Private Limited Company
Address TURRET HOUSE, STATION ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP7 0AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 . The most likely internet sites of KEEBEE DEVELOPMENTS LIMITED are www.keebeedevelopments.co.uk, and www.keebee-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Keebee Developments Limited is a Private Limited Company. The company registration number is 03025895. Keebee Developments Limited has been working since 23 February 1995. The present status of the company is Active. The registered address of Keebee Developments Limited is Turret House Station Road Amersham Buckinghamshire Hp7 0ab. The company`s financial liabilities are £44.63k. It is £-76.4k against last year. The cash in hand is £5.01k. It is £-1.28k against last year. And the total assets are £72.27k, which is £-115.43k against last year. JEFFREYS, Gordon Michael Timothy is a Secretary of the company. BEASON, Derek William is a Director of the company. Secretary BEASON, Derek William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KEEN, John Arthur has been resigned. Director WILKINSON, Jonathan Mark Llewellyn has been resigned. The company operates in "Development of building projects".


keebee developments Key Finiance

LIABILITIES £44.63k
-64%
CASH £5.01k
-21%
TOTAL ASSETS £72.27k
-62%
All Financial Figures

Current Directors

Secretary
JEFFREYS, Gordon Michael Timothy
Appointed Date: 02 March 2000

Director
BEASON, Derek William
Appointed Date: 23 February 1995
76 years old

Resigned Directors

Secretary
BEASON, Derek William
Resigned: 02 March 2000
Appointed Date: 23 February 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 February 1995
Appointed Date: 23 February 1995

Director
KEEN, John Arthur
Resigned: 11 July 2003
Appointed Date: 23 February 1995
84 years old

Director
WILKINSON, Jonathan Mark Llewellyn
Resigned: 02 March 2000
Appointed Date: 21 July 1997
66 years old

Persons With Significant Control

Mr Derek William Beason
Notified on: 23 February 2017
76 years old
Nature of control: Ownership of shares – 75% or more

KEEBEE DEVELOPMENTS LIMITED Events

24 Feb 2017
Confirmation statement made on 23 February 2017 with updates
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

28 Mar 2015
Total exemption small company accounts made up to 30 June 2014
16 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100

...
... and 54 more events
15 Mar 1995
Ad 23/02/95--------- £ si 98@1=98 £ ic 2/100
09 Mar 1995
Particulars of mortgage/charge

09 Mar 1995
Particulars of mortgage/charge

01 Mar 1995
Secretary resigned

23 Feb 1995
Incorporation

KEEBEE DEVELOPMENTS LIMITED Charges

20 April 2000
Legal mortgage
Delivered: 28 April 2000
Status: Satisfied on 30 June 2000
Persons entitled: Temon Limited
Description: The property k/a land at home field farm (formerly gatwick…
28 October 1996
Legal mortgage
Delivered: 29 October 1996
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Property k/a sarsons barns amport hampshire t/n HP514565…
7 March 1995
Debenture
Delivered: 9 March 1995
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: A specific equitable charge over all freehold and leasehold…
7 March 1995
Legal mortgage
Delivered: 9 March 1995
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The property being l/h property,manor farm…