LEYWOOD DEVELOPMENTS LIMITED
AMERSHAM LEYWOOD STOKE ROW LIMITED LEYWOOD STOKES ROAD LIMITED

Hellopages » Buckinghamshire » Chiltern » HP6 6AA

Company number 07847801
Status Active
Incorporation Date 15 November 2011
Company Type Private Limited Company
Address LEYWOOD HOUSE, 47 WOODSIDE ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 6AA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LEYWOOD DEVELOPMENTS LIMITED are www.leywooddevelopments.co.uk, and www.leywood-developments.co.uk. The predicted number of employees is 170 to 180. The company’s age is thirteen years and eleven months. Leywood Developments Limited is a Private Limited Company. The company registration number is 07847801. Leywood Developments Limited has been working since 15 November 2011. The present status of the company is Active. The registered address of Leywood Developments Limited is Leywood House 47 Woodside Road Amersham Buckinghamshire Hp6 6aa. The company`s financial liabilities are £684.21k. It is £364.28k against last year. The cash in hand is £4.82k. It is £0.82k against last year. And the total assets are £5271.35k, which is £635.72k against last year. SIMMONDS, Sarah Teresa is a Secretary of the company. FUNNELL, Simon Kennedy is a Director of the company. WOODLEY, Alfred James is a Director of the company. Secretary HINE, Teresa has been resigned. Secretary MURRAY, Ian Francis Charles has been resigned. The company operates in "Buying and selling of own real estate".


leywood developments Key Finiance

LIABILITIES £684.21k
+113%
CASH £4.82k
+20%
TOTAL ASSETS £5271.35k
+13%
All Financial Figures

Current Directors

Secretary
SIMMONDS, Sarah Teresa
Appointed Date: 30 April 2014

Director
FUNNELL, Simon Kennedy
Appointed Date: 15 November 2011
65 years old

Director
WOODLEY, Alfred James
Appointed Date: 15 November 2011
73 years old

Resigned Directors

Secretary
HINE, Teresa
Resigned: 31 May 2013
Appointed Date: 15 November 2011

Secretary
MURRAY, Ian Francis Charles
Resigned: 30 April 2014
Appointed Date: 31 May 2013

Persons With Significant Control

Mr Simon Kennedy Funnell
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Alfred James Woodley
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Leywood Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEYWOOD DEVELOPMENTS LIMITED Events

28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
28 Nov 2016
Confirmation statement made on 15 November 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

01 Oct 2015
Registration of charge 078478010004, created on 25 September 2015
...
... and 15 more events
14 Sep 2012
Current accounting period shortened from 30 November 2012 to 30 September 2012
15 Mar 2012
Particulars of a mortgage or charge / charge no: 1
06 Jan 2012
Company name changed leywood stokes road LIMITED\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2011-12-19

06 Jan 2012
Change of name notice
15 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

LEYWOOD DEVELOPMENTS LIMITED Charges

25 September 2015
Charge code 0784 7801 0004
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as fairacre, priory…
18 June 2015
Charge code 0784 7801 0003
Delivered: 19 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as 4 clifton road amersham…
18 June 2015
Charge code 0784 7801 0002
Delivered: 19 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 March 2012
Mortgage deed
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 54 love lane watlington oxfordshire t/no…