WILTON PARK DEVELOPMENTS LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 5FG

Company number 09026987
Status Active
Incorporation Date 7 May 2014
Company Type Private Limited Company
Address DECIMAL PLACE, CHILTERN AVENUE, AMERSHAM, BUCKINGHAMSHIRE, ENGLAND, HP6 5FG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Registration of charge 090269870006, created on 21 December 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Registration of charge 090269870007, created on 21 December 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of WILTON PARK DEVELOPMENTS LIMITED are www.wiltonparkdevelopments.co.uk, and www.wilton-park-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Wilton Park Developments Limited is a Private Limited Company. The company registration number is 09026987. Wilton Park Developments Limited has been working since 07 May 2014. The present status of the company is Active. The registered address of Wilton Park Developments Limited is Decimal Place Chiltern Avenue Amersham Buckinghamshire England Hp6 5fg. . MALDE, Nishith is a Secretary of the company. BRETT, Paul Richard is a Director of the company. MALDE, Nishith is a Director of the company. WICKS, Stephen Desmond is a Director of the company. Director BRETT, Anthony Kenneth has been resigned. Director PACKMAN, Roger Charles Brett has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MALDE, Nishith
Appointed Date: 30 June 2016

Director
BRETT, Paul Richard
Appointed Date: 30 June 2016
48 years old

Director
MALDE, Nishith
Appointed Date: 30 June 2016
67 years old

Director
WICKS, Stephen Desmond
Appointed Date: 30 June 2016
74 years old

Resigned Directors

Director
BRETT, Anthony Kenneth
Resigned: 30 June 2016
Appointed Date: 07 May 2014
79 years old

Director
PACKMAN, Roger Charles Brett
Resigned: 31 December 2015
Appointed Date: 05 January 2015
73 years old

WILTON PARK DEVELOPMENTS LIMITED Events

12 Apr 2017
Full accounts made up to 30 June 2016
06 Jan 2017
Registration of charge 090269870006, created on 21 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

06 Jan 2017
Registration of charge 090269870007, created on 21 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

22 Dec 2016
Satisfaction of charge 090269870001 in full
22 Dec 2016
Satisfaction of charge 090269870002 in full
...
... and 17 more events
12 Aug 2015
Registered office address changed from C/O Gcl Solicitors Llp Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to C/O Gcl Solicitors Connaught House Alexandra Terrace Guildford Surrey GU1 3DA on 12 August 2015
24 Jul 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1

04 Feb 2015
Appointment of Mr Roger Charles Brett Packman as a director on 5 January 2015
05 Jun 2014
Registration of charge 090269870001
07 May 2014
Incorporation
Statement of capital on 2014-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

WILTON PARK DEVELOPMENTS LIMITED Charges

21 December 2016
Charge code 0902 6987 0007
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: The land k/a land at wilton park beaconsfield t/no BM389665…
21 December 2016
Charge code 0902 6987 0006
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: Contains fixed charge…
24 August 2016
Charge code 0902 6987 0005
Delivered: 3 September 2016
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: Land at wilton park beaconsfield buckinghamshire…
24 August 2016
Charge code 0902 6987 0004
Delivered: 3 September 2016
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: Contains fixed charge.
18 May 2016
Charge code 0902 6987 0003
Delivered: 20 May 2016
Status: Satisfied on 20 December 2016
Persons entitled: Close Brothers Limited
Description: Land and buildings at wilton park, beaconsfield shown edged…
11 November 2015
Charge code 0902 6987 0002
Delivered: 12 November 2015
Status: Satisfied on 22 December 2016
Persons entitled: W.E. Black Limited
Description: Land at beaconsfield shown edged red on the plan annexed.
22 May 2014
Charge code 0902 6987 0001
Delivered: 5 June 2014
Status: Satisfied on 22 December 2016
Persons entitled: W. E. Black Limited
Description: Land at beaconsfield shown edged red on the plan annexed to…