CAPITAL DEVELOPMENT LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 1QT

Company number 03786967
Status Active
Incorporation Date 10 June 1999
Company Type Private Limited Company
Address MIDDLEBOROUGH HOUSE, 16 MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Alan Charles Tomblin Pugh on 23 November 2016; Director's details changed for Mr Tony Hodges on 23 November 2016. The most likely internet sites of CAPITAL DEVELOPMENT LIMITED are www.capitaldevelopment.co.uk, and www.capital-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Capital Development Limited is a Private Limited Company. The company registration number is 03786967. Capital Development Limited has been working since 10 June 1999. The present status of the company is Active. The registered address of Capital Development Limited is Middleborough House 16 Middleborough Colchester Essex Co1 1qt. The company`s financial liabilities are £465.08k. It is £-27.17k against last year. . HODGES, Tony is a Secretary of the company. HODGES, Tony is a Director of the company. PUGH, Alan Charles Tomblin is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CONLON, Joanne Mary has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


capital development Key Finiance

LIABILITIES £465.08k
-6%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HODGES, Tony
Appointed Date: 10 June 1999

Director
HODGES, Tony
Appointed Date: 10 June 1999
55 years old

Director
PUGH, Alan Charles Tomblin
Appointed Date: 10 June 1999
47 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 28 June 1999
Appointed Date: 10 June 1999

Director
CONLON, Joanne Mary
Resigned: 11 January 2012
Appointed Date: 06 April 2001
54 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 28 June 1999
Appointed Date: 10 June 1999

CAPITAL DEVELOPMENT LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Nov 2016
Director's details changed for Alan Charles Tomblin Pugh on 23 November 2016
24 Nov 2016
Director's details changed for Mr Tony Hodges on 23 November 2016
23 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-23
  • GBP 2

16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 49 more events
14 Jul 1999
New secretary appointed;new director appointed
14 Jul 1999
Registered office changed on 14/07/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
14 Jul 1999
Secretary resigned
14 Jul 1999
Director resigned
10 Jun 1999
Incorporation

CAPITAL DEVELOPMENT LIMITED Charges

29 May 2009
Legal mortgage
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/H land being 77 hornchurch road hornchurch romford essex…
23 May 2008
Legal mortgage
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/H 2 walden road hornchurch t/no EGL76602 rights title and…
26 October 2007
Legal charge
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 elm grove emerson park hornchurch essex t/n EGL311078,…
14 July 2006
Legal mortgage
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/H 13-15 ernest road emerson park hornchurch t/nos egl…
2 June 2005
Debenture
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: 16 elm grove, emerson park, hornchurch and all rights…
2 June 2005
Legal mortgage
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: The land being 16 elm grove emerson park hornchurch t/n…
4 November 2002
Legal charge
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Kerrs cottage ongar park north weald epping essex. By way…
18 April 2002
Legal charge
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 redden court harold wood romford essex. By way of fixed…