THEMEVALLEY DEVELOPMENTS LIMITED
EAST IN, CORBY

Hellopages » Northamptonshire » Corby » NN17 5XY

Company number 02402613
Status Active
Incorporation Date 10 July 1989
Company Type Private Limited Company
Address UNIT 3 DARWIN COURT, TREVITHICK ROAD, WILLOWBROOK, EAST IN, CORBY, NORTHAMPTONSHIRE, NN17 5XY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of THEMEVALLEY DEVELOPMENTS LIMITED are www.themevalleydevelopments.co.uk, and www.themevalley-developments.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-six years and three months. The distance to to Kettering Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Themevalley Developments Limited is a Private Limited Company. The company registration number is 02402613. Themevalley Developments Limited has been working since 10 July 1989. The present status of the company is Active. The registered address of Themevalley Developments Limited is Unit 3 Darwin Court Trevithick Road Willowbrook East in Corby Northamptonshire Nn17 5xy. The company`s financial liabilities are £1298.79k. It is £74.51k against last year. The cash in hand is £1298.34k. It is £-84.92k against last year. And the total assets are £1336.35k, which is £-272.11k against last year. RAFTERY, Brendan John is a Director of the company. Secretary RAFTERY, Michael Francis has been resigned. Director RAFTERY, John Francis has been resigned. Director RAFTERY, Michael Francis has been resigned. Director ROBINSON, Annette Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


themevalley developments Key Finiance

LIABILITIES £1298.79k
+6%
CASH £1298.34k
-7%
TOTAL ASSETS £1336.35k
-17%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
RAFTERY, Michael Francis
Resigned: 03 November 2011

Director
RAFTERY, John Francis
Resigned: 31 January 2000
92 years old

Director
RAFTERY, Michael Francis
Resigned: 03 November 2011
67 years old

Director
ROBINSON, Annette Mary
Resigned: 07 April 1998
63 years old

Persons With Significant Control

Mr Brendan John Raftery
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

THEMEVALLEY DEVELOPMENTS LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 May 2016
17 Aug 2016
Confirmation statement made on 10 July 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 May 2015
19 Aug 2015
Annual return made up to 10 July 2015
Statement of capital on 2015-08-19
  • GBP 500,000

22 Sep 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 93 more events
11 Aug 1989
New director appointed

11 Aug 1989
New director appointed

11 Aug 1989
Accounting reference date notified as 31/05

17 Jul 1989
Secretary resigned

10 Jul 1989
Incorporation

THEMEVALLEY DEVELOPMENTS LIMITED Charges

5 May 2006
Legal charge
Delivered: 16 May 2006
Status: Satisfied on 11 January 2012
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of great folds road oakley way corby…
18 January 2001
Legal mortgage
Delivered: 24 January 2001
Status: Satisfied on 7 January 2009
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land at henson way corby…
18 January 2001
Legal mortgage
Delivered: 24 January 2001
Status: Satisfied on 7 January 2009
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land at henson way corby…
28 September 1999
Legal mortgage
Delivered: 2 October 1999
Status: Satisfied on 11 January 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot 2 henson way telford way industrial…
8 September 1997
Legal charge
Delivered: 23 September 1997
Status: Satisfied on 7 January 2009
Persons entitled: Nationwide Building Society
Description: Land and buildings at darwin court t/no.NN139863. Land and…
8 September 1997
Debenture
Delivered: 23 September 1997
Status: Satisfied on 7 January 2009
Persons entitled: Nationwide Building Society
Description: Including land and buildings at darwin court t/no.NN139863…
20 September 1991
Legal mortgage
Delivered: 1 October 1991
Status: Satisfied on 27 September 1997
Persons entitled: National Westminster Bank PLC.
Description: F/H property k/a unit 7 darwin northants and/or the…
20 September 1991
Mortgage debenture
Delivered: 1 October 1991
Status: Satisfied on 11 January 2012
Persons entitled: National Westminster Bank PLC.
Description: A specific equitable charge over all freehold and leasehold…
19 September 1991
Legal charge
Delivered: 2 October 1991
Status: Satisfied on 27 September 1997
Persons entitled: Dunbar Bank PLC.
Description: F/H property k/a units 1-6, darwin court, trevithick road…
25 January 1991
Legal charge
Delivered: 31 January 1991
Status: Satisfied on 27 September 1997
Persons entitled: Dunbar Bank PLC.
Description: F/H k/a oakley hay business centre northfold road oakley…
25 January 1991
Debenture
Delivered: 31 January 1991
Status: Satisfied on 27 September 1997
Persons entitled: Dunbar Bank PLC.
Description: Floating charge over the undertaking and all property and…
12 November 1990
Legal mortgage
Delivered: 13 November 1990
Status: Satisfied on 6 December 1991
Persons entitled: National Westminster Bank PLC
Description: Unit wk 510 corby northants forming part of title no nn…
2 March 1990
Mortgage debenture
Delivered: 9 March 1990
Status: Satisfied on 27 February 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 January 1990
Legal mortgage
Delivered: 16 January 1990
Status: Satisfied on 27 February 1991
Persons entitled: National Westminster Bank PLC
Description: Corby, northants title no nn 128126. floating charge over…