BATH ROW DEVELOPMENTS (PENRYN) LIMITED
SALTASH

Hellopages » Cornwall » Cornwall » PL12 6SQ

Company number 07435002
Status Active
Incorporation Date 10 November 2010
Company Type Private Limited Company
Address KELLY PARK, ST. DOMINICK, SALTASH, CORNWALL, PL12 6SQ
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 forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BATH ROW DEVELOPMENTS (PENRYN) LIMITED are www.bathrowdevelopmentspenryn.co.uk, and www.bath-row-developments-penryn.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. The distance to to Saltash Rail Station is 5.9 miles; to St Budeaux Victoria Road Rail Station is 6.6 miles; to Keyham Rail Station is 7.6 miles; to Plymouth Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bath Row Developments Penryn Limited is a Private Limited Company. The company registration number is 07435002. Bath Row Developments Penryn Limited has been working since 10 November 2010. The present status of the company is Active. The registered address of Bath Row Developments Penryn Limited is Kelly Park St Dominick Saltash Cornwall Pl12 6sq. . WILKINS, Graham David is a Secretary of the company. FALL, Alan James is a Director of the company. Secretary LONG, David Alan has been resigned. Director LONG, David Alan has been resigned. Director PEPPER, Robert David has been resigned. Director STEPHENS, Graham Robertson has been resigned. Director WALKER, Alistair Ian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILKINS, Graham David
Appointed Date: 20 June 2014

Director
FALL, Alan James
Appointed Date: 13 September 2011
60 years old

Resigned Directors

Secretary
LONG, David Alan
Resigned: 20 June 2014
Appointed Date: 10 November 2010

Director
LONG, David Alan
Resigned: 02 October 2015
Appointed Date: 10 November 2010
78 years old

Director
PEPPER, Robert David
Resigned: 02 October 2015
Appointed Date: 10 November 2010
80 years old

Director
STEPHENS, Graham Robertson
Resigned: 10 November 2010
Appointed Date: 10 November 2010
75 years old

Director
WALKER, Alistair Ian
Resigned: 13 September 2011
Appointed Date: 04 August 2011
59 years old

Persons With Significant Control

Bath Row Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BATH ROW DEVELOPMENTS (PENRYN) LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 31 August 2016
10 Nov 2016
Confirmation statement made on 10 November 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 31 August 2015
07 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

29 Oct 2015
Termination of appointment of Robert David Pepper as a director on 2 October 2015
...
... and 35 more events
25 Nov 2010
Appointment of David Alan Long as a secretary
24 Nov 2010
Appointment of Robert David Pepper as a director
24 Nov 2010
Appointment of Mr David Alan Long as a director
17 Nov 2010
Termination of appointment of Graham Stephens as a director
10 Nov 2010
Incorporation

BATH ROW DEVELOPMENTS (PENRYN) LIMITED Charges

15 October 2012
Assignment of a nominations agreement in respect of student residences by way of security
Delivered: 5 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All rights, titles, benefits and interests of the company…
29 August 2012
Legal charge
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a the former cornwall motor auctions site…
21 August 2012
Deed of charge over credit balance
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits business premium account…
16 November 2011
Assignment of conditional contract relating to a proposed nominations agreement in respect of student residences by way of security
Delivered: 26 November 2011
Status: Satisfied on 29 July 2014
Persons entitled: Barclays Bank PLC
Description: All rights, titles, benefits and interests of the company…
4 August 2011
Guarantee & debenture
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…