SOUTH WEST PROPERTY DEVELOPMENTS LTD
LISKEARD

Hellopages » Cornwall » Cornwall » PL14 6AF

Company number 06318702
Status Active
Incorporation Date 20 July 2007
Company Type Private Limited Company
Address PRYDIS ACCOUNTS LIMITED, THE PARADE, LISKEARD, CORNWALL, PL14 6AF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
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 October 2015; Confirmation statement made on 20 July 2016 with updates; Director's details changed for Aidan Murphy on 2 August 2015. The most likely internet sites of SOUTH WEST PROPERTY DEVELOPMENTS LTD are www.southwestpropertydevelopments.co.uk, and www.south-west-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to St Keyne Wishing Well Halt (Rail Station) is 2.2 miles; to Menheniot Rail Station is 3.2 miles; to Causeland Rail Station is 3.4 miles; to Sandplace Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South West Property Developments Ltd is a Private Limited Company. The company registration number is 06318702. South West Property Developments Ltd has been working since 20 July 2007. The present status of the company is Active. The registered address of South West Property Developments Ltd is Prydis Accounts Limited The Parade Liskeard Cornwall Pl14 6af. . MURPHY, Aidan is a Director of the company. OLIVER, Andrew is a Director of the company. Secretary OLIVER, Kevin Lewis has been resigned. Secretary RANDALL, Gary Robert has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director OLIVER, Kevin Lewis has been resigned. Director PRINCE, Andrew John has been resigned. Director RANDALL, Gary Robert has been resigned. Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MURPHY, Aidan
Appointed Date: 20 July 2007
67 years old

Director
OLIVER, Andrew
Appointed Date: 20 July 2007
65 years old

Resigned Directors

Secretary
OLIVER, Kevin Lewis
Resigned: 10 May 2012
Appointed Date: 20 February 2008

Secretary
RANDALL, Gary Robert
Resigned: 20 February 2008
Appointed Date: 20 July 2007

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 20 July 2007
Appointed Date: 20 July 2007

Director
OLIVER, Kevin Lewis
Resigned: 10 May 2012
Appointed Date: 20 July 2007
64 years old

Director
PRINCE, Andrew John
Resigned: 20 February 2008
Appointed Date: 20 July 2007
59 years old

Director
RANDALL, Gary Robert
Resigned: 20 February 2008
Appointed Date: 20 July 2007
59 years old

Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 20 July 2007
Appointed Date: 20 July 2007

Persons With Significant Control

Mr Aidan Murphy
Notified on: 20 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Oliver
Notified on: 20 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTH WEST PROPERTY DEVELOPMENTS LTD Events

28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 Jul 2016
Confirmation statement made on 20 July 2016 with updates
05 Aug 2015
Director's details changed for Aidan Murphy on 2 August 2015
20 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 6

20 Jul 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 35 more events
23 Jul 2007
New director appointed
23 Jul 2007
New director appointed
20 Jul 2007
Director resigned
20 Jul 2007
Secretary resigned
20 Jul 2007
Incorporation

SOUTH WEST PROPERTY DEVELOPMENTS LTD Charges

11 April 2008
Deed
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Ruth Sutton
Description: The property k/a 11 underwood road, plympton, plymouth.
11 April 2008
Legal mortgage
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 11 underwood road plympton plymouth; any proceeds of sale…
11 April 2008
Legal mortgage
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: DN57104, DN245880 and DN489070; any proceeds of sale of the…