WEST COUNTRY DEVELOPMENTS LIMITED
FALMOUTH

Hellopages » Cornwall » Cornwall » TR11 5GH

Company number 05382634
Status Active
Incorporation Date 4 March 2005
Company Type Private Limited Company
Address 71 TRENOWETH ROAD, FALMOUTH, CORNWALL, ENGLAND, TR11 5GH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Registration of charge 053826340012, created on 14 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WEST COUNTRY DEVELOPMENTS LIMITED are www.westcountrydevelopments.co.uk, and www.west-country-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Falmouth Docks Rail Station is 1.3 miles; to Penryn Rail Station is 2.3 miles; to Truro Rail Station is 8.4 miles; to Redruth Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Country Developments Limited is a Private Limited Company. The company registration number is 05382634. West Country Developments Limited has been working since 04 March 2005. The present status of the company is Active. The registered address of West Country Developments Limited is 71 Trenoweth Road Falmouth Cornwall England Tr11 5gh. . JOHNSON, Debra Anita is a Secretary of the company. JOHNSON, Debra Anita is a Director of the company. JOHNSON, Ian Geoffrey is a Director of the company. Secretary MANTEL SECRETARIES LIMITED has been resigned. Director MANTEL NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
JOHNSON, Debra Anita
Appointed Date: 08 March 2005

Director
JOHNSON, Debra Anita
Appointed Date: 08 March 2005
58 years old

Director
JOHNSON, Ian Geoffrey
Appointed Date: 08 March 2005
58 years old

Resigned Directors

Secretary
MANTEL SECRETARIES LIMITED
Resigned: 08 March 2005
Appointed Date: 04 March 2005

Director
MANTEL NOMINEES LIMITED
Resigned: 08 March 2005
Appointed Date: 04 March 2005

Persons With Significant Control

Mr Ian Johnson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Debra Johnson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEST COUNTRY DEVELOPMENTS LIMITED Events

12 Mar 2017
Confirmation statement made on 4 March 2017 with updates
16 Feb 2017
Registration of charge 053826340012, created on 14 February 2017
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 53 more events
17 Mar 2005
Director resigned
17 Mar 2005
New secretary appointed;new director appointed
17 Mar 2005
New director appointed
17 Mar 2005
Registered office changed on 17/03/05 from: 16 winchester walk london SE1 9AQ
04 Mar 2005
Incorporation

WEST COUNTRY DEVELOPMENTS LIMITED Charges

14 February 2017
Charge code 0538 2634 0012
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Armour House Limited
Description: Land lying to the west of menhyr drive carbis bay st ives…
9 June 2008
Legal charge
Delivered: 25 June 2008
Status: Satisfied on 20 October 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a former brewery depot sea lane hayle…
20 August 2007
Legal charge
Delivered: 24 August 2007
Status: Satisfied on 20 October 2011
Persons entitled: Simon Van Der Plank and Dana G Van Der Plank
Description: The f/h land on the north side of carninney lane, carbis…
11 July 2007
Legal charge
Delivered: 18 July 2007
Status: Satisfied on 20 October 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 menhyr drive carbis bay st ives cornwall.
12 December 2006
Legal charge
Delivered: 16 December 2006
Status: Satisfied on 20 October 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 19 marsh lane industrial estate hayle…
26 May 2006
Legal charge
Delivered: 2 June 2006
Status: Satisfied on 20 October 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land adjoining menhyre drive carbis bay st…
19 May 2006
Legal charge
Delivered: 23 May 2006
Status: Satisfied on 20 October 2011
Persons entitled: Barclays Bank PLC
Description: The f/h property known as pengarth cottage count house lane…
30 March 2006
Debenture
Delivered: 7 April 2006
Status: Satisfied on 20 October 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 2005
Legal mortgage
Delivered: 22 October 2005
Status: Satisfied on 16 January 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a pengarth cottage, count house lane…
13 May 2005
Legal mortgage
Delivered: 20 May 2005
Status: Satisfied on 16 January 2007
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the west of pengarth count house lane…
13 May 2005
Legal mortgage
Delivered: 20 May 2005
Status: Satisfied on 16 January 2007
Persons entitled: Hsbc Bank PLC
Description: F/H land on the south side of lightwoods wheal venture road…
27 April 2005
Debenture
Delivered: 29 April 2005
Status: Satisfied on 16 January 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…