EXEL PROPERTY DEVELOPMENTS LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH7 8XU

Company number 05027880
Status Active
Incorporation Date 28 January 2004
Company Type Private Limited Company
Address 41 RELLEY GARTH, LANGLEY MOOR, DURHAM, DH7 8XU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 2 . The most likely internet sites of EXEL PROPERTY DEVELOPMENTS LIMITED are www.exelpropertydevelopments.co.uk, and www.exel-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Exel Property Developments Limited is a Private Limited Company. The company registration number is 05027880. Exel Property Developments Limited has been working since 28 January 2004. The present status of the company is Active. The registered address of Exel Property Developments Limited is 41 Relley Garth Langley Moor Durham Dh7 8xu. . FORTH, John Anthony is a Secretary of the company. FORTH, John Anthony is a Director of the company. FOSTER, Paul Anthony is a Director of the company. Nominee Secretary EAC (SECRETARIES) LIMITED has been resigned. Nominee Director EAC (DIRECTORS) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FORTH, John Anthony
Appointed Date: 28 January 2004

Director
FORTH, John Anthony
Appointed Date: 28 January 2004
53 years old

Director
FOSTER, Paul Anthony
Appointed Date: 28 January 2004
51 years old

Resigned Directors

Nominee Secretary
EAC (SECRETARIES) LIMITED
Resigned: 28 January 2004
Appointed Date: 28 January 2004

Nominee Director
EAC (DIRECTORS) LIMITED
Resigned: 28 January 2004
Appointed Date: 28 January 2004

Persons With Significant Control

Mr John Forth
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Foster
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXEL PROPERTY DEVELOPMENTS LIMITED Events

01 Feb 2017
Confirmation statement made on 28 January 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2

...
... and 39 more events
11 Feb 2004
Secretary resigned
10 Feb 2004
New secretary appointed;new director appointed
10 Feb 2004
New director appointed
10 Feb 2004
Registered office changed on 10/02/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB
28 Jan 2004
Incorporation

EXEL PROPERTY DEVELOPMENTS LIMITED Charges

21 July 2006
Deed of charge
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 ashwell road sunderland tyne and wear fixed charge over…
28 June 2006
Deed of charge
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 19 foyle street sunderland fixed charge over all rental…
4 February 2005
Legal mortgage
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 9 norfolk street sunderland. Assigns the goodwill of all…
4 June 2004
Legal mortgage (own account)
Delivered: 11 June 2004
Status: Satisfied on 4 November 2008
Persons entitled: Yorkshire Bank
Description: 1 ashwell road farringdon sunderland,. Assigns the goodwill…
4 June 2004
Legal mortgage (own account)
Delivered: 11 June 2004
Status: Satisfied on 4 November 2008
Persons entitled: Yorkshire Bank
Description: 19 foyle street sunderland,. Assigns the goodwill of all…
2 June 2004
Debenture
Delivered: 11 June 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…