Company number 05809898
Status Active
Incorporation Date 9 May 2006
Company Type Private Limited Company
Address 3 CHARNWOOD STREET, DERBY, DE1 2GY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
GBP 100
; Satisfaction of charge 5 in full. The most likely internet sites of REPTON DEVELOPMENT COMPANY LIMITED are www.reptondevelopmentcompany.co.uk, and www.repton-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Repton Development Company Limited is a Private Limited Company.
The company registration number is 05809898. Repton Development Company Limited has been working since 09 May 2006.
The present status of the company is Active. The registered address of Repton Development Company Limited is 3 Charnwood Street Derby De1 2gy. . SOHAL, Rajwant is a Secretary of the company. SANDHU, Dilraj Singh is a Director of the company. SANDHU, Ranjit Singh is a Director of the company. Secretary TAKHAR, Satjinder Kaur has been resigned. Director TAKHAR, Satjinder Kaur has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
REPTON DEVELOPMENT COMPANY LIMITED Events
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
07 May 2016
Satisfaction of charge 5 in full
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
02 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
...
... and 27 more events
19 Jun 2006
New director appointed
09 Jun 2006
Ad 09/05/06--------- £ si 60@1=60 £ ic 40/100
30 May 2006
Particulars of mortgage/charge
27 May 2006
Particulars of mortgage/charge
09 May 2006
Incorporation
30 April 2012
Mortgage debenture
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
30 April 2012
Deed of legal mortgage
Delivered: 4 May 2012
Status: Satisfied
on 7 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 27 & 27B main street horsley woodhouse ilkeston derbyshire…
23 December 2011
Legal mortgage
Delivered: 12 January 2012
Status: Satisfied
on 3 October 2012
Persons entitled: Clydesdale Bank PLC
Description: "The jolly colliers", 27 main street, horsley woodhouse…
27 July 2011
Debenture
Delivered: 2 August 2011
Status: Satisfied
on 3 October 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 May 2006
Legal mortgage
Delivered: 30 May 2006
Status: Satisfied
on 3 October 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 7A pinfold lane repton derbyshire. Assigns the goodwill of…
25 May 2006
Debenture
Delivered: 27 May 2006
Status: Satisfied
on 3 October 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…