STATON YOUNG (RESIDENTIAL) LIMITED
DERBY MARC BROUGH PROPERTIES LIMITED

Hellopages » Derbyshire » Derby » DE1 2BU

Company number 07292288
Status Active
Incorporation Date 22 June 2010
Company Type Private Limited Company
Address DERWENT BUSINESS CENTRE, CLARKE STREET, DERBY, DE1 2BU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Termination of appointment of Heather Lousie Fleming as a director on 4 April 2017; Total exemption small company accounts made up to 31 May 2016; Previous accounting period extended from 30 December 2015 to 31 May 2016. The most likely internet sites of STATON YOUNG (RESIDENTIAL) LIMITED are www.statonyoungresidential.co.uk, and www.staton-young-residential.co.uk. The predicted number of employees is 80 to 90. The company’s age is fifteen years and four months. Staton Young Residential Limited is a Private Limited Company. The company registration number is 07292288. Staton Young Residential Limited has been working since 22 June 2010. The present status of the company is Active. The registered address of Staton Young Residential Limited is Derwent Business Centre Clarke Street Derby De1 2bu. The company`s financial liabilities are £1119.77k. It is £-74.03k against last year. The cash in hand is £3.02k. It is £-20.24k against last year. And the total assets are £2432.7k, which is £2380.96k against last year. BROUGH, Marc Lee is a Director of the company. BROUGH, Rebecca Louise is a Director of the company. Secretary BROUGH, Rebecca Louise has been resigned. Secretary FLEMING, Heather Louise has been resigned. Secretary AHBS LIMITED has been resigned. Director FLEMING, Heather Lousie has been resigned. The company operates in "Buying and selling of own real estate".


staton young (residential) Key Finiance

LIABILITIES £1119.77k
-7%
CASH £3.02k
-87%
TOTAL ASSETS £2432.7k
+4601%
All Financial Figures

Current Directors

Director
BROUGH, Marc Lee
Appointed Date: 22 June 2010
41 years old

Director
BROUGH, Rebecca Louise
Appointed Date: 16 November 2015
42 years old

Resigned Directors

Secretary
BROUGH, Rebecca Louise
Resigned: 12 December 2013
Appointed Date: 15 July 2011

Secretary
FLEMING, Heather Louise
Resigned: 03 August 2016
Appointed Date: 12 December 2013

Secretary
AHBS LIMITED
Resigned: 15 July 2011
Appointed Date: 22 June 2010

Director
FLEMING, Heather Lousie
Resigned: 04 April 2017
Appointed Date: 12 December 2013
38 years old

STATON YOUNG (RESIDENTIAL) LIMITED Events

07 Apr 2017
Termination of appointment of Heather Lousie Fleming as a director on 4 April 2017
06 Apr 2017
Total exemption small company accounts made up to 31 May 2016
26 Aug 2016
Previous accounting period extended from 30 December 2015 to 31 May 2016
26 Aug 2016
Termination of appointment of Heather Louise Fleming as a secretary on 3 August 2016
21 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100

...
... and 48 more events
02 Aug 2011
Registered office address changed from Naylor House Mundy Street Ilkeston Derbyshire DE7 8DH United Kingdom on 2 August 2011
01 Aug 2011
Appointment of Mrs Rebecca Louise Brough as a secretary
01 Aug 2011
Termination of appointment of Ahbs Limited as a secretary
01 Aug 2011
Annual return made up to 22 June 2011 with full list of shareholders
22 Jun 2010
Incorporation

STATON YOUNG (RESIDENTIAL) LIMITED Charges

24 November 2015
Charge code 0729 2288 0028
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 140 142 and 144 loscoe road heanor derbyshire DE75 7FG…
19 August 2015
Charge code 0729 2288 0027
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that freehold property known as 5 carlyle place…
19 December 2014
Charge code 0729 2288 0026
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 73 ebenezer street, langley mill, nottingham…
19 December 2014
Charge code 0729 2288 0025
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 71 ebenezer street, langley mill, nottingham…
19 December 2014
Charge code 0729 2288 0024
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 75 ebenezer street, langley mill, nottingham…
26 September 2014
Charge code 0729 2288 0023
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 43 john street heanor derbyshire…
7 February 2014
Charge code 0729 2288 0022
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a anglesey house, anglesey road, burton on trent…
30 December 2013
Charge code 0729 2288 0021
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
10 October 2013
Charge code 0729 2288 0020
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 32 sunningdale avenue heanor derbyshire t/no DY88207…
10 October 2013
Charge code 0729 2288 0019
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 31 howitt street heanor derbyshire t/no DY453732…
1 July 2013
Charge code 0729 2288 0018
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 174 station road langley mill nottingham…
1 July 2013
Charge code 0729 2288 0017
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 76 kingsway heanor derbyshire t/no…
1 July 2013
Charge code 0729 2288 0016
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 46 kedleston road derby t/no DY264007. Notification of…
1 February 2013
Deed of legal charge
Delivered: 2 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 133 ray street heanor derbyshire fixed charge all plant and…
21 December 2012
Deed of legal mortgage
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 18 victoria way, pride park, derby all plant and…
6 July 2012
Legal mortgage
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 61 & 63 fletcher street,ilkeston, derbyshire; all plant and…
15 June 2012
Legal mortgage
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 189 ray street heanor derbyshire all plant and machinery…
20 April 2012
Legal mortgage
Delivered: 25 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The former heanor day nursery wilmott street heanor…
29 February 2012
Deed of legal mortgage
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16 church street, heanor, derbyshire; all plant and…
29 February 2012
Legal mortgage
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 red lion square, heanor, derbyshire all plant and…
18 January 2012
Deed of legal mortgage
Delivered: 21 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 55 high street derbyshire all plant and machinery owned by…
18 January 2012
Deed of legal mortgage
Delivered: 21 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 20 newham close heanor derbyshire all plant and machinery…
18 January 2012
Deed of legal mortgage
Delivered: 21 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flats 1,2,3 & 4 2/4 wilmot street heanor derbyshire all…
18 January 2012
Deed of legal mortgage
Delivered: 21 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 36 & 38 ray street heanor derbyshire all plant and…
7 October 2011
Legal mortgage
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 42 wood street ilkeston denby by way of fixed charge all…
7 October 2011
Legal mortgage
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 103 ray street, heaner, derbyshire all plant and machinery…
18 August 2011
Legal mortgage
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 57 kedleston road derby all plant and machinery owned by…
18 August 2011
Mortgage debenture
Delivered: 20 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…