PAISLEY GROVE DEVELOPMENTS LIMITED
ASHBOURNE

Hellopages » Derbyshire » Derbyshire Dales » DE6 2AW

Company number 02402117
Status Active
Incorporation Date 7 July 1989
Company Type Private Limited Company
Address THE OLD RECTORY, CHURCH LANE THORPE, ASHBOURNE, DERBYSHIRE, DE6 2AW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Registration of charge 024021170011, created on 12 February 2016. The most likely internet sites of PAISLEY GROVE DEVELOPMENTS LIMITED are www.paisleygrovedevelopments.co.uk, and www.paisley-grove-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Paisley Grove Developments Limited is a Private Limited Company. The company registration number is 02402117. Paisley Grove Developments Limited has been working since 07 July 1989. The present status of the company is Active. The registered address of Paisley Grove Developments Limited is The Old Rectory Church Lane Thorpe Ashbourne Derbyshire De6 2aw. . BOCK, Beverley is a Secretary of the company. BOCK, Andrew Michael is a Director of the company. Secretary BOCK, Hubert Jerzey has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BOCK, Beverley
Appointed Date: 01 July 1997

Director
BOCK, Andrew Michael

61 years old

Resigned Directors

Secretary
BOCK, Hubert Jerzey
Resigned: 30 June 1997

Persons With Significant Control

Mr Andrew Michael Bock
Notified on: 11 July 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Beverly Bock
Notified on: 11 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAISLEY GROVE DEVELOPMENTS LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 7 July 2016 with updates
16 Feb 2016
Registration of charge 024021170011, created on 12 February 2016
26 Nov 2015
Registration of charge 024021170010, created on 25 November 2015
20 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

...
... and 66 more events
10 Jul 1990
Accounting reference date shortened from 31/03 to 31/12

04 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jul 1989
Company name changed irongate developments LIMITED\certificate issued on 25/07/89

24 Jul 1989
Company name changed\certificate issued on 24/07/89
07 Jul 1989
Incorporation

PAISLEY GROVE DEVELOPMENTS LIMITED Charges

12 February 2016
Charge code 0240 2117 0011
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 strand arcade derby…
25 November 2015
Charge code 0240 2117 0010
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
27 August 2014
Charge code 0240 2117 0009
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Willow house willow row derby t/no DY247603…
10 February 2014
Charge code 0240 2117 0008
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property at 32-34 cornmarket, derby t/no:DY18730…
9 July 2009
Legal charge
Delivered: 11 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the east side of ascot drive derby…
2 May 2008
Legal charge
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H property 48-50 queen street, derby by way of fixed…
29 September 2006
Legal charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the north west of goods road, belper…
27 June 2003
Legal charge
Delivered: 8 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 849 osmaston road allenton derby DE24 9BR t/n DY59705. By…
13 May 2003
Legal charge
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17/19 the morledge derby t/no: DY142883. By way of fixed…
31 July 2002
Legal charge
Delivered: 2 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold property known as 22 king st,belper,derbyshire. By…
30 April 1997
Legal charge
Delivered: 1 May 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings situate on the south west side of…