SINTRA DEVELOPMENTS LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Doncaster » DN4 9JZ

Company number 05465116
Status Active
Incorporation Date 26 May 2005
Company Type Private Limited Company
Address 3 LOW ROAD WEST, WARMSWORTH, DONCASTER, SOUTH YORKSHIRE, DN4 9JZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 26 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 . The most likely internet sites of SINTRA DEVELOPMENTS LIMITED are www.sintradevelopments.co.uk, and www.sintra-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Sintra Developments Limited is a Private Limited Company. The company registration number is 05465116. Sintra Developments Limited has been working since 26 May 2005. The present status of the company is Active. The registered address of Sintra Developments Limited is 3 Low Road West Warmsworth Doncaster South Yorkshire Dn4 9jz. . BEARD, Helen Margaret is a Secretary of the company. BEARD, Helen Margaret is a Director of the company. BEARD, Neal is a Director of the company. Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BEARD, Helen Margaret
Appointed Date: 27 May 2005

Director
BEARD, Helen Margaret
Appointed Date: 27 May 2005
56 years old

Director
BEARD, Neal
Appointed Date: 27 May 2005
63 years old

Resigned Directors

Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 31 May 2005
Appointed Date: 26 May 2005

Director
ENERGIZE DIRECTOR LIMITED
Resigned: 31 May 2005
Appointed Date: 26 May 2005

Persons With Significant Control

Mr Neal Beard
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

SINTRA DEVELOPMENTS LIMITED Events

26 May 2017
Confirmation statement made on 26 May 2017 with updates
24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
09 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
01 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

...
... and 39 more events
08 Jun 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

08 Jun 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

31 May 2005
Secretary resigned
31 May 2005
Director resigned
26 May 2005
Incorporation

SINTRA DEVELOPMENTS LIMITED Charges

15 October 2007
Deed of charge
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 7 the old school house cooke street bentley doncaster…
15 October 2007
Deed of charge
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 8 the old school house cooke street bentley doncaster…
15 October 2007
Deed of charge
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 3 the old school house cooke street bentley doncaster…
15 October 2007
Deed of charge
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 1 the old school house cooke street bentley doncaster…
15 October 2007
Deed of charge
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 16 the old school house cooke street bentley…
15 October 2007
Deed of charge
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 9 the old school house cooke street bentley doncaster…
15 October 2007
Deed of charge
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 10 the old school house cooke street bentley…
15 October 2007
Deed of charge
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 12 the old school house cooke street bentley…
15 October 2007
Deed of charge
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 5 the old school house cooke street bentley doncaster…
29 September 2005
Legal charge
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The old school house cooke street bentley doncaster.
30 June 2005
Debenture
Delivered: 8 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…