ZAMMITT DEVELOPMENTS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 5JH

Company number 03432241
Status Active
Incorporation Date 10 September 1997
Company Type Private Limited Company
Address RICHMOND HOUSE, WHITE ROSE WAY, DONCASTER, SOUTH YORKSHIRE, DN4 5JH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Registration of charge 034322410023, created on 21 April 2016; Registration of charge 034322410022, created on 21 April 2016. The most likely internet sites of ZAMMITT DEVELOPMENTS LIMITED are www.zammittdevelopments.co.uk, and www.zammitt-developments.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-eight years and one months. Zammitt Developments Limited is a Private Limited Company. The company registration number is 03432241. Zammitt Developments Limited has been working since 10 September 1997. The present status of the company is Active. The registered address of Zammitt Developments Limited is Richmond House White Rose Way Doncaster South Yorkshire Dn4 5jh. The company`s financial liabilities are £334.08k. It is £-87.5k against last year. The cash in hand is £35.01k. It is £32.98k against last year. And the total assets are £1532.7k, which is £495.86k against last year. ZAMMITT, Peter James is a Secretary of the company. ZAMMITT, Peter is a Director of the company. Secretary ZAMMITT, Maryam has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ZAMMITT, Michael Alexander has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


zammitt developments Key Finiance

LIABILITIES £334.08k
-21%
CASH £35.01k
+1629%
TOTAL ASSETS £1532.7k
+47%
All Financial Figures

Current Directors

Secretary
ZAMMITT, Peter James
Appointed Date: 21 February 2014

Director
ZAMMITT, Peter
Appointed Date: 14 September 1997
57 years old

Resigned Directors

Secretary
ZAMMITT, Maryam
Resigned: 21 February 2014
Appointed Date: 14 September 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 September 1997
Appointed Date: 10 September 1997

Director
ZAMMITT, Michael Alexander
Resigned: 22 October 1998
Appointed Date: 14 September 1997
84 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 September 1997
Appointed Date: 10 September 1997

Persons With Significant Control

Mr Peter James Zammitt
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ZAMMITT DEVELOPMENTS LIMITED Events

14 Sep 2016
Confirmation statement made on 10 September 2016 with updates
25 Apr 2016
Registration of charge 034322410023, created on 21 April 2016
21 Apr 2016
Registration of charge 034322410022, created on 21 April 2016
18 Apr 2016
Total exemption small company accounts made up to 30 September 2015
01 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2

...
... and 110 more events
25 Sep 1997
New secretary appointed
25 Sep 1997
Director resigned
25 Sep 1997
Secretary resigned
25 Sep 1997
Registered office changed on 25/09/97 from: 12 york place leeds LS1 2DS
10 Sep 1997
Incorporation

ZAMMITT DEVELOPMENTS LIMITED Charges

21 April 2016
Charge code 0343 2241 0023
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Land lying to the south of fulwith mill lane, harrogate…
21 April 2016
Charge code 0343 2241 0022
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Land lying to the south of fulwith mill lane, harrogate…
28 May 2014
Charge code 0343 2241 0021
Delivered: 28 May 2014
Status: Satisfied on 8 August 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: Land at fulwith mill lane harrogate title number NYK399221…
20 December 2013
Charge code 0343 2241 0020
Delivered: 23 December 2013
Status: Satisfied on 8 August 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: 1 woodlands green, harrogate title number NYK222597…
30 April 2012
Legal charge
Delivered: 9 May 2012
Status: Satisfied on 8 August 2014
Persons entitled: The Co-Operative Bank PLC
Description: Land at fulwith mill lane harrogate part of the land in t/n…
7 May 2010
Debenture
Delivered: 8 May 2010
Status: Satisfied on 8 August 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2009
Legal charge
Delivered: 23 December 2009
Status: Satisfied on 8 August 2014
Persons entitled: The Co-Operative Bank PLC
Description: F/H 102 pannal ash road harrogate t/no NYK107497 a floating…
29 May 2009
Legal charge
Delivered: 1 June 2009
Status: Satisfied on 8 August 2014
Persons entitled: Peter James Zammitt and Maryam Zammitt as Trustees of Zdepp
Description: 29B henshaw lane yeadon leeds t/n WYK687976.
29 June 2004
A charge over building contract
Delivered: 3 July 2004
Status: Satisfied on 29 March 2010
Persons entitled: The Co-Operative Bank PLC
Description: All the benefit of the interest in the building contract…
29 June 2004
Charge over building contract
Delivered: 3 July 2004
Status: Satisfied on 29 March 2010
Persons entitled: The Co-Operative Bank PLC
Description: All that the benefit of the borrower's interest in the…
17 June 2004
Charge over building contract
Delivered: 3 July 2004
Status: Satisfied on 29 March 2010
Persons entitled: The Co-Operative Bank PLC
Description: Borrower's interest in the building contract relating to…
17 June 2004
A charge over building contract
Delivered: 3 July 2004
Status: Satisfied on 29 March 2010
Persons entitled: The Co-Operative Bank PLC
Description: All that the benefit of the borrower interest in the…
20 April 2004
Legal charge
Delivered: 7 May 2004
Status: Satisfied on 29 March 2010
Persons entitled: The Co-Operative Bank PLC
Description: The property known as land and buildings at vicarage…
5 April 2004
Debenture
Delivered: 10 April 2004
Status: Satisfied on 29 March 2010
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 2004
Legal charge
Delivered: 10 April 2004
Status: Satisfied on 29 March 2010
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a land at henshaw lane, yeadon. Floating charge…
9 March 2004
Deed of legal charge
Delivered: 17 March 2004
Status: Satisfied on 29 March 2010
Persons entitled: The Co-Operative Bank PLC
Description: L/H property k/a 105 king lane leeds,. All fixtures and…
16 October 2002
Charge and assignment of agreements by way of security
Delivered: 19 October 2002
Status: Satisfied on 29 March 2010
Persons entitled: The Co-Operative Bank PLC
Description: All rights title and interest to in and arising out of or…
10 May 2002
Legal charge
Delivered: 15 May 2002
Status: Satisfied on 29 March 2010
Persons entitled: The Co-Operative Bank PLC
Description: 62 woodhall road calverley leeds t/n's WYK155808 and…
22 August 2001
Legal charge
Delivered: 24 August 2001
Status: Satisfied on 29 March 2010
Persons entitled: The Co-Operative Bank PLC
Description: By way of legal mortgage 29 alwoodley lane leeds LS17 7PU…
23 December 1999
Deed of legal charge
Delivered: 24 December 1999
Status: Satisfied on 18 July 2001
Persons entitled: The Co-Operative Bank PLC
Description: Hawksworth garage 133 hawksworth road horsforth leeds t/n…
20 January 1999
Charge
Delivered: 4 February 1999
Status: Satisfied on 18 July 2001
Persons entitled: The Co-Operative Bank P.L.C.
Description: A building contract relating to the construction of blocks…
5 November 1998
Debenture
Delivered: 18 November 1998
Status: Satisfied on 29 March 2010
Persons entitled: The Co-Operative Bank PLC
Description: Land adjoining 433 meanwood road leeds t/n's WYK477266 and…
5 November 1998
Legal charge
Delivered: 18 November 1998
Status: Satisfied on 18 July 2001
Persons entitled: The Co-Operative Bank PLC
Description: Land adjoining 433 meanwood road leeds t/n's WYK477266 and…