GOOD DEAL DEVELOPMENTS LIMITED
DEAL EASTON HOMES LIMITED

Hellopages » Kent » Dover » CT14 9QB

Company number 02221619
Status Active
Incorporation Date 16 February 1988
Company Type Private Limited Company
Address UNIT 1, SOUTHWALL INDUSTRIAL ESTATE, DEAL, KENT, CT14 9QB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Registration of charge 022216190012, created on 30 June 2016. The most likely internet sites of GOOD DEAL DEVELOPMENTS LIMITED are www.gooddealdevelopments.co.uk, and www.good-deal-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and eight months. The distance to to Sandwich Rail Station is 3.5 miles; to Ramsgate Rail Station is 7.8 miles; to Dumpton Park Rail Station is 8.2 miles; to Birchington-on-Sea Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Good Deal Developments Limited is a Private Limited Company. The company registration number is 02221619. Good Deal Developments Limited has been working since 16 February 1988. The present status of the company is Active. The registered address of Good Deal Developments Limited is Unit 1 Southwall Industrial Estate Deal Kent Ct14 9qb. The company`s financial liabilities are £69.66k. It is £-15.46k against last year. The cash in hand is £19.65k. It is £9.45k against last year. And the total assets are £310.76k, which is £262.74k against last year. BOTTEN, Dennis William is a Secretary of the company. FRANKS, Lesley Jane is a Director of the company. Secretary BAILES, Sharon has been resigned. Secretary BOTTEN, Dennis William has been resigned. Director BOTTEN, Dennis William has been resigned. Director EASTON, Anthony has been resigned. The company operates in "Development of building projects".


good deal developments Key Finiance

LIABILITIES £69.66k
-19%
CASH £19.65k
+92%
TOTAL ASSETS £310.76k
+547%
All Financial Figures

Current Directors

Secretary
BOTTEN, Dennis William
Appointed Date: 24 November 2000

Director
FRANKS, Lesley Jane
Appointed Date: 30 September 2000
60 years old

Resigned Directors

Secretary
BAILES, Sharon
Resigned: 24 November 2000
Appointed Date: 23 September 1999

Secretary
BOTTEN, Dennis William
Resigned: 23 September 1999

Director
BOTTEN, Dennis William
Resigned: 30 September 2000
81 years old

Director
EASTON, Anthony
Resigned: 23 September 1999
76 years old

Persons With Significant Control

Ms Lesley Jane Franks
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

GOOD DEAL DEVELOPMENTS LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 10 October 2016 with updates
02 Jul 2016
Registration of charge 022216190012, created on 30 June 2016
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1

...
... and 87 more events
17 Mar 1988
Company name changed\certificate issued on 17/03/88
16 Mar 1988
New director appointed

16 Mar 1988
Secretary resigned;new secretary appointed

16 Mar 1988
Registered office changed on 16/03/88 from: 25 streatham vale london sw 16

16 Feb 1988
Incorporation

GOOD DEAL DEVELOPMENTS LIMITED Charges

30 June 2016
Charge code 0222 1619 0012
Delivered: 2 July 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: Bayview 8A the droveway st margarets bay dover.
31 October 2003
Legal charge
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14-18 grove road folkestone kent t/nos K249945, K558659 and…
21 October 2003
Debenture
Delivered: 31 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 1997
Legal mortgage
Delivered: 6 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at land at beechwood nurseries beechwood road…
5 November 1996
Legal mortgage
Delivered: 6 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H k/a plots 10 & 11 faiffield sholden deal kent benefirt…
7 August 1995
Legal charge
Delivered: 12 August 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold property- land at beech court glack rd,deal; k…
28 March 1995
Fixed and floating charge
Delivered: 4 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1990
Mortgage
Delivered: 25 April 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on the south east side of sholden new road sholden…
20 April 1990
Mortgage
Delivered: 25 April 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land to the south of northwall road, deal title no's…
4 December 1989
Legal mortgage
Delivered: 12 December 1989
Status: Satisfied on 22 May 1990
Persons entitled: National Westminster Bank PLC
Description: F/H properties k/a land abutting sholden new road sholden…
4 December 1989
Legal charge
Delivered: 9 December 1989
Status: Outstanding
Persons entitled: Ian Geoffrey Steed Guy Pepper Steed
Description: A second charge over land adjoining sholden new road…
24 June 1988
Mortgage debenture
Delivered: 1 July 1988
Status: Satisfied on 22 May 1990
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage and or the proceeds of sale over wellington…