SHIRECREST DEVELOPMENTS LIMITED
KENT

Hellopages » Kent » Dover » CT14 9PL

Company number 06207207
Status Active
Incorporation Date 10 April 2007
Company Type Private Limited Company
Address 118 LONDON ROAD, DEAL, KENT, CT14 9PL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 20 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 5 . The most likely internet sites of SHIRECREST DEVELOPMENTS LIMITED are www.shirecrestdevelopments.co.uk, and www.shirecrest-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Walmer Rail Station is 1.1 miles; to Sandwich Rail Station is 4.1 miles; to Ramsgate Rail Station is 8.5 miles; to Dumpton Park Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shirecrest Developments Limited is a Private Limited Company. The company registration number is 06207207. Shirecrest Developments Limited has been working since 10 April 2007. The present status of the company is Active. The registered address of Shirecrest Developments Limited is 118 London Road Deal Kent Ct14 9pl. The company`s financial liabilities are £59.32k. It is £20.69k against last year. And the total assets are £73.55k, which is £-120.44k against last year. KELLY, Aidan is a Secretary of the company. HARRIS, Ian John is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HARRIS, Graham Patrick has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


shirecrest developments Key Finiance

LIABILITIES £59.32k
+53%
CASH n/a
TOTAL ASSETS £73.55k
-63%
All Financial Figures

Current Directors

Secretary
KELLY, Aidan
Appointed Date: 06 May 2007

Director
HARRIS, Ian John
Appointed Date: 06 May 2007
60 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 30 April 2007
Appointed Date: 10 April 2007

Director
HARRIS, Graham Patrick
Resigned: 30 April 2013
Appointed Date: 06 May 2007
58 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 30 April 2007
Appointed Date: 10 April 2007

Persons With Significant Control

Mr Aidan Kelly
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Patrick Harris
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control as a member of a firm

SHIRECREST DEVELOPMENTS LIMITED Events

07 Sep 2016
Confirmation statement made on 20 August 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 5

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
24 Sep 2014
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 5

...
... and 21 more events
25 May 2007
New director appointed
15 May 2007
Secretary resigned
15 May 2007
Director resigned
30 Apr 2007
Registered office changed on 30/04/07 from: 44 upper belgrave road clifton bristol BS8 2XN
10 Apr 2007
Incorporation

SHIRECREST DEVELOPMENTS LIMITED Charges

14 August 2007
Mortgage
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 33 middle deal road deal kent.
3 July 2007
Debenture
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…