PYGHTLE DEVELOPMENTS LIMITED
N'THANTS

Hellopages » Northamptonshire » East Northamptonshire » NN10 6BF

Company number 03514212
Status Active
Incorporation Date 20 February 1998
Company Type Private Limited Company
Address 14 SAXONLEA CLOSE, RUSHDEN, N'THANTS, NN10 6BF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of PYGHTLE DEVELOPMENTS LIMITED are www.pyghtledevelopments.co.uk, and www.pyghtle-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Kettering Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pyghtle Developments Limited is a Private Limited Company. The company registration number is 03514212. Pyghtle Developments Limited has been working since 20 February 1998. The present status of the company is Active. The registered address of Pyghtle Developments Limited is 14 Saxonlea Close Rushden N Thants Nn10 6bf. . FERGUSON SMITH, Eileen Adele is a Secretary of the company. FERGUSON SMITH, Eileen Adele is a Director of the company. SMITH, Geoffrey Michael Patrick is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FERGUSON, Richard David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FERGUSON SMITH, Eileen Adele
Appointed Date: 20 February 1998

Director
FERGUSON SMITH, Eileen Adele
Appointed Date: 20 February 1998
78 years old

Director
SMITH, Geoffrey Michael Patrick
Appointed Date: 20 February 1998
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 February 1998
Appointed Date: 20 February 1998

Director
FERGUSON, Richard David
Resigned: 01 July 2002
Appointed Date: 17 January 1999
55 years old

PYGHTLE DEVELOPMENTS LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 29 February 2016
28 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

15 Nov 2015
Total exemption small company accounts made up to 28 February 2015
03 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

31 Dec 2014
Satisfaction of charge 8 in full
...
... and 52 more events
14 Jul 1999
Accounts for a small company made up to 28 February 1999
26 Feb 1999
Return made up to 20/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

25 Jan 1999
New director appointed
23 Feb 1998
Secretary resigned
20 Feb 1998
Incorporation

PYGHTLE DEVELOPMENTS LIMITED Charges

12 October 2007
Deed of charge
Delivered: 18 October 2007
Status: Satisfied on 31 December 2014
Persons entitled: Capital Home Loans Limited
Description: 8 high street south olney bucks. Fixed charge over all…
7 March 2007
Legal charge
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 27 oswalds street rushden northants. Fixed charge over all…
7 March 2007
Deed of charge
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 252 wellingborough road rushden northamptonshire. Fixed…
27 June 2006
Deed of charge
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 9 weston road olney buckinghamshire t/no's BM131777 and…
5 April 2004
Legal charge
Delivered: 6 April 2004
Status: Satisfied on 29 June 2006
Persons entitled: Mortgage Trust Limited
Description: 29 warwick terrace east street olney buckinghamshire.
27 October 2003
Legal charge
Delivered: 30 October 2003
Status: Satisfied on 26 October 2007
Persons entitled: Mortgage Trust Limited
Description: 252 wellingborough road rushden northants NN10 9XP.
14 February 2003
Legal charge
Delivered: 24 February 2003
Status: Satisfied on 12 September 2003
Persons entitled: National Westminster Bank PLC
Description: 47A bossiney place fishermead milton keynes MK6 2EQ.
26 June 2000
Legal mortgage
Delivered: 5 July 2000
Status: Satisfied on 29 June 2006
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 9 weston road olney buckinghamshire…