EAST YORKSHIRE DEVELOPMENTS LIMITED
BEVERLEY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 7RF
Company number 04827548
Status Active
Incorporation Date 9 July 2003
Company Type Private Limited Company
Address HOME FARM, MAIN STREET, CHERRY BURTON, BEVERLEY, NORTH HUMBERSIDE, HU17 7RF
Home Country United Kingdom
Nature of Business 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 Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 100 . The most likely internet sites of EAST YORKSHIRE DEVELOPMENTS LIMITED are www.eastyorkshiredevelopments.co.uk, and www.east-yorkshire-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Driffield Rail Station is 9.7 miles; to Brough Rail Station is 10.2 miles; to Ferriby Rail Station is 10.3 miles; to Hessle Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Yorkshire Developments Limited is a Private Limited Company. The company registration number is 04827548. East Yorkshire Developments Limited has been working since 09 July 2003. The present status of the company is Active. The registered address of East Yorkshire Developments Limited is Home Farm Main Street Cherry Burton Beverley North Humberside Hu17 7rf. The company`s financial liabilities are £7.82k. It is £-3.26k against last year. . STONEY, John Christopher is a Secretary of the company. GILES, Stephen Nicholas is a Director of the company. STANIFORD, Paul Nigel is a Director of the company. Secretary ADAMS, Michael Stephenson has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


east yorkshire developments Key Finiance

LIABILITIES £7.82k
-30%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STONEY, John Christopher
Appointed Date: 12 October 2004

Director
GILES, Stephen Nicholas
Appointed Date: 09 July 2003
66 years old

Director
STANIFORD, Paul Nigel
Appointed Date: 09 July 2003
70 years old

Resigned Directors

Secretary
ADAMS, Michael Stephenson
Resigned: 12 October 2004
Appointed Date: 09 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 July 2003
Appointed Date: 09 July 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 July 2003
Appointed Date: 09 July 2003

Persons With Significant Control

Mr Stephen Nicholas Giles
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EAST YORKSHIRE DEVELOPMENTS LIMITED Events

13 Jul 2016
Confirmation statement made on 9 July 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

27 Feb 2015
Total exemption small company accounts made up to 30 June 2014
09 Jul 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100

...
... and 52 more events
17 Jul 2003
New director appointed
17 Jul 2003
New secretary appointed
10 Jul 2003
Director resigned
10 Jul 2003
Secretary resigned
09 Jul 2003
Incorporation

EAST YORKSHIRE DEVELOPMENTS LIMITED Charges

25 January 2008
Charge
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 telegraph house, trinity lane, beverley. Fixed charge…
21 January 2008
Deed of charge
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 43 flanders red kingston upon hull. Fixed charge over all…
3 December 2007
Deed of charge
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 41 flanders red kingston upon hull. Fixed charge over all…
30 November 2007
Deed of charge
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: See the mortgage charge document for full details. Fixed…
9 November 2007
Deed of charge
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 8 trinity wharf high street hull. Fixed charge over…
9 November 2007
Deed of charge
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 9 wilbert grove beverley e yorkshire. Fixed charge over all…
28 July 2006
Legal charge
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Furness Building Society
Description: Apt 12 97 huddersfield road mirfield west yorkshire.
25 July 2006
Legal charge
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Furness Building Society
Description: Apt 6 95 huddersfield road mirfield west yorkshire t/no…
28 November 2005
Legal charge
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Furness Building Society
Description: Apartment 4 99 huddersfield road, mirfield, west yorkshire.
28 November 2005
Legal charge
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Furness Building Society
Description: Apartment 6, 99 huddersfield road, mirfield, west yorkshire.
28 November 2005
Legal charge
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: Furness Building Society
Description: Apartment 10 99 huddersfield road mirfield west yorkshire.
29 September 2005
Mortgage deed
Delivered: 7 October 2005
Status: Satisfied on 5 December 2007
Persons entitled: Beverley Building Society
Description: Apartment 9 wilbert court wilbert grove beverley east…
28 September 2005
Legal charge
Delivered: 30 September 2005
Status: Satisfied on 1 March 2008
Persons entitled: Furness Building Society
Description: Plot 23 the willows ennerdale kingston upon hull.
28 September 2005
Legal charge
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: Furness Building Society
Description: Plot 25 the willows ennerdale hull.
28 April 2005
Mortgage
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: Beverley Building Society
Description: Apartment 59 stonegate house stone street bradford.
14 March 2005
Mortgage
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: Beverley Building Society
Description: 8 sheldrake way beverley east yorkshire.
15 February 2005
Mortgage
Delivered: 16 February 2005
Status: Satisfied on 7 February 2008
Persons entitled: Beverley Building Society
Description: 2 wilbert place wilbert grove beverley east yorkshire.
10 March 2004
Mortgage deed
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Beverley Building Soiety
Description: 55 main street cherry burton beverley east yorkshire.
10 March 2004
Mortgage deed
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Beverley Building Society
Description: 57 main street cherry burton beverley east yorkshire.
7 November 2003
Legal charge
Delivered: 27 November 2003
Status: Satisfied on 13 February 2008
Persons entitled: Paragon Mortgages Limited
Description: 1 telegraph house beverley east yorkshire HU17 8DZ.