A C ENGLISH DEVELOPMENTS LIMITED
CHANDLERS FORD

Hellopages » Hampshire » Eastleigh » SO53 2QD

Company number 01579320
Status Active
Incorporation Date 11 August 1981
Company Type Private Limited Company
Address THE MALL, WINCHESTER ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 2QD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Director's details changed for Mrs Linda Christine English on 1 December 2016; Secretary's details changed for Mrs Linda Christine English on 1 December 2016. The most likely internet sites of A C ENGLISH DEVELOPMENTS LIMITED are www.acenglishdevelopments.co.uk, and www.a-c-english-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. The distance to to St Denys Rail Station is 4.6 miles; to Romsey Rail Station is 5.2 miles; to Redbridge Rail Station is 6.3 miles; to Swanwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A C English Developments Limited is a Private Limited Company. The company registration number is 01579320. A C English Developments Limited has been working since 11 August 1981. The present status of the company is Active. The registered address of A C English Developments Limited is The Mall Winchester Road Chandlers Ford Hampshire So53 2qd. . ENGLISH, Linda Christine is a Secretary of the company. ENGLISH, Adrian Christopher is a Director of the company. ENGLISH, Linda Christine is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director

Persons With Significant Control

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

Mrs Linda Christine English
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A C ENGLISH DEVELOPMENTS LIMITED Events

22 Dec 2016
Confirmation statement made on 5 December 2016 with updates
08 Dec 2016
Director's details changed for Mrs Linda Christine English on 1 December 2016
08 Dec 2016
Secretary's details changed for Mrs Linda Christine English on 1 December 2016
14 Sep 2016
Total exemption small company accounts made up to 30 November 2015
27 Apr 2016
Registration of charge 015793200022, created on 21 April 2016
...
... and 83 more events
12 Mar 1987
Return made up to 30/11/86; full list of members

03 Dec 1986
Particulars of mortgage/charge

02 Oct 1986
Particulars of mortgage/charge

03 Jul 1986
Accounts for a small company made up to 30 November 1984

19 May 1986
Annual return made up to 31/12/85

A C ENGLISH DEVELOPMENTS LIMITED Charges

21 April 2016
Charge code 0157 9320 0022
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land known as the mall 120 winchester road…
31 October 1990
Legal charge
Delivered: 8 November 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land & buildings k/a 13 the crescent eastleigh…
30 March 1990
Legal charge
Delivered: 6 April 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land having a frontage to latimus street romsey test…
30 March 1990
Legal charge
Delivered: 6 April 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land haulage frontage to portersbridge street romsey…
27 April 1989
Legal charge
Delivered: 13 May 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H plot of land forming part of inchabar botley road…
19 July 1988
Legal charge
Delivered: 21 July 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land situate at winchester rd, chandler's ford…
27 November 1987
Legal charge
Delivered: 9 December 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land buildings k/a 85 bournemouth road chandlers ford…
13 October 1987
Legal charge
Delivered: 26 October 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- f/hold land situate at the rear…
13 October 1987
Legal charge
Delivered: 26 October 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- f/h land on south east side of…
21 August 1987
Legal charge
Delivered: 27 August 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & building k/a 53 adelaide rd, st denys…
22 June 1987
Legal charge
Delivered: 1 July 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land situate in cambridge drive, chandlers ford…
22 May 1987
Legal charge
Delivered: 5 June 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land situate between stanton road & claremont crescent…
13 May 1987
Legal charge
Delivered: 25 May 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land situate at sandown road lake sandown south wight…
26 March 1987
Legal charge
Delivered: 3 April 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that plot of land (freehold)…
26 November 1986
Legal charge
Delivered: 3 December 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/hold land & premises k/a 91…
18 September 1986
Legal charge
Delivered: 2 October 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that f/h property situate at…
10 February 1986
Legal charge
Delivered: 20 February 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 148 ringwood road, totton, hampshire fixed charge over all…
21 September 1984
Legal charge
Delivered: 28 September 1984
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: All that piece or parcel of land in the parish of north…
21 September 1984
Legal charge
Delivered: 28 September 1984
Status: Satisfied on 12 May 1987
Persons entitled: M. J. Verdon M. E. Verdonvelmore Estates Limited
Description: All that piece or parcel of land in the parish of north…
6 August 1984
Legal charge
Delivered: 13 August 1984
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: Freehold land and property situate and having a frontage to…
12 November 1982
Legal charge
Delivered: 23 November 1982
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land & buildings at woolston road, ingleside, netley…
9 November 1981
Debenture
Delivered: 13 November 1981
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: Fixed & floating charge over undertaking and all property…