K.B.A. & E.M. DEVELOPMENTS LIMITED
SAWLEY

Hellopages » Derbyshire » Erewash » NG10 2FY

Company number 02520927
Status Active
Incorporation Date 11 July 1990
Company Type Private Limited Company
Address TRENT LOCK GOLF CENTRE, LOCK LANE, SAWLEY, NOTTINGHAM, NG10 2FY
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of K.B.A. & E.M. DEVELOPMENTS LIMITED are www.kbaemdevelopments.co.uk, and www.k-b-a-e-m-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Beeston Rail Station is 4.1 miles; to Bulwell Rail Station is 9.1 miles; to Langley Mill Rail Station is 10.1 miles; to Barrow upon Soar Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K B A E M Developments Limited is a Private Limited Company. The company registration number is 02520927. K B A E M Developments Limited has been working since 11 July 1990. The present status of the company is Active. The registered address of K B A E M Developments Limited is Trent Lock Golf Centre Lock Lane Sawley Nottingham Ng10 2fy. . MCCAUSLAND, Edward William is a Secretary of the company. ARMSTRONG, Keiron Barry is a Director of the company. MCCAUSLAND, Edward William is a Director of the company. Secretary ARMSTRONG, Keiron Barry has been resigned. Secretary TATTERSALL, Julie has been resigned. Director PUTNAR, Philip has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
MCCAUSLAND, Edward William
Appointed Date: 10 April 1998

Director

Director

Resigned Directors

Secretary
ARMSTRONG, Keiron Barry
Resigned: 28 September 1994

Secretary
TATTERSALL, Julie
Resigned: 10 April 1998
Appointed Date: 28 September 1994

Director
PUTNAR, Philip
Resigned: 30 September 1998
Appointed Date: 21 November 1994
69 years old

Persons With Significant Control

Mr Edward William Mccausland
Notified on: 1 August 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

K.B.A. & E.M. DEVELOPMENTS LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 31 May 2016
30 Aug 2016
Confirmation statement made on 4 August 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 31 May 2015
04 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 19,000

20 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 65 more events
16 Sep 1991
Registered office changed on 16/09/91

14 Jun 1991
Particulars of mortgage/charge

17 Apr 1991
Accounting reference date notified as 31/05

04 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jul 1990
Incorporation

K.B.A. & E.M. DEVELOPMENTS LIMITED Charges

11 February 2011
Legal charge
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a trent lock golf centre lock lane sawley…
10 January 2011
Debenture
Delivered: 14 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 August 1999
Legal mortgage
Delivered: 9 September 1999
Status: Satisfied on 23 July 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at trent lock lock lane sawley…
4 September 1998
Legal mortgage
Delivered: 22 September 1998
Status: Satisfied on 23 July 2014
Persons entitled: National Westminster Bank PLC
Description: Land on south side of lock lane sawley long eaton…
7 June 1991
Mortgage debenture
Delivered: 14 June 1990
Status: Satisfied on 23 July 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…