EAST MON DEVELOPMENTS LIMITED
LYDNEY

Hellopages » Gloucestershire » Forest of Dean » GL15 5RA

Company number 00902909
Status Active
Incorporation Date 6 April 1967
Company Type Private Limited Company
Address 20 NEWERNE STREET, LYDNEY, GLOUCESTERSHIRE, GL15 5RA
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 eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 2,000 . The most likely internet sites of EAST MON DEVELOPMENTS LIMITED are www.eastmondevelopments.co.uk, and www.east-mon-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and six months. The distance to to Chepstow Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Mon Developments Limited is a Private Limited Company. The company registration number is 00902909. East Mon Developments Limited has been working since 06 April 1967. The present status of the company is Active. The registered address of East Mon Developments Limited is 20 Newerne Street Lydney Gloucestershire Gl15 5ra. The company`s financial liabilities are £148.77k. It is £3.29k against last year. The cash in hand is £27.95k. It is £5.02k against last year. And the total assets are £157.67k, which is £3.29k against last year. WILLIAMS, Jeremy Robert Ellis is a Secretary of the company. MAJOR, Christopher Guy is a Director of the company. WARD, Christopher Charles Maxwell is a Director of the company. WILLIAMS, Jeremy Robert Ellis is a Director of the company. Director RICHARDS, Kenneth John has been resigned. Director WARD, Charles Lionel Eric has been resigned. The company operates in "Other letting and operating of own or leased real estate".


east mon developments Key Finiance

LIABILITIES £148.77k
+2%
CASH £27.95k
+21%
TOTAL ASSETS £157.67k
+2%
All Financial Figures

Current Directors


Director

Director

Director

Resigned Directors

Director
RICHARDS, Kenneth John
Resigned: 03 August 1992
90 years old

Director
WARD, Charles Lionel Eric
Resigned: 03 March 2013
83 years old

Persons With Significant Control

East Mon Industrial Holdings Ltd
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

EAST MON DEVELOPMENTS LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,000

10 Mar 2015
Total exemption small company accounts made up to 30 June 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000

...
... and 79 more events
30 Mar 1987
Company name changed tarmac chepstow developments lim ited\certificate issued on 30/03/87
18 Mar 1987
Particulars of mortgage/charge

10 Mar 1987
Secretary resigned;new secretary appointed

10 Mar 1987
Registered office changed on 10/03/87 from: crestwood house birches rise willenhall w midlands WV13 2DD

19 Apr 1977
Memorandum of association

EAST MON DEVELOPMENTS LIMITED Charges

16 July 2010
Legal charge
Delivered: 20 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 beaufort square chepstow t/no WA546775 any other…
2 October 2007
Legal mortgage
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold - 10 beaufort square chepstow. With the benefit of…
11 March 1987
Charge
Delivered: 18 March 1987
Status: Satisfied on 23 July 2010
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts. Floating…
8 October 1979
Legal charge
Delivered: 22 October 1979
Status: Satisfied on 23 July 2010
Persons entitled: Tarmac Developments LTD.
Description: Floating charge over. Undertaking and all property and…