B AND B LAND DEVELOPMENTS LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR31 7BA

Company number 05460454
Status Active
Incorporation Date 23 May 2005
Company Type Private Limited Company
Address 4 DOWNING COURT, GORLESTON, GREAT YARMOUTH, NORFOLK, NR31 7BA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Director's details changed for Mr Gary Bilyard on 27 March 2017; Director's details changed for Mr Gary Bilyard on 27 March 2017. The most likely internet sites of B AND B LAND DEVELOPMENTS LIMITED are www.bandblanddevelopments.co.uk, and www.b-and-b-land-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Berney Arms Rail Station is 4 miles; to Haddiscoe Rail Station is 5.2 miles; to Oulton Broad North Rail Station is 6.6 miles; to Oulton Broad South Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B and B Land Developments Limited is a Private Limited Company. The company registration number is 05460454. B and B Land Developments Limited has been working since 23 May 2005. The present status of the company is Active. The registered address of B and B Land Developments Limited is 4 Downing Court Gorleston Great Yarmouth Norfolk Nr31 7ba. The company`s financial liabilities are £77.93k. It is £51.12k against last year. The cash in hand is £9.21k. It is £-0.34k against last year. And the total assets are £144.14k, which is £-5.34k against last year. BILYARD, Donna is a Secretary of the company. BILYARD, Gary is a Director of the company. BILYARD, Jack is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BILYARD, Donna Marie has been resigned. Director BOYNE, Anthony has been resigned. Director BOYNE, Catherine Louise has been resigned. The company operates in "Development of building projects".


b and b land developments Key Finiance

LIABILITIES £77.93k
+190%
CASH £9.21k
-4%
TOTAL ASSETS £144.14k
-4%
All Financial Figures

Current Directors

Secretary
BILYARD, Donna
Appointed Date: 23 May 2005

Director
BILYARD, Gary
Appointed Date: 23 May 2005
79 years old

Director
BILYARD, Jack
Appointed Date: 01 August 2013
32 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 May 2005
Appointed Date: 23 May 2005

Director
BILYARD, Donna Marie
Resigned: 03 September 2012
Appointed Date: 01 June 2010
65 years old

Director
BOYNE, Anthony
Resigned: 19 November 2010
Appointed Date: 23 May 2005
71 years old

Director
BOYNE, Catherine Louise
Resigned: 25 June 2013
Appointed Date: 01 June 2010
57 years old

Persons With Significant Control

Mr Gary Bilyard
Notified on: 1 August 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B And B Land Holdings Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

B AND B LAND DEVELOPMENTS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 31 May 2016
27 Mar 2017
Director's details changed for Mr Gary Bilyard on 27 March 2017
27 Mar 2017
Director's details changed for Mr Gary Bilyard on 27 March 2017
27 Mar 2017
Secretary's details changed for Donna Bilyard on 27 March 2017
05 Aug 2016
Confirmation statement made on 1 August 2016 with updates
...
... and 39 more events
06 Mar 2007
Particulars of mortgage/charge
18 Oct 2006
Registered office changed on 18/10/06 from: 2 downing court gorleston great yarmouth NR31 7BA
12 Jun 2006
Return made up to 23/05/06; full list of members
23 May 2005
Secretary resigned
23 May 2005
Incorporation

B AND B LAND DEVELOPMENTS LIMITED Charges

16 August 2013
Charge code 0546 0454 0008
Delivered: 30 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 37 camden road, great yarmouth, norfolk t/no NK296441…
16 August 2013
Charge code 0546 0454 0007
Delivered: 30 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H & l/h unit 2 knightwood court (land lying to the south…
16 August 2013
Charge code 0546 0454 0006
Delivered: 28 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
28 June 2013
Charge code 0546 0454 0005
Delivered: 29 June 2013
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
28 June 2013
Charge code 0546 0454 0004
Delivered: 29 June 2013
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
19 September 2008
Legal charge
Delivered: 8 October 2008
Status: Satisfied on 1 April 2010
Persons entitled: National Westminster Bank PLC
Description: 37 camden road great yarmouth norfolk by way of fixed…
4 April 2007
Legal charge
Delivered: 18 April 2007
Status: Satisfied on 20 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H land on the northwest side of austin road southtown…
1 March 2007
Debenture
Delivered: 6 March 2007
Status: Satisfied on 8 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…