SAGA DEVELOPMENT COMPANY LIMITED(THE)
GUILDFORD

Hellopages » Surrey » Guildford » GU3 3RQ
Company number 00646924
Status Active
Incorporation Date 13 January 1960
Company Type Private Limited Company
Address WORPLEMILL RETREAT, GOOSE RYE ROAD, WORPLESDON, GUILDFORD, SURREY, GU3 3RQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 1,000 . The most likely internet sites of SAGA DEVELOPMENT COMPANY LIMITED(THE) are www.sagadevelopmentcompany.co.uk, and www.saga-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and one months. Saga Development Company Limited The is a Private Limited Company. The company registration number is 00646924. Saga Development Company Limited The has been working since 13 January 1960. The present status of the company is Active. The registered address of Saga Development Company Limited The is Worplemill Retreat Goose Rye Road Worplesdon Guildford Surrey Gu3 3rq. . ARMSTRONG, Nichola Christina is a Secretary of the company. BORAMAN, Christine Olive Margaret is a Director of the company. BORAMAN, Robin John is a Director of the company. Secretary BANNISTER, Jeffrey Hartley has been resigned. Director BORAMAN, Ethel Olive has been resigned. Director BORAMAN, Foy Robert Frank has been resigned. Director DOYLE, Lynda Ann has been resigned. Director FATTAL, Suzanne Rachael has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ARMSTRONG, Nichola Christina
Appointed Date: 05 January 2000

Director
BORAMAN, Christine Olive Margaret
Appointed Date: 19 November 1998
84 years old

Director
BORAMAN, Robin John

88 years old

Resigned Directors

Secretary
BANNISTER, Jeffrey Hartley
Resigned: 04 January 2000

Director
BORAMAN, Ethel Olive
Resigned: 20 May 1994
115 years old

Director
BORAMAN, Foy Robert Frank
Resigned: 07 January 2000
96 years old

Director
DOYLE, Lynda Ann
Resigned: 14 May 1994
78 years old

Director
FATTAL, Suzanne Rachael
Resigned: 29 November 1999
75 years old

Persons With Significant Control

Mrs Christine Olive Margaret Boraman
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Mr Robin John Boraman
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

SAGA DEVELOPMENT COMPANY LIMITED(THE) Events

31 Jan 2017
Confirmation statement made on 30 December 2016 with updates
04 Nov 2016
Total exemption small company accounts made up to 28 February 2016
12 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000

13 Oct 2015
Total exemption small company accounts made up to 28 February 2015
16 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000

...
... and 67 more events
01 Mar 1988
Return made up to 31/12/87; full list of members

19 Feb 1988
Full accounts made up to 28 February 1986

30 Dec 1986
Return made up to 31/12/86; full list of members

26 Nov 1986
Full accounts made up to 28 February 1985

04 Feb 1984
Accounts made up to 28 February 1982

SAGA DEVELOPMENT COMPANY LIMITED(THE) Charges

7 March 1978
Legal charge
Delivered: 14 March 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 sturt road, frimley surrey heath, surrey title no sy…
7 March 1978
Legal charge
Delivered: 14 March 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 sturt road, frimley, surrey heath surrey, title no. Sy…
7 March 1978
Legal charge
Delivered: 14 March 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 sturt road, frimley surrey heath, surrey. Title no. Sy…
7 March 1978
Legal charge
Delivered: 14 March 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 chrismas avenue, aldershot, hampshire.
7 March 1978
Legal charge
Delivered: 14 March 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 vine street, aldershot, hampshire.
17 September 1976
Legal charge
Delivered: 27 September 1976
Status: Outstanding
Persons entitled: Cleveland Guaranty LTD
Description: Land to the s/e of ash street, ash surrey T. N. sy 424958…
1 June 1976
Legal charge
Delivered: 10 June 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contractors yard, adjoining little field, ash street, ash…
7 May 1976
Legal charge
Delivered: 21 May 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land @ the rear of littlefield , ash street ash, surrey…
11 December 1975
Legal charge
Delivered: 16 December 1975
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: Land lying to the south east of guildford road ash surrey…
11 December 1975
Legal charge
Delivered: 16 December 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the s/e of guildford rd, ash,surrey (sy…
7 November 1972
Mortgage
Delivered: 8 November 1972
Status: Outstanding
Persons entitled: John Mooremanor Cottage Farm, Aldershot Rd, Ash
Description: Land at east side of mytchett rd, frimley, surrey.
6 April 1972
Legal charge
Delivered: 25 April 1972
Status: Satisfied on 31 October 1995
Persons entitled: Barclays Bank PLC
Description: Land & buildings on north side of guildford rd, ash surrey…