ST. EDMUNDS DEVELOPMENTS LTD
GUILDFORD

Hellopages » Surrey » Guildford » GU3 1LR

Company number 04140462
Status Active
Incorporation Date 12 January 2001
Company Type Private Limited Company
Address MAUREEN MURTAGH, DMH STALLARD, WONERSH HOUSE FIRST FLOOR, WONERSH HOUSE, THE GUILDWAY,, OLD PORTSMOUTH ROAD, ARTINGTON, GUILDFORD, SURREY, ENGLAND, GU3 1LR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Sub-division of shares on 11 January 2017; Total exemption small company accounts made up to 30 April 2016; Registration of charge 041404620026, created on 26 January 2017. The most likely internet sites of ST. EDMUNDS DEVELOPMENTS LTD are www.stedmundsdevelopments.co.uk, and www.st-edmunds-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. St Edmunds Developments Ltd is a Private Limited Company. The company registration number is 04140462. St Edmunds Developments Ltd has been working since 12 January 2001. The present status of the company is Active. The registered address of St Edmunds Developments Ltd is Maureen Murtagh Dmh Stallard Wonersh House First Floor Wonersh House The Guildway Old Portsmouth Road Artington Guildford Surrey England Gu3 1lr. . SMITH, Dennis Christopher John is a Secretary of the company. SMITH, Dennis Christopher John is a Director of the company. SMITH, Gregory John Ellabeck is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SMITH, Dennis Christopher John
Appointed Date: 12 January 2001

Director
SMITH, Dennis Christopher John
Appointed Date: 12 January 2001
82 years old

Director
SMITH, Gregory John Ellabeck
Appointed Date: 12 January 2001
51 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 12 January 2001
Appointed Date: 12 January 2001

Nominee Director
DWYER, Daniel James
Resigned: 12 January 2001
Appointed Date: 12 January 2001
50 years old

Persons With Significant Control

Mr Gregory John Ellabeck Smith Bsc (Hons)
Notified on: 12 January 2017
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dennis Christopher John Smith
Notified on: 12 January 2017
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST. EDMUNDS DEVELOPMENTS LTD Events

08 Mar 2017
Sub-division of shares on 11 January 2017
06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
30 Jan 2017
Registration of charge 041404620026, created on 26 January 2017
25 Jan 2017
Confirmation statement made on 12 January 2017 with updates
10 Oct 2016
All of the property or undertaking has been released from charge 041404620025
...
... and 85 more events
06 Feb 2001
Director resigned
06 Feb 2001
New director appointed
06 Feb 2001
New secretary appointed;new director appointed
06 Feb 2001
Registered office changed on 06/02/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP
12 Jan 2001
Incorporation

ST. EDMUNDS DEVELOPMENTS LTD Charges

26 January 2017
Charge code 0414 0462 0026
Delivered: 30 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of the street, binstead, alton…
22 October 2014
Charge code 0414 0462 0025
Delivered: 4 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 st omer road guildford surrey…
25 October 2013
Charge code 0414 0462 0024
Delivered: 15 November 2013
Status: Satisfied on 27 August 2015
Persons entitled: National Westminster Bank PLC
Description: 20 kings road shalford surrey t/no. HP371586. Notification…
25 October 2013
Charge code 0414 0462 0023
Delivered: 15 November 2013
Status: Satisfied on 5 November 2014
Persons entitled: National Westminster Bank PLC
Description: The coach house 26 guildown road guildford surrey…
31 October 2012
Legal charge
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 12 maori road guildford surrey t/no SY101464…
10 June 2011
Legal charge
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of crondall road…
25 October 2010
Legal charge
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 4 and 6 netley street farnborough hampshire…
1 October 2009
Legal charge
Delivered: 7 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 36 ryelaw road church crookham t/n HP367737…
8 July 2008
Legal charge
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Forays Limited
Description: Flat 3 welland house, albury road, guildford t/no SY557513…
4 April 2008
Legal charge
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 18,20,22 & 24 ash church road ash; by…
2 November 2007
Deed of charge
Delivered: 14 June 2008
Status: Satisfied on 18 July 2009
Persons entitled: Capital Home Loans Limited
Description: Flat 3 welland house albury road guildford fixed charge…
21 September 2007
Legal charge
Delivered: 4 October 2007
Status: Satisfied on 6 August 2009
Persons entitled: National Westminster Bank PLC
Description: Land adjoining kings farm church street binsted. By way of…
22 June 2007
Legal mortgage
Delivered: 30 June 2007
Status: Satisfied on 12 November 2010
Persons entitled: Clydesdale Bank PLC
Description: 4 and 6 netley street farnborough t/no hp 459809. assigns…
18 April 2007
Legal charge
Delivered: 1 May 2007
Status: Satisfied on 29 October 2008
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 8 howards lane holyburne alton,. By way…
29 March 2006
Legal charge
Delivered: 7 April 2006
Status: Satisfied on 29 October 2008
Persons entitled: National Westminster Bank PLC
Description: The property k/a land lying to the east of high street…
3 February 2006
Legal charge
Delivered: 10 February 2006
Status: Satisfied on 29 October 2008
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 335/337 fleet road fleet hampshire. By way…
15 November 2005
Legal charge
Delivered: 22 November 2005
Status: Satisfied on 29 October 2008
Persons entitled: National Westminster Bank PLC
Description: Land at ladies field lymington bottom road medstead alton…
12 September 2005
Legal charge
Delivered: 14 September 2005
Status: Satisfied on 29 October 2008
Persons entitled: National Westminster Bank PLC
Description: Land at cranstown close guildford surrey. By way of fixed…
10 June 2005
Legal charge
Delivered: 16 June 2005
Status: Satisfied on 29 October 2008
Persons entitled: National Westminster Bank PLC
Description: 102 high view road guildford surrey. By way of fixed charge…
28 June 2004
Legal charge
Delivered: 10 July 2004
Status: Satisfied on 29 October 2008
Persons entitled: National Westminster Bank PLC
Description: Ladles field lymington bottom road medstead alton hants. By…
5 March 2004
Legal charge
Delivered: 17 March 2004
Status: Satisfied on 29 October 2008
Persons entitled: National Westminster Bank PLC
Description: 107 burnt hill road lower bourne farnham surrey. By way of…
16 May 2003
Legal charge
Delivered: 20 May 2003
Status: Satisfied on 29 October 2008
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 56 brox road ottershaw surrey. By way of…
23 August 2002
Legal charge
Delivered: 4 September 2002
Status: Satisfied on 29 October 2008
Persons entitled: National Westminster Bank PLC
Description: Land adjoining bonshaw frith end road frith end bordon…
10 April 2002
Legal charge
Delivered: 16 April 2002
Status: Satisfied on 29 October 2008
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 36/38 howards lane, holybourne, alton…
30 April 2001
Legal mortgage
Delivered: 3 May 2001
Status: Satisfied on 29 October 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at 46 crondall lane farnham…
10 April 2001
Mortgage debenture
Delivered: 14 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…