MOST DEVELOPMENTS LIMITED
YORK

Hellopages » North Yorkshire » Harrogate » YO23 3PA

Company number 02205329
Status Active
Incorporation Date 14 December 1987
Company Type Private Limited Company
Address WESTGATE HOUSE, ANGRAM, YORK, YO23 3PA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 2 . The most likely internet sites of MOST DEVELOPMENTS LIMITED are www.mostdevelopments.co.uk, and www.most-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to York Rail Station is 5.1 miles; to Hammerton Rail Station is 5.3 miles; to Cattal Rail Station is 6.3 miles; to Selby Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Most Developments Limited is a Private Limited Company. The company registration number is 02205329. Most Developments Limited has been working since 14 December 1987. The present status of the company is Active. The registered address of Most Developments Limited is Westgate House Angram York Yo23 3pa. . JOBBINGS, Martin Hague is a Secretary of the company. STORER, Ian William George is a Director of the company. Secretary MORRELL, Graeme Arthur Vincent has been resigned. Director MORRELL, Graeme Arthur Vincent has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JOBBINGS, Martin Hague
Appointed Date: 12 November 1992

Director

Resigned Directors

Secretary
MORRELL, Graeme Arthur Vincent
Resigned: 12 November 1992

Director
MORRELL, Graeme Arthur Vincent
Resigned: 19 December 1997
72 years old

Persons With Significant Control

Mr Ian William George Storer
Notified on: 14 December 2016
72 years old
Nature of control: Ownership of shares – 75% or more

MOST DEVELOPMENTS LIMITED Events

17 Feb 2017
Confirmation statement made on 15 February 2017 with updates
16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2

08 Feb 2016
Total exemption small company accounts made up to 31 May 2015
05 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 82 more events
14 Apr 1988
Wd 07/03/88 pd 13/01/88--------- £ si 2@1

09 Mar 1988
Accounting reference date notified as 31/03

14 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jan 1988
Registered office changed on 14/01/88 from: 84 temple chambers temple avenue london EC4Y 0HP

14 Dec 1987
Incorporation

MOST DEVELOPMENTS LIMITED Charges

2 June 1999
Legal mortgage
Delivered: 23 June 1999
Status: Satisfied on 26 February 2015
Persons entitled: Yorkshire Bank PLC
Description: 74 carr bottom road bankfoot bradford BD5 9RG. Assigns the…
16 May 1997
Legal mortgage (customer's account)
Delivered: 22 May 1997
Status: Satisfied on 26 February 2015
Persons entitled: Yorkshire Bank PLC
Description: F/Hold property known as 5 eltham grove,wibsey bradford BD6…
29 March 1996
Legal mortgage
Delivered: 30 March 1996
Status: Satisfied on 26 February 2013
Persons entitled: Yorkshire Bank PLC
Description: Land at chatswood fold oakenshaw bradford west yorkshire…
21 February 1996
Debenture
Delivered: 29 February 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1995
Legal charge
Delivered: 6 March 1995
Status: Satisfied on 22 August 1996
Persons entitled: Yorkshire Building Society
Description: F/H land k/a 4 shay grove heaton t/no ywe 2973 with…
21 December 1994
Legal charge
Delivered: 10 January 1995
Status: Satisfied on 22 August 1996
Persons entitled: Yorkshire Building Society
Description: F/H land 14 oak rise cleckheaton t/no WYK70222 with all…
26 March 1993
Legal charge
Delivered: 5 April 1993
Status: Satisfied on 27 April 1994
Persons entitled: Yorkshire Building Society
Description: F/H land k/a 27 markfield crescent low moor bradford…
27 January 1993
Debenture
Delivered: 5 February 1993
Status: Satisfied on 22 August 1996
Persons entitled: Yorkshire Building Society
Description: F/H land on the south east side of mill carr hill road…
13 November 1992
Legal charge
Delivered: 24 November 1992
Status: Satisfied on 22 August 1996
Persons entitled: Yorkshire Building Society
Description: 8 old road denholme road and all buildings fixtures plant…
3 July 1992
Debenture
Delivered: 15 July 1992
Status: Satisfied on 22 August 1996
Persons entitled: Yorkshire Building Society
Description: F/H land k/a 33 caldene avenue low moor bradford…
1 July 1988
Mortgage
Delivered: 13 July 1988
Status: Satisfied on 22 August 1996
Persons entitled: Yorkshire Building Society
Description: Land at mill carr hill road oakenshaw, bradford west…