WELCOME DEVELOPMENTS LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 5LT

Company number 03480138
Status Active
Incorporation Date 12 December 1997
Company Type Private Limited Company
Address TATTERSALL HOUSE, EAST PARADE, HARROGATE, NORTH YORKSHIRE, HG1 5LT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 150 . The most likely internet sites of WELCOME DEVELOPMENTS LIMITED are www.welcomedevelopments.co.uk, and www.welcome-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Welcome Developments Limited is a Private Limited Company. The company registration number is 03480138. Welcome Developments Limited has been working since 12 December 1997. The present status of the company is Active. The registered address of Welcome Developments Limited is Tattersall House East Parade Harrogate North Yorkshire Hg1 5lt. The company`s financial liabilities are £198.2k. It is £-87.42k against last year. The cash in hand is £235.39k. It is £76.83k against last year. And the total assets are £277.74k, which is £91.38k against last year. CUNNINGHAM, Margaret Edith Theresa is a Secretary of the company. CUNNINGHAM, Matthew Stanley is a Director of the company. Secretary CUNNINGHAM, Matthew Stanley has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CUNNINGHAM, Charles Anthony Hugh has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


welcome developments Key Finiance

LIABILITIES £198.2k
-31%
CASH £235.39k
+48%
TOTAL ASSETS £277.74k
+49%
All Financial Figures

Current Directors

Secretary
CUNNINGHAM, Margaret Edith Theresa
Appointed Date: 19 May 2004

Director
CUNNINGHAM, Matthew Stanley
Appointed Date: 16 December 1997
58 years old

Resigned Directors

Secretary
CUNNINGHAM, Matthew Stanley
Resigned: 19 May 2004
Appointed Date: 16 December 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 December 1997
Appointed Date: 12 December 1997

Director
CUNNINGHAM, Charles Anthony Hugh
Resigned: 19 May 2004
Appointed Date: 16 December 1997
89 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 December 1997
Appointed Date: 12 December 1997

Persons With Significant Control

Mr Matthew Stanley Cunningham
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Margaret Edith Theresa Cunningham
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WELCOME DEVELOPMENTS LIMITED Events

21 Dec 2016
Confirmation statement made on 12 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 May 2016
21 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 150

15 Dec 2015
Total exemption small company accounts made up to 31 May 2015
19 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 55 more events
06 Jan 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
Registered office changed on 06/01/98 from: 12 york place leeds LS1 2DS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Dec 1997
Incorporation

WELCOME DEVELOPMENTS LIMITED Charges

16 April 2014
Charge code 0348 0138 0006
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 prospect crescent harrogate t/no NYK69458…
16 April 2014
Charge code 0348 0138 0005
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
15 April 2014
Charge code 0348 0138 0007
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
30 August 2005
Legal charge
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: White boar cottage kirkgate middleham leyburn north…
30 November 1999
Debenture
Delivered: 15 December 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
30 November 1999
Legal charge
Delivered: 8 December 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 34A 34B 34C leeds road & 2A st marks ave harrogate N.yorks…
26 August 1998
Legal charge
Delivered: 28 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold property k/a second and third floors 8-12…