CASTLEVILLE DEVELOPMENTS LIMITED

Hellopages » Leicestershire » Leicester » LE5 4DA

Company number 01329606
Status Active
Incorporation Date 12 September 1977
Company Type Private Limited Company
Address 3 ABBOTSFORD ROAD, LEICESTER, LE5 4DA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 34,500 . The most likely internet sites of CASTLEVILLE DEVELOPMENTS LIMITED are www.castlevilledevelopments.co.uk, and www.castleville-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. Castleville Developments Limited is a Private Limited Company. The company registration number is 01329606. Castleville Developments Limited has been working since 12 September 1977. The present status of the company is Active. The registered address of Castleville Developments Limited is 3 Abbotsford Road Leicester Le5 4da. The company`s financial liabilities are £41.74k. It is £12.52k against last year. The cash in hand is £49.45k. It is £-3.55k against last year. And the total assets are £87.65k, which is £-13.26k against last year. PARKER, Valerie is a Secretary of the company. PARKER, Adrian John is a Director of the company. PARKER, John Charles is a Director of the company. PARKER, Valerie is a Director of the company. TANSLEY, Philip Richard is a Director of the company. Director PARKER, Adrian John has been resigned. The company operates in "Other service activities n.e.c.".


castleville developments Key Finiance

LIABILITIES £41.74k
+42%
CASH £49.45k
-7%
TOTAL ASSETS £87.65k
-14%
All Financial Figures

Current Directors

Secretary

Director
PARKER, Adrian John
Appointed Date: 03 March 1995
59 years old

Director
PARKER, John Charles

84 years old

Director
PARKER, Valerie

83 years old

Director
TANSLEY, Philip Richard
Appointed Date: 25 May 2004
66 years old

Resigned Directors

Director
PARKER, Adrian John
Resigned: 31 May 1992
59 years old

Persons With Significant Control

Mr Adrian John Parker
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CASTLEVILLE DEVELOPMENTS LIMITED Events

29 Apr 2017
Confirmation statement made on 19 March 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 34,500

08 Oct 2015
Register(s) moved to registered inspection location 340 Melton Road Leicester Leicestershire LE47SL
19 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 34,500

...
... and 77 more events
17 May 1988
Full accounts made up to 30 September 1987

17 May 1988
Return made up to 18/02/88; full list of members

04 Nov 1987
New director appointed

07 Apr 1987
Full accounts made up to 30 September 1986

07 Apr 1987
Return made up to 24/03/87; full list of members

CASTLEVILLE DEVELOPMENTS LIMITED Charges

27 September 2013
Charge code 0132 9606 0007
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property and being 3 abbotsford road leicester t/no…
16 January 2007
Debenture
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1999
Legal mortgage
Delivered: 23 December 1999
Status: Satisfied on 20 June 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 abbottsford road leicester t/n LT256614…
1 December 1999
Mortgage debenture
Delivered: 8 December 1999
Status: Satisfied on 20 June 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 March 1993
Fixed and floating charge
Delivered: 9 April 1993
Status: Satisfied on 24 December 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 1986
Legal charge
Delivered: 7 February 1986
Status: Satisfied on 30 July 1993
Persons entitled: Lloyds Bank PLC
Description: 44 pauls lane, over strand, norfolk.
8 June 1979
Letter of set-off
Delivered: 21 June 1979
Status: Satisfied on 30 July 1993
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…