NEW VISION DEVELOPMENTS LTD
BEDFORDSHIRE ROSELEA INVESTMENTS LTD

Hellopages » Bedfordshire » Luton » LU1 1EH

Company number 04181651
Status Active
Incorporation Date 16 March 2001
Company Type Private Limited Company
Address 78 DUNSTABLE ROAD, LUTON, BEDFORDSHIRE, LU1 1EH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NEW VISION DEVELOPMENTS LTD are www.newvisiondevelopments.co.uk, and www.new-vision-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. New Vision Developments Ltd is a Private Limited Company. The company registration number is 04181651. New Vision Developments Ltd has been working since 16 March 2001. The present status of the company is Active. The registered address of New Vision Developments Ltd is 78 Dunstable Road Luton Bedfordshire Lu1 1eh. . MCCULLAGH, Brendan is a Secretary of the company. MCCULLAGH, Brendan is a Director of the company. SHAH, Abbas Ali is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MCCULLAGH, Brendan
Appointed Date: 22 March 2001

Director
MCCULLAGH, Brendan
Appointed Date: 22 March 2001
58 years old

Director
SHAH, Abbas Ali
Appointed Date: 22 March 2001
53 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 March 2001
Appointed Date: 16 March 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 March 2001
Appointed Date: 16 March 2001

NEW VISION DEVELOPMENTS LTD Events

19 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2

15 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 45 more events
28 Mar 2001
New secretary appointed;new director appointed
27 Mar 2001
Secretary resigned
27 Mar 2001
Director resigned
26 Mar 2001
Registered office changed on 26/03/01 from: 39A leicester road salford lancashire M7 4AS
16 Mar 2001
Incorporation

NEW VISION DEVELOPMENTS LTD Charges

14 August 2006
Legal charge
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 7 sarum road luton beds t/no BD54671 and all buildings…
31 May 2005
Legal charge
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 bury park road luton bedfordshire (f/h). By way of fixed…
1 September 2004
Legal charge
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land and buildings k/a 44 buxton road luton. And all…
30 April 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that f/h land and buildings known as 46 buxton road…
5 September 2003
Charge of deposit
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £10,000 credited to account…
1 July 2003
Legal charge
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 32 mount pleasant road luton…
20 May 2003
Legal charge
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 69 wickstead avenue luton t/n BD213646. By way of fixed…
19 November 2002
Legal charge
Delivered: 22 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the south of walkley road houghton regis…
4 September 2002
Debenture
Delivered: 11 September 2002
Status: Satisfied on 11 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…