S B DEVELOPMENTS (UK) LIMITED
MALDON

Hellopages » Essex » Maldon » CM9 5PN

Company number 04448134
Status Active
Incorporation Date 27 May 2002
Company Type Private Limited Company
Address OFFICE 3 KINGS HEAD CENTRE, 38 HIGH STREET, MALDON, ESSEX, CM9 5PN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 13 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 100,000 . The most likely internet sites of S B DEVELOPMENTS (UK) LIMITED are www.sbdevelopmentsuk.co.uk, and www.s-b-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. S B Developments Uk Limited is a Private Limited Company. The company registration number is 04448134. S B Developments Uk Limited has been working since 27 May 2002. The present status of the company is Active. The registered address of S B Developments Uk Limited is Office 3 Kings Head Centre 38 High Street Maldon Essex Cm9 5pn. . CHISNALL, Gary is a Secretary of the company. BULL, Shane is a Director of the company. CHISNALL, Gary is a Director of the company. Secretary COPPOCK, Anthony William has been resigned. Secretary MANNING, Zoe has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHISNALL, Gary has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
CHISNALL, Gary
Appointed Date: 03 August 2006

Director
BULL, Shane
Appointed Date: 27 May 2002
61 years old

Director
CHISNALL, Gary
Appointed Date: 17 December 2011
63 years old

Resigned Directors

Secretary
COPPOCK, Anthony William
Resigned: 14 December 2007
Appointed Date: 23 November 2007

Secretary
MANNING, Zoe
Resigned: 03 August 2006
Appointed Date: 27 May 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 May 2002
Appointed Date: 27 May 2002

Director
CHISNALL, Gary
Resigned: 17 December 2011
Appointed Date: 03 August 2006
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 May 2002
Appointed Date: 27 May 2002

Persons With Significant Control

Mr Gary Chisnall
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S B DEVELOPMENTS (UK) LIMITED Events

16 May 2017
Confirmation statement made on 13 May 2017 with updates
24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
03 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100,000

24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
20 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100,000

...
... and 52 more events
27 Jun 2002
Director resigned
27 Jun 2002
Secretary resigned
27 Jun 2002
New secretary appointed
27 Jun 2002
New director appointed
27 May 2002
Incorporation

S B DEVELOPMENTS (UK) LIMITED Charges

15 July 2013
Charge code 0444 8134 0009
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12-18 the green, rush green, clacton on sea, essex t/no…
6 June 2013
Charge code 0444 8134 0008
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
31 October 2012
Legal charge
Delivered: 7 November 2012
Status: Satisfied on 7 February 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of witton road frinton on sea essex…
23 November 2007
Legal charge
Delivered: 8 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 48 third avenue, frinton on sea, essex t/no EX804355. By…
25 August 2004
Legal charge
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land having a frontage towards laxton grove and lying…
25 August 2004
Legal charge
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Two parcels of land fronting respectively orchard drive and…
25 May 2004
Charge of deposit
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
29 April 2004
Legal charge
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Newhouse farm rectory road weeley heath clacton on sea…
1 May 2003
Legal charge
Delivered: 15 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to south side of valley road clacton on sea t/n…