COURT PROPERTY DEVELOPERS LIMITED
WORCESTER BLUNWARD LIMITED

Hellopages » Worcestershire » Malvern Hills » WR2 4TJ

Company number 03452103
Status Active
Incorporation Date 20 October 1997
Company Type Private Limited Company
Address PRIORS COURT, LOWER FERRY LANE, CALLOW END, WORCESTER, WR2 4TJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Registration of charge 034521030027, created on 26 April 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Confirmation statement made on 20 October 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association . The most likely internet sites of COURT PROPERTY DEVELOPERS LIMITED are www.courtpropertydevelopers.co.uk, and www.court-property-developers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Court Property Developers Limited is a Private Limited Company. The company registration number is 03452103. Court Property Developers Limited has been working since 20 October 1997. The present status of the company is Active. The registered address of Court Property Developers Limited is Priors Court Lower Ferry Lane Callow End Worcester Wr2 4tj. . PENDLETON, Roy Albert is a Secretary of the company. PENDLETON, Roy Albert is a Director of the company. PENDLETON, Susan Jane is a Director of the company. PHILPOTTS, Mark Anthony is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PENDLETON, Roy Albert
Appointed Date: 22 October 1997

Director
PENDLETON, Roy Albert
Appointed Date: 06 August 2001
82 years old

Director
PENDLETON, Susan Jane
Appointed Date: 22 October 1997
84 years old

Director
PHILPOTTS, Mark Anthony
Appointed Date: 15 October 2015
45 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 October 1997
Appointed Date: 20 October 1997

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 October 1997
Appointed Date: 20 October 1997

Persons With Significant Control

Mr Roy Albert Pendleton
Notified on: 20 October 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Jane Pendleton
Notified on: 20 October 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Anthony Philpotts
Notified on: 20 September 2016
45 years old
Nature of control: Has significant influence or control

COURT PROPERTY DEVELOPERS LIMITED Events

03 May 2017
Registration of charge 034521030027, created on 26 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

31 Oct 2016
Confirmation statement made on 20 October 2016 with updates
31 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association

20 Aug 2016
Registration of charge 034521030025, created on 18 August 2016
02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 93 more events
31 Oct 1997
New director appointed
31 Oct 1997
Secretary resigned
31 Oct 1997
Director resigned
28 Oct 1997
Registered office changed on 28/10/97 from: 6/8 underwood street london N1 7JQ
20 Oct 1997
Incorporation

COURT PROPERTY DEVELOPERS LIMITED Charges

26 April 2017
Charge code 0345 2103 0027
Delivered: 3 May 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land adjacent to no 2 court meadow, kempsey t/no HW134944…
18 August 2016
Charge code 0345 2103 0025
Delivered: 20 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at two elms crescent road colwall malvern title number…
7 December 2015
Charge code 0345 2103 0024
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land to the rear of and between 16 and 18 davenham close…
27 April 2015
Charge code 0345 2103 0023
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at 67 upper howsell road malvern worcs…
12 June 2014
Charge code 0345 2103 0022
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Jenny lind grove. Malvern. Worcs. T/no: WR111056…
17 April 2013
Charge code 0345 2103 0021
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land adjacent to garicoits 13 green hill worcester t/no…
17 April 2013
Charge code 0345 2103 0020
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Nicholas Alan Round and Sarah Louise Round
Description: Land adjoining and formerly comprising part of 13 greenhill…
8 July 2011
Deed of legal mortgage
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at elmhurst farm, leigh sinton worcs all plant and…
23 June 2011
Legal mortgage
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plots 1 and 2 fox lane, the homend, ledbury, herefordshire…
16 December 2010
Legal mortgage
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at rear of 27 woodshears road malvern worcs t/no…
16 December 2010
Mortgage debenture
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
25 November 2010
Legal charge
Delivered: 7 December 2010
Status: Outstanding
Persons entitled: Peter Dudley Gedge and Pamela Mary Gedge
Description: Land adjoining the paddocks beauchamp lane gallow end worcs.
24 March 2010
Legal charge
Delivered: 9 April 2010
Status: Satisfied on 1 February 2011
Persons entitled: Charles Robson Hamilton Houston
Description: Land at the rear and side of 27 woodshears road, malvern…
20 September 2007
Debenture
Delivered: 22 September 2007
Status: Satisfied on 2 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 September 2007
Legal charge
Delivered: 22 September 2007
Status: Satisfied on 9 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The farmers boy tolladine road forming part of the land t/n…
14 June 2007
Legal charge
Delivered: 15 June 2007
Status: Satisfied on 2 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33 arboretum road worcester t/no wr 57165. fixed charge all…
10 April 2006
Legal charge
Delivered: 13 April 2006
Status: Satisfied on 9 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property 20 albert park road, malvern link, worcestershire…
21 November 2005
Legal charge
Delivered: 23 November 2005
Status: Satisfied on 2 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a leigh sinton site, malvern t/no. HW172133…
12 September 2005
Legal charge
Delivered: 14 September 2005
Status: Satisfied on 9 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and building on the north side of little southfield…
28 July 2004
Legal charge
Delivered: 17 August 2004
Status: Satisfied on 9 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 checketts lane worcester. Fixed charge all buildings and…
16 July 2004
Legal charge
Delivered: 20 July 2004
Status: Satisfied on 9 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 23 checketts lane worcester.
28 April 2004
Legal charge
Delivered: 18 May 2004
Status: Satisfied on 9 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 checketts lane worcester,. Fixed charge all buildings…
31 May 2002
Legal charge
Delivered: 18 June 2002
Status: Satisfied on 9 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Sidbury house college street worcester.
28 December 2000
Legal charge
Delivered: 15 January 2001
Status: Satisfied on 9 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plots 1 & 2 shrubbery avenue worcester. Fixed charge all…
21 January 1999
Debenture
Delivered: 22 January 1999
Status: Satisfied on 11 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…