RICHARD BEALE DEVELOPMENTS LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME1 1UX

Company number 03773383
Status Active
Incorporation Date 19 May 1999
Company Type Private Limited Company
Address STAR HOUSE, STAR HILL, ROCHESTER, KENT, ME1 1UX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Micro company accounts made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1 . The most likely internet sites of RICHARD BEALE DEVELOPMENTS LIMITED are www.richardbealedevelopments.co.uk, and www.richard-beale-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Richard Beale Developments Limited is a Private Limited Company. The company registration number is 03773383. Richard Beale Developments Limited has been working since 19 May 1999. The present status of the company is Active. The registered address of Richard Beale Developments Limited is Star House Star Hill Rochester Kent Me1 1ux. . CROSSLEY SECRETARIES LIMITED is a Secretary of the company. BEALE, Richard is a Director of the company. Secretary BEALE, Sally has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CROSSLEY SECRETARIES LIMITED
Appointed Date: 01 June 2012

Director
BEALE, Richard
Appointed Date: 19 May 1999
67 years old

Resigned Directors

Secretary
BEALE, Sally
Resigned: 01 June 2012
Appointed Date: 19 May 1999

Nominee Secretary
GRAEME, Dorothy May
Resigned: 19 May 1999
Appointed Date: 19 May 1999

Nominee Director
GRAEME, Lesley Joyce
Resigned: 19 May 1999
Appointed Date: 19 May 1999
71 years old

Persons With Significant Control

Mr Richard Beale
Notified on: 7 April 2016
67 years old
Nature of control: Has significant influence or control

RICHARD BEALE DEVELOPMENTS LIMITED Events

17 May 2017
Confirmation statement made on 17 May 2017 with updates
06 Jan 2017
Micro company accounts made up to 31 May 2016
08 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1

08 Jun 2016
Director's details changed for Mr Richard Beale on 8 June 2016
12 Feb 2016
Micro company accounts made up to 31 May 2015
...
... and 69 more events
26 May 1999
Director resigned
26 May 1999
New secretary appointed
26 May 1999
New director appointed
26 May 1999
Registered office changed on 26/05/99 from: 61 fairview avenue gillingham kent ME8 0QP
19 May 1999
Incorporation

RICHARD BEALE DEVELOPMENTS LIMITED Charges

2 September 2008
Legal charge
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Kent house island road hersden canterbury kent by way of…
29 May 2008
Legal charge
Delivered: 3 June 2008
Status: Satisfied on 11 August 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Land at the rear of seymour, ashford road, harrietsham…
19 May 2008
Legal charge
Delivered: 21 May 2008
Status: Satisfied on 4 May 2010
Persons entitled: Royal Bank of Scotland PLC
Description: 66 stoke road hoo rochester kent t/no. K558177 by way of…
9 October 2007
Legal charge
Delivered: 12 October 2007
Status: Satisfied on 4 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the east side of croft close chislehurst bromley…
16 March 2007
Legal charge
Delivered: 26 March 2007
Status: Satisfied on 10 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the oaks hersden canterbury kent t/no K855878. By…
3 March 2006
Legal charge
Delivered: 7 March 2006
Status: Satisfied on 10 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the rear of 11 harbour street whitstable kent…
19 September 2005
Legal mortgage
Delivered: 21 September 2005
Status: Satisfied on 16 May 2007
Persons entitled: Hsbc Bank PLC
Description: 163 sturla road chatham kent. With the benefit of all…
14 January 2005
Legal charge
Delivered: 18 January 2005
Status: Satisfied on 16 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 river drive strood rochester kent. By way of fixed…
12 May 2004
Legal mortgage
Delivered: 14 May 2004
Status: Satisfied on 16 May 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 111 kent road halling kent. With the…
12 May 2003
Mortgage
Delivered: 20 May 2003
Status: Satisfied on 16 March 2006
Persons entitled: Kent Reliance Building Society
Description: The freehold property known as the black horse public house…
1 May 2003
Legal mortgage
Delivered: 2 May 2003
Status: Satisfied on 16 May 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as the greyhound public house…
24 April 2003
Legal mortgage
Delivered: 29 April 2003
Status: Satisfied on 16 May 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 101 cliffe road, strood, rochester…
13 May 2002
Legal charge
Delivered: 14 May 2002
Status: Satisfied on 16 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the east of vicarage close. By way of fixed…
12 April 2002
Legal charge
Delivered: 17 April 2002
Status: Satisfied on 16 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south east of vicarage close,upper stoke…
3 February 2000
Legal mortgage
Delivered: 15 February 2000
Status: Satisfied on 16 May 2007
Persons entitled: Hsbc Bank PLC
Description: 1 ordnance terrace chatham kent (freehold). With the…
17 January 2000
Debenture
Delivered: 20 January 2000
Status: Satisfied on 30 November 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…