Company number 06182028
Status Active
Incorporation Date 23 March 2007
Company Type Private Limited Company
Address SPRINGFIELD LODGE HIGH STREET, HALBERTON, TIVERTON, DEVON, ENGLAND, EX16 7AW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Current accounting period extended from 31 March 2017 to 5 April 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
GBP 1
. The most likely internet sites of FULL HOUSE DEVELOPMENTS LIMITED are www.fullhousedevelopments.co.uk, and www.full-house-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Whimple Rail Station is 10.1 miles; to Feniton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Full House Developments Limited is a Private Limited Company.
The company registration number is 06182028. Full House Developments Limited has been working since 23 March 2007.
The present status of the company is Active. The registered address of Full House Developments Limited is Springfield Lodge High Street Halberton Tiverton Devon England Ex16 7aw. . LANE-SMITH, Susan Ann Nancy is a Secretary of the company. LANE SMITH, Brian Kenneth is a Director of the company. Secretary DOYLE, James has been resigned. Secretary HUSTON, Dawn Ellen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ASH, Nichola has been resigned. Director RATH, George Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
DOYLE, James
Resigned: 20 July 2012
Appointed Date: 07 July 2008
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 April 2007
Appointed Date: 23 March 2007
Director
ASH, Nichola
Resigned: 22 October 2009
Appointed Date: 01 July 2009
61 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 April 2007
Appointed Date: 23 March 2007
FULL HOUSE DEVELOPMENTS LIMITED Events
21 Sep 2016
Current accounting period extended from 31 March 2017 to 5 April 2017
20 Sep 2016
Total exemption small company accounts made up to 31 March 2016
28 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 Sep 2015
Registered office address changed from The Studio Flightway Business Park Dunkeswell Honiton Devon EX14 4rd to Springfield Lodge High Street Halberton Tiverton Devon EX16 7AW on 20 September 2015
...
... and 48 more events
23 May 2007
New secretary appointed
23 May 2007
New director appointed
18 May 2007
Company name changed superplan properties LIMITED\certificate issued on 18/05/07
09 May 2007
Registered office changed on 09/05/07 from: 788-790 finchley road london NW11 7TJ
23 Mar 2007
Incorporation
30 July 2008
Charge
Delivered: 12 August 2008
Status: Satisfied
on 21 January 2012
Persons entitled: Bristol & West Investments PLC
Description: 59 galmington drive taunton somerset t/n ST97482.
25 April 2008
Mortgage deed
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 9 shellingford road liverpool merseyside t/n MS317267…
5 March 2008
Mortgage
Delivered: 10 March 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 147 grange lane south scunthorpe s humberside t/no HS172513…
21 February 2008
Mortgage
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 9 tewkesbury road upton-upon-severn worcester…
21 December 2007
Mortgage
Delivered: 2 January 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 7 twelfth avenue, liversedge, w yorkshire t/no. WYK772918…
20 December 2007
Mortgage deed
Delivered: 2 January 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 87 romany road norwich norfolk t/no: NK39873. Floating…
19 December 2007
Mortgage
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 10 wardenlaw gateshead tyne & wear t/no TY271574 fixed…
13 December 2007
Mortgage
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 86 falkland skelmersdale lancashire t/no LA664091 fixed…
20 November 2007
Mortgage
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 27 lowfield close newton preston lancs t/no LA440186 fixed…
16 November 2007
Mortgage deed
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 9 valley view hexham northd NE46 1EF; ND58127; all fixtures…
12 November 2007
Mortgage deed
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 4 frederick road deal kent t/no: K481914. Floating charge…
12 November 2007
Mortgage deed
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 42 rock avenue gillingham kent T.no: K89686. Floating…
5 October 2007
Mortgage
Delivered: 10 October 2007
Status: Satisfied
on 2 February 2008
Persons entitled: Mortgage Express
Description: 31A chart downs dorking surrey t/no SY592334 fixed charge…
2 October 2007
Mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 46 greenham wood bracknell berks t/no BK182459 fixed charge…
13 September 2007
Mortgage
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 13 parklands nanpean st austell cornwall t/no CL98489 fixed…